Shortcuts

John Everiss Contractors Limited

Type: NZ Limited Company (Ltd)
9429039472281
NZBN
386319
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Other address (Address for Records) used since 05 Sep 2011
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 26 Sep 2019

John Everiss Contractors Limited was started on 31 May 1988 and issued an NZBN of 9429039472281. The registered LTD company has been supervised by 5 directors: William Bruce Long - an active director whose contract started on 08 Nov 2016,
Shaun Brent Everiss - an active director whose contract started on 01 Jun 2023,
Brent John Everiss - an inactive director whose contract started on 08 Nov 2016 and was terminated on 22 Apr 2023,
John Arnold Everiss - an inactive director whose contract started on 31 May 1988 and was terminated on 09 Nov 2016,
Barbara Joan Everiss - an inactive director whose contract started on 31 May 1988 and was terminated on 09 Nov 2016.
As stated in our information (last updated on 28 Apr 2024), the company registered 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Until 26 Sep 2019, John Everiss Contractors Limited had been using 18 Sue Avenue, Otaki, Otaki as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Everiss, Shaun Brent (an individual) located at Rd 1, Otaki postcode 5581,
Long, William Bruce (an individual) located at Camborne, Porirua postcode 5026.

Addresses

Previous addresses

Address #1: 18 Sue Avenue, Otaki, Otaki, 5512 New Zealand

Physical & registered address used from 26 Sep 2014 to 26 Sep 2019

Address #2: 75 Rimu Street, Waikanae 5036 New Zealand

Physical & registered address used from 02 Oct 2008 to 26 Sep 2014

Address #3: 75 Rimu Street, Waikanae

Registered & physical address used from 01 Jul 1997 to 02 Oct 2008

Contact info
64 4 2338770
22 May 2023
office@everiss.nz
22 May 2023 Email
www.everiss.co.nz
22 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Everiss, Shaun Brent Rd 1
Otaki
5581
New Zealand
Individual Long, William Bruce Camborne
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Everiss, John Arnold Otaki
Otaki
5512
New Zealand
Individual Everiss, Brent John Rd 1
Otaki
5581
New Zealand
Individual Everiss, Brent John Rd 1
Otaki
5581
New Zealand
Individual Everiss, John Arnold Otaki
Otaki
5512
New Zealand
Individual Everiss, John Arnold Otaki
Otaki
5512
New Zealand
Individual Everiss, John Arnold Otaki
Otaki
5512
New Zealand
Individual Everiss, Brent John Rd 1
Otaki
5581
New Zealand
Directors

William Bruce Long - Director

Appointment date: 08 Nov 2016

Address: Camborne, Porirua, 5026 New Zealand

Address used since 08 Nov 2016


Shaun Brent Everiss - Director

Appointment date: 01 Jun 2023

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 01 Jun 2023


Brent John Everiss - Director (Inactive)

Appointment date: 08 Nov 2016

Termination date: 22 Apr 2023

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 08 Nov 2016


John Arnold Everiss - Director (Inactive)

Appointment date: 31 May 1988

Termination date: 09 Nov 2016

Address: Otaki, Otaki, 5512 New Zealand

Address used since 18 Sep 2014


Barbara Joan Everiss - Director (Inactive)

Appointment date: 31 May 1988

Termination date: 09 Nov 2016

Address: Otaki, Otaki, 5512 New Zealand

Address used since 18 Sep 2014

Nearby companies

Otaki Natural Health Trust
145 Waerenga Road

Coastal Diggers Limited
127 Waerenga Rd

Bevan Concrete Placing Limited
127 Waerenga Road

Raven Storage And Lockup Limited
127 Waerenga Road

Kapiti Exterior Cleaning Limited
36 Bell Street

Needja Limited
4 Bell Street