Eveline Apartments Limited was registered on 24 Dec 1969 and issued a number of 9429040305394. This registered LTD company has been managed by 28 directors: Margaret Mabel Kershaw - an active director whose contract started on 02 Nov 2001,
Brian Walter Greaney - an active director whose contract started on 28 Jul 2008,
Graham Eric Aston - an active director whose contract started on 19 Aug 2019,
Jennifer Margaret Marshall - an active director whose contract started on 23 Mar 2021,
Stephenie Withers - an inactive director whose contract started on 01 Jul 2019 and was terminated on 20 Sep 2022.
As stated in BizDb's database (updated on 25 Mar 2024), this company registered 1 address: 465D Thames Highway, Oamaru North, Oamaru, 9400 (category: physical, registered).
Until 09 Apr 2021, Eveline Apartments Limited had been using 1 Coquet Street, Oamaru, Oamaru as their registered address.
A total of 500 shares are allocated to 5 groups (8 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Cleaver, Shirley Isabel (an individual) located at Oamaru North, Oamaru postcode 9400,
Cowie, Wayne Allyn (an individual) located at Oamaru North, Oamaru postcode 9400.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 100 shares) and includes
Marshall, Douglas Richard - located at Oamaru North, Oamaru,
Marshall, Jennifer Margaret - located at Oamaru North, Oamaru.
The next share allotment (100 shares, 20%) belongs to 1 entity, namely:
Kershaw, Margaret Mabel, located at Oamaru (an individual).
Previous addresses
Address #1: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 07 May 2019 to 09 Apr 2021
Address #2: Crowe Horwath, 1 Coquet St, Oamaru, 9400 New Zealand
Physical & registered address used from 17 Mar 2014 to 07 May 2019
Address #3: Whk, 1 Coquet St, Oamaru, 9400 New Zealand
Physical & registered address used from 02 Nov 2011 to 17 Mar 2014
Address #4: 6 Coquet Street, Oamaru New Zealand
Registered address used from 01 Jul 1997 to 02 Nov 2011
Address #5: 6 Coquet Street, Oamaru New Zealand
Physical address used from 17 Feb 1992 to 02 Nov 2011
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cleaver, Shirley Isabel |
Oamaru North Oamaru 9400 New Zealand |
30 Sep 2022 - |
Individual | Cowie, Wayne Allyn |
Oamaru North Oamaru 9400 New Zealand |
21 Sep 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Marshall, Douglas Richard |
Oamaru North Oamaru 9400 New Zealand |
25 Mar 2021 - |
Individual | Marshall, Jennifer Margaret |
Oamaru North Oamaru 9400 New Zealand |
25 Mar 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Kershaw, Margaret Mabel |
Oamaru |
24 Dec 1969 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Greaney, Brian Walter |
Oamaru New Zealand |
13 Aug 2008 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Aston, Graham Eric |
Oamaru 9400 New Zealand |
05 Aug 2019 - |
Individual | Aston, Jeanette Lorraine |
Oamaru North Oamaru 9400 New Zealand |
05 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
20 Oct 2008 - 25 Oct 2011 | |
Individual | Wilkinson, Raymond Edward |
Oamaru North Oamaru 9400 New Zealand |
02 Sep 2014 - 25 Mar 2020 |
Individual | Withers, Trevor John |
Oamaru North Oamaru 9400 New Zealand |
09 Aug 2019 - 21 Sep 2022 |
Individual | Wilkinson, Zandra Raylee |
Oamaru North Oamaru 9400 New Zealand |
02 Sep 2014 - 25 Mar 2021 |
Individual | Blanchard, Yvonne Mary |
Rd 1 Outram 9073 New Zealand |
08 May 2017 - 05 Aug 2019 |
Individual | Blanchard, Alister David |
Rd 1 Outram 9073 New Zealand |
08 May 2017 - 05 Aug 2019 |
Individual | Collett, Kevin Clifford |
Oamaru |
20 Oct 2008 - 25 Oct 2011 |
Individual | Anderson, Rose Ellen |
Oamaru |
24 Dec 1969 - 10 May 2006 |
Individual | Withers, Stephenie |
Oamaru North Oamaru 9400 New Zealand |
09 Aug 2019 - 21 Sep 2022 |
Individual | Robertson, Estate Shirley Lorraine |
Oamaru |
06 Mar 2007 - 21 May 2008 |
Other | K C Collett Family Trust | 03 Dec 2007 - 13 Aug 2008 | |
Individual | Mcbride, Gladys Marion |
Oamaru North Oamaru 9400 New Zealand |
01 Dec 2005 - 08 May 2017 |
Individual | Wilkinson, Zandra Raylee |
Oamaru North Oamaru 9400 New Zealand |
02 Sep 2014 - 25 Mar 2021 |
Other | The Honey Harbour Trust | 24 Dec 1969 - 06 Mar 2007 | |
Individual | Mcaleer, Betty |
Oamaru North Oamaru 9400 New Zealand |
25 Oct 2011 - 09 Aug 2019 |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
20 Oct 2008 - 25 Oct 2011 | |
Other | Louisa & Lewie Trust | 10 May 2006 - 08 Nov 2007 | |
Individual | Manson, Kirstin Elizabeth |
Oamaru New Zealand |
08 Nov 2007 - 02 Sep 2014 |
Individual | Mcaleer, Leslie Francis |
Oamaru North Oamaru 9400 New Zealand |
25 Oct 2011 - 08 May 2017 |
Individual | Carroll, Estate Patricia Joy |
Level 3, 218 Manchester Street Christchurch |
24 Dec 1969 - 03 Mar 2005 |
Individual | Mcneilly, Mary |
Oamaru |
24 Dec 1969 - 01 Dec 2005 |
Other | Null - Louisa & Lewie Trust | 10 May 2006 - 08 Nov 2007 | |
Other | Null - K C Collett Family Trust | 03 Dec 2007 - 13 Aug 2008 | |
Other | Null - The Honey Harbour Trust | 24 Dec 1969 - 06 Mar 2007 |
Margaret Mabel Kershaw - Director
Appointment date: 02 Nov 2001
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 Aug 2019
Address: Oamaru, 9400 New Zealand
Address used since 30 Mar 2016
Brian Walter Greaney - Director
Appointment date: 28 Jul 2008
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 Aug 2019
Address: Thames Highway, Oamaru, 9400 New Zealand
Address used since 28 Jul 2008
Graham Eric Aston - Director
Appointment date: 19 Aug 2019
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 19 Aug 2019
Jennifer Margaret Marshall - Director
Appointment date: 23 Mar 2021
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 23 Mar 2021
Stephenie Withers - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 20 Sep 2022
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Jul 2019
Raymond Edward Wilkinson - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 03 Mar 2020
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 06 Mar 2012
Betty Mcaleer - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 01 Jul 2019
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 22 Jun 2015
Gladys Marion Mcbride - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 13 Mar 2017
Address: Thames Highway, Oamaru, 9400 New Zealand
Address used since 05 Apr 2015
Leslie Francis Mcaleer - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 29 Sep 2013
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 25 Oct 2011
Kirstin Elizabeth Manson - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 06 Mar 2012
Address: Oamaru, 9400 New Zealand
Address used since 04 Dec 2007
Kevin Clifford Collett - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 23 Sep 2011
Address: Oamaru, 9400 New Zealand
Address used since 03 Dec 2007
Shirley Lorraine Robertson - Director (Inactive)
Appointment date: 06 Mar 2007
Termination date: 16 May 2008
Address: Oamaru,
Address used since 06 Mar 2007
Eric Lewis Jones - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 29 Nov 2007
Address: Oamaru,
Address used since 10 May 2006
Pauline Mahlia Bradley - Director (Inactive)
Appointment date: 06 Mar 2007
Termination date: 08 Nov 2007
Address: Oamaru,
Address used since 06 Mar 2007
Pauline Mahlia Trott - Director (Inactive)
Appointment date: 31 Mar 2002
Termination date: 05 Mar 2007
Address: Oamaru,
Address used since 31 Mar 2002
Rose Ellen Anderson - Director (Inactive)
Appointment date: 21 Jun 1991
Termination date: 02 Mar 2007
Address: Oamaru,
Address used since 21 Jun 1991
Mary Mcneilly - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 21 Apr 2006
Address: Oamaru,
Address used since 17 Dec 1999
Patricia Joy Carroll - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 18 Aug 2004
Address: 549 Thames Highway, Oamaru,
Address used since 30 Jul 2004
Rona Mary Frew - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 31 Mar 2002
Address: Oamaru,
Address used since 06 May 1998
Katherine Joyce White - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 16 Nov 2001
Address: Oamaru,
Address used since 20 Jun 1991
William Henry John Walsh - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 02 Nov 2001
Address: 20 Eden St, Oamaru,
Address used since 25 May 2000
Ivy Angeline Ward - Director (Inactive)
Appointment date: 21 Jun 1991
Termination date: 17 Dec 1999
Address: Reed Stret, Oamaru,
Address used since 21 Jun 1991
Muriel Joan Goodall - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 30 Jun 1999
Address: Oamaru,
Address used since 31 May 1994
William Goodall - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 06 May 1998
Address: Oamaru,
Address used since 31 May 1994
Ethel Rose White - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 07 Aug 1997
Address: Oamaru,
Address used since 08 Nov 1994
Robert J Lewis - Director (Inactive)
Appointment date: 21 Jun 1991
Termination date: 08 Nov 1994
Address: Oamaru,
Address used since 21 Jun 1991
Mary Selina Manson - Director (Inactive)
Appointment date: 21 Jun 1991
Termination date: 31 May 1994
Address: Oamaru,
Address used since 21 Jun 1991
Est C N Winchester - Director (Inactive)
Appointment date: 24 Dec 1969
Termination date: 11 Apr 1991
Address: Oamaru,
Address used since 24 Dec 1969
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street