Evander Management Limited was launched on 29 Jan 1988 and issued an NZ business identifier of 9429039489586. The registered LTD company has been run by 4 directors: Merrill Inez Holdsworth - an active director whose contract began on 12 Jun 1992,
Simon John Holdsworth - an active director whose contract began on 05 Jun 2009,
Robin Arthur Keall - an active director whose contract began on 20 Feb 2018,
John William Holdsworth - an inactive director whose contract began on 12 Jun 1992 and was terminated on 16 Aug 2020.
According to BizDb's data (last updated on 01 Apr 2024), this company registered 1 address: Box 614, Wellington, 6014 (category: postal, office).
Until 24 Feb 2000, Evander Management Limited had been using 5Th Flr Robert Jones Hse, 1-3 Willeston St, Wellington as their registered address.
BizDb identified more names for this company: from 29 Jan 1988 to 31 May 1996 they were named Evander Management No 1 Limited..
A total of 4500200 shares are allocated to 3 groups (9 shareholders in total). As far as the first group is concerned, 450020 shares are held by 4 entities, namely:
Scannell, Michael Francis (an individual) located at Kelburn, Wellington postcode 6012,
Holdsworth, Simon John (an individual) located at Khandallah, Wellington postcode 6035,
Holdsworth, Mark Richard (an individual) located at Hataitai, Wellington postcode 6021.
The 2nd group consists of 4 shareholders, holds 51% shares (exactly 2295101 shares) and includes
Holdsworth, Mark Richard - located at Hataitai, Wellington,
Holdsworth, Simon John - located at Khandallah, Wellington,
Scannell, Michael Francis - located at Kelburn, Wellington.
The 3rd share allocation (1755079 shares, 39%) belongs to 1 entity, namely:
Holdsworth, Merrill Inez, located at Wellington 4 (an individual).
Principal place of activity
1 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 5th Flr Robert Jones Hse, 1-3 Willeston St, Wellington
Registered address used from 24 Feb 2000 to 24 Feb 2000
Address #2: 5th Flr Axon House, 1-3 Willeston St, Wellington New Zealand
Registered address used from 24 Feb 2000 to 15 Feb 2017
Address #3: 5th Floor, Robert Jones House, 1-3 Willeston Street, Wellington New Zealand
Physical address used from 12 Jun 1997 to 12 Jun 1997
Address #4: 9th Flr Robert Jones Hse, Jervois Quay, Wellington
Registered address used from 26 Sep 1991 to 24 Feb 2000
Basic Financial info
Total number of Shares: 4500200
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450020 | |||
Individual | Scannell, Michael Francis |
Kelburn Wellington 6012 New Zealand |
20 Feb 2019 - |
Individual | Holdsworth, Simon John |
Khandallah Wellington 6035 New Zealand |
20 Feb 2019 - |
Individual | Holdsworth, Mark Richard |
Hataitai Wellington 6021 New Zealand |
20 Feb 2019 - |
Individual | Holdsworth, Merrill Inez |
Wellington 4 |
29 Jan 1988 - |
Shares Allocation #2 Number of Shares: 2295101 | |||
Individual | Holdsworth, Mark Richard |
Hataitai Wellington 6021 New Zealand |
20 Feb 2019 - |
Individual | Holdsworth, Simon John |
Khandallah Wellington 6035 New Zealand |
20 Feb 2019 - |
Individual | Scannell, Michael Francis |
Kelburn Wellington 6012 New Zealand |
20 Feb 2019 - |
Individual | Holdsworth, Merrill Inez |
Wellington 4 |
29 Jan 1988 - |
Shares Allocation #3 Number of Shares: 1755079 | |||
Individual | Holdsworth, Merrill Inez |
Wellington 4 |
29 Jan 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holdsworth, John William |
Wellington 4 |
29 Jan 1988 - 02 Mar 2021 |
Individual | Holdsworth, John William |
Wellington 4 |
29 Jan 1988 - 02 Mar 2021 |
Merrill Inez Holdsworth - Director
Appointment date: 12 Jun 1992
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Jun 1992
Simon John Holdsworth - Director
Appointment date: 05 Jun 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Jun 2009
Robin Arthur Keall - Director
Appointment date: 20 Feb 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Feb 2018
John William Holdsworth - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 16 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Jun 1992
Opiki Cropping Limited
1 Queens Wharf
Infinity Learn Limited
1 Queens Wharf
Margies Cafe Limited
1 Post Office Square
Hutt Udy Property Management Limited
Ground Floor
Horizon Farming Limited
Queens Wharf Business Centre, Ground Floor
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building