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: 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,
Margaret Mabel Kershaw - an inactive director whose contract started on 02 Nov 2001 and was terminated on 21 Nov 2024,
Brian Walter Greaney - an inactive director whose contract started on 28 Jul 2008 and was terminated on 01 Oct 2022,
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 10 Jun 2025), this company registered 1 address: 20 Eden Street, Oamaru, Oamaru, 9400 (category: registered, service).
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 (10 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Wa Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Christie, Pauline Diane (an individual) located at Oamaru North, Oamaru postcode 9400,
Christie, John Robert (an individual) located at Oamaru North, Oamaru postcode 9400.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 100 shares) and includes
Mcbride, Raymond Alexander - located at Oamaru North, Oamaru.
The next share allotment (100 shares, 20%) belongs to 2 entities, namely:
Cleaver, Shirley Isabel, located at Oamaru North, Oamaru (an individual),
Cowie, Wayne Allyn, located at Oamaru North, Oamaru (an individual).
Other active addresses
Address #4: 20 Eden Street, Oamaru, Oamaru, 9400 New Zealand
Registered & service address used from 11 Apr 2024
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: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Wa Trustee Limited Shareholder NZBN: 9429033684543 |
Dunedin Central Dunedin 9016 New Zealand |
06 Mar 2025 - |
| Individual | Christie, Pauline Diane |
Oamaru North Oamaru 9400 New Zealand |
12 Dec 2024 - |
| Individual | Christie, John Robert |
Oamaru North Oamaru 9400 New Zealand |
12 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Mcbride, Raymond Alexander |
Oamaru North Oamaru 9400 New Zealand |
12 Dec 2024 - |
| Shares Allocation #3 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 #4 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 #5 Number of Shares: 100 | |||
| Individual | Aston, Jeanette Lorraine |
Oamaru North Oamaru 9400 New Zealand |
05 Aug 2019 - |
| Individual | Aston, Graham Eric |
Oamaru North Oamaru 9400 New Zealand |
05 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kershaw, Margaret Mabel |
Oamaru |
24 Dec 1969 - 12 Dec 2024 |
| Individual | Greaney, Brian Walter |
Oamaru New Zealand |
13 Aug 2008 - 12 Dec 2024 |
| 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 |
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
Margaret Mabel Kershaw - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 21 Nov 2024
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 (Inactive)
Appointment date: 28 Jul 2008
Termination date: 01 Oct 2022
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
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
Plunket Electrical (2005) Limited
1 Coquet Street
D.c. And D.a. Macdonald Limited
1 Coquet Street
Tait Flooring Limited
1 Coquet Street