Evan Jones Construction Limited was launched on 12 Nov 1986 and issued an NZ business identifier of 9429039668561. This registered LTD company has been supervised by 2 directors: Yvonne Lillian Jones - an active director whose contract began on 13 Nov 1986,
Evan Scott Jones - an active director whose contract began on 13 Nov 1986.
According to BizDb's data (updated on 20 Mar 2024), the company uses 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 27 May 2021, Evan Jones Construction Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their registered address.
BizDb identified previous names for the company: from 12 Nov 1986 to 15 Mar 2000 they were named Evan Jones Construction (Hokitika) Limited.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Jones, Evan Scott (an individual) located at Hokitika.
Another group consists of 1 shareholder, holds 2% shares (exactly 200 shares) and includes
Jones, Yvonne Lillian - located at Hokitika.
The 3rd share allocation (9600 shares, 96%) belongs to 3 entities, namely:
Jones, Yvonne Lillian, located at Hokitika, West Coast (an individual),
Paget, Mark Clifford, located at Sydenham, Christchurch (an individual),
Jones, Evan Scott, located at Hokitika, West Coast (an individual).
Previous addresses
Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Nov 2013 to 27 May 2021
Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand
Physical address used from 24 Jul 2003 to 19 Nov 2013
Address: C/- Paget Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand
Registered address used from 24 Jul 2003 to 19 Nov 2013
Address: First Floor, Concepts House, 68 Durham Street, Christchurch
Physical & registered address used from 19 Aug 2002 to 24 Jul 2003
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 19 Aug 2002
Address: Level 11, 119 Armagh St, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 27 Jun 1997 to 19 Aug 2002
Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Physical address used from 27 Jun 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Jones, Evan Scott |
Hokitika |
12 Nov 1986 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Jones, Yvonne Lillian |
Hokitika |
12 Nov 1986 - |
Shares Allocation #3 Number of Shares: 9600 | |||
Individual | Jones, Yvonne Lillian |
Hokitika West Coast |
23 Jan 2009 - |
Individual | Paget, Mark Clifford |
Sydenham Christchurch 8023 New Zealand |
23 Jan 2009 - |
Individual | Jones, Evan Scott |
Hokitika West Coast |
23 Jan 2009 - |
Yvonne Lillian Jones - Director
Appointment date: 13 Nov 1986
Address: Hokitika, Westland, 7810 New Zealand
Address used since 27 Nov 2015
Evan Scott Jones - Director
Appointment date: 13 Nov 1986
Address: Hokitika, Westland, 7810 New Zealand
Address used since 27 Nov 2015
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road