Shortcuts

Eveline Apartments Limited

Type: NZ Limited Company (Ltd)
9429040305394
NZBN
147933
Company Number
Registered
Company Status
Current address
465d Thames Highway
Oamaru North
Oamaru 9400
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Mar 2021
465d Thames Highway
Oamaru North
Oamaru 9400
New Zealand
Physical & registered & service address used since 09 Apr 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Cleaver, Shirley Isabel Oamaru North
Oamaru
9400
New Zealand
Individual Cowie, Wayne Allyn Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Marshall, Douglas Richard Oamaru North
Oamaru
9400
New Zealand
Individual Marshall, Jennifer Margaret Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Kershaw, Margaret Mabel Oamaru
Shares Allocation #4 Number of Shares: 100
Individual Greaney, Brian Walter Oamaru

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Aston, Graham Eric Oamaru
9400
New Zealand
Individual Aston, Jeanette Lorraine Oamaru North
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Individual Wilkinson, Raymond Edward Oamaru North
Oamaru
9400
New Zealand
Individual Withers, Trevor John Oamaru North
Oamaru
9400
New Zealand
Individual Wilkinson, Zandra Raylee Oamaru North
Oamaru
9400
New Zealand
Individual Blanchard, Yvonne Mary Rd 1
Outram
9073
New Zealand
Individual Blanchard, Alister David Rd 1
Outram
9073
New Zealand
Individual Collett, Kevin Clifford Oamaru
Individual Anderson, Rose Ellen Oamaru
Individual Withers, Stephenie Oamaru North
Oamaru
9400
New Zealand
Individual Robertson, Estate Shirley Lorraine Oamaru
Other K C Collett Family Trust
Individual Mcbride, Gladys Marion Oamaru North
Oamaru
9400
New Zealand
Individual Wilkinson, Zandra Raylee Oamaru North
Oamaru
9400
New Zealand
Other The Honey Harbour Trust
Individual Mcaleer, Betty Oamaru North
Oamaru
9400
New Zealand
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Other Louisa & Lewie Trust
Individual Manson, Kirstin Elizabeth Oamaru

New Zealand
Individual Mcaleer, Leslie Francis Oamaru North
Oamaru
9400
New Zealand
Individual Carroll, Estate Patricia Joy Level 3, 218 Manchester Street
Christchurch
Individual Mcneilly, Mary Oamaru
Other Null - Louisa & Lewie Trust
Other Null - K C Collett Family Trust
Other Null - The Honey Harbour Trust
Directors

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

Nearby companies

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