Everitt Enterprises Limited, a registered company, was started on 01 Oct 1969. 9429040303857 is the NZBN it was issued. The company has been run by 6 directors: Leon James Everitt - an active director whose contract started on 23 Sep 1988,
Sean James Everitt - an active director whose contract started on 01 Oct 2016,
Helen Muriel Everitt - an active director whose contract started on 01 Oct 2016,
Richard John Everitt - an active director whose contract started on 01 Oct 2016,
Sean Everitt - an active director whose contract started on 01 Oct 2016.
Last updated on 30 Apr 2024, our database contains detailed information about 1 address: 42 Wilkie Road, Dunedin (category: physical, service).
Everitt Enterprises Limited had been using 56 York Place, Dunedin as their physical address up to 26 Sep 2000.
All company shares (120000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Everitt, Helen Muriel (an individual) located at South Dunedin, Dunedin postcode 9012,
Everitt, Leon James (an individual) located at South Dunedin, Dunedin postcode 9012,
H Yardley Trustees Limited (an entity) located at Mornington, Dunedin postcode 9011.
Previous addresses
Address: 56 York Place, Dunedin
Physical address used from 26 Sep 2000 to 26 Sep 2000
Address: 56 York Pl, Dunedin
Registered address used from 26 Sep 2000 to 26 Sep 2000
Address: -
Physical address used from 17 Feb 1992 to 26 Sep 2000
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Individual | Everitt, Helen Muriel |
South Dunedin Dunedin 9012 New Zealand |
01 Dec 2008 - |
Individual | Everitt, Leon James |
South Dunedin Dunedin 9012 New Zealand |
01 Dec 2008 - |
Entity (NZ Limited Company) | H Yardley Trustees Limited Shareholder NZBN: 9429050048625 |
Mornington Dunedin 9011 New Zealand |
10 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Alistar John |
Otago House Cnr Princes St & Moray Dunedin New Zealand |
01 Dec 2008 - 10 Feb 2023 |
Individual | Everitt, Peter Alexander |
Dunedin |
01 Oct 1969 - 29 Nov 2010 |
Individual | Everitt, Dianne Mavis |
Abbotsford Dunedin New Zealand |
01 Dec 2008 - 29 Nov 2010 |
Individual | Everitt, Peter Alexander |
Dunedin |
01 Dec 2008 - 29 Nov 2010 |
Individual | Everitt, Leon James |
Roseneath Port Chalmers |
01 Oct 1969 - 29 Nov 2010 |
Individual | White, Graham Ross |
Twizel New Zealand |
01 Dec 2008 - 29 Nov 2010 |
Leon James Everitt - Director
Appointment date: 23 Sep 1988
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Sep 2021
Address: Roseneath, Dunedin, 9023 New Zealand
Address used since 31 Oct 2005
Address: Kensington, Dunedin, 9023 New Zealand
Address used since 30 Oct 2018
Sean James Everitt - Director
Appointment date: 01 Oct 2016
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Sep 2021
Helen Muriel Everitt - Director
Appointment date: 01 Oct 2016
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Sep 2021
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 01 Oct 2016
Address: Kensington, Dunedin, 9023 New Zealand
Address used since 30 Oct 2018
Richard John Everitt - Director
Appointment date: 01 Oct 2016
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Sep 2021
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 01 Oct 2016
Address: Kensington, Dunedin, 9023 New Zealand
Address used since 30 Oct 2018
Sean Everitt - Director
Appointment date: 01 Oct 2016
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 01 Oct 2016
Address: Kensington, Dunedin, 9023 New Zealand
Address used since 30 Oct 2018
Peter Alexander Everitt - Director (Inactive)
Appointment date: 23 Sep 1988
Termination date: 08 Aug 2013
Address: Dunedin, 9018 New Zealand
Address used since 23 Sep 1988
Mason & Wales Architects Limited
46 York Place
Kiddies Campus Early Learning And Childcare Centre Limited
52 York Place
Beauty Spot Limited
75a York Place
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place