Evelyn Holdings Limited, a registered company, was launched on 29 May 1972. 9429040169101 is the business number it was issued. This company has been run by 3 directors: Peter John Gresham - an active director whose contract started on 21 May 1992,
Adam Peter Fookes Gresham - an active director whose contract started on 20 Jul 2022,
Margot Lindsay Gresham - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Nov 2022.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (types include: registered, physical).
Evelyn Holdings Limited had been using 87 Weraroa Road, Waverley as their registered address up to 30 Jul 2021.
Former names used by the company, as we established at BizDb, included: from 01 Jul 1983 to 28 Apr 1997 they were named Waverley Securities Limited, from 29 May 1972 to 01 Jul 1983 they were named Kelsens Stores Limited.
A total of 2000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 1998 shares (99.9%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (0.1%).
Previous addresses
Address: 87 Weraroa Road, Waverley, 4510 New Zealand
Registered & physical address used from 04 Nov 2009 to 30 Jul 2021
Address: 87 Weraroa Road, Waverley
Registered & physical address used from 01 Jul 1997 to 04 Nov 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Whitlock, Jeffrey Hugh |
Whanganui 4500 New Zealand |
31 May 2023 - |
Individual | Gresham, Adam Peter Fooks |
R D 2 Hastings 4172 New Zealand |
16 Nov 2011 - |
Individual | Gresham, Peter John |
Jane Winstone Retirement Village Whanganui 4501 New Zealand |
29 May 1972 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Gresham, Peter John |
Jane Winstone Retirement Village Whanganui 4501 New Zealand |
29 May 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gresham, Margot Lindsay |
Jane Winstone Retirement Village Whanganui 4501 New Zealand |
29 May 1972 - 01 Nov 2022 |
Individual | Gresham, Margot Lindsay |
Jane Winstone Retirement Village Whanganui 4501 New Zealand |
29 May 1972 - 01 Nov 2022 |
Individual | Whitlock, Jeffery Hugh |
Wanganui 4500 New Zealand |
16 Nov 2011 - 31 May 2023 |
Individual | Whitlock, Jeffery Hugh |
Wanganui 4500 New Zealand |
16 Nov 2011 - 31 May 2023 |
Peter John Gresham - Director
Appointment date: 21 May 1992
Address: Jane Winstone Retirement Village, Whanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 14 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Oct 2004
Address: St Johns Hill, Wanganui, 4500 New Zealand
Address used since 02 Oct 2019
Adam Peter Fookes Gresham - Director
Appointment date: 20 Jul 2022
Address: Rd 2, Poukawa, 4172 New Zealand
Address used since 20 Jul 2022
Margot Lindsay Gresham - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Nov 2022
Address: Jane Winstone Retirement Village, Whanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 14 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Oct 2004
Address: St Johns Hill, Wanganui, 4500 New Zealand
Address used since 02 Oct 2019
Roxburgh Forest Trustee Limited
87 Weraroa Road
Winchester Forest Trustee Limited
87 Weraroa Road
Romney Forest Trustee Limited
87 Weraroa Road
M.j. And L.o. Holdings Limited
87 Weraroa Road
The Silvereye Company Limited
87 Weraroa Road
Waverley Village Limited
87 Weraroa Road