Shortcuts

Evelyn Holdings Limited

Type: NZ Limited Company (Ltd)
9429040169101
NZBN
171940
Company Number
Registered
Company Status
Current address
87 Weraroa Road
Waverley
Waverley 4510
New Zealand
Registered & physical & service address used since 30 Jul 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1998
Individual Whitlock, Jeffrey Hugh Whanganui
4500
New Zealand
Individual Gresham, Adam Peter Fooks R D 2
Hastings
4172
New Zealand
Individual Gresham, Peter John Jane Winstone Retirement Village
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Gresham, Peter John Jane Winstone Retirement Village
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gresham, Margot Lindsay Jane Winstone Retirement Village
Whanganui
4501
New Zealand
Individual Gresham, Margot Lindsay Jane Winstone Retirement Village
Whanganui
4501
New Zealand
Individual Whitlock, Jeffery Hugh Wanganui
4500
New Zealand
Individual Whitlock, Jeffery Hugh Wanganui
4500
New Zealand
Directors

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

Nearby companies