Owen Evans Limited, a registered company, was started on 28 Nov 1958. 9429040696201 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Denis Charles Deihl - an active director whose contract started on 20 Mar 1989,
Terence Patrick Francis Howard - an active director whose contract started on 03 Apr 2002,
David Leslie Lowry - an inactive director whose contract started on 20 Mar 1989 and was terminated on 03 Apr 2002.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Owen Evans Limited had been using 521 Buckland Road, Rd 2, Pukekohe as their physical address up to 26 Nov 2015.
A total of 5000 shares are allocated to 4 shareholders (4 groups). The first group includes 1850 shares (37 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 650 shares (13 per cent). Finally the 3rd share allotment (1250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 521 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 22 Nov 2011 to 26 Nov 2015
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 22 Nov 2011 to 06 Dec 2016
Address #3: 521 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 29 Nov 2010 to 22 Nov 2011
Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 29 Nov 2010 to 22 Nov 2011
Address #5: 521 Buckland Road, Rd 2, Pukekohe New Zealand
Physical address used from 11 Nov 2009 to 29 Nov 2010
Address #6: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 11 Nov 2009 to 29 Nov 2010
Address #7: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury 2579
Registered address used from 18 Nov 2008 to 11 Nov 2009
Address #8: 521 Buckland Road, Buckland, Pukekohe
Registered address used from 16 Nov 2007 to 18 Nov 2008
Address #9: 521 Buckland Road, Buckland, Pukekohe
Physical address used from 16 Nov 2007 to 11 Nov 2009
Address #10: Buckland Rd, Buckland
Registered & physical address used from 01 Jul 1997 to 16 Nov 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1850 | |||
Individual | Deihl, Leanne Alex |
Buckland Pukekohe 2677 New Zealand |
28 Nov 1958 - |
Shares Allocation #2 Number of Shares: 650 | |||
Individual | Deihl, Denis Charles |
Buckland Pukekohe 2677 New Zealand |
28 Nov 1958 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Director | Howard, Terence Patrick Francis |
Rd 4 Tuakau 2694 New Zealand |
15 Jul 2010 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Howard, Gladys Emma |
Rd 4 Tuakau 2694 New Zealand |
15 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Terence Howard & Sons Limited Shareholder NZBN: 9429038243158 Company Number: 825388 |
28 Nov 1958 - 15 Jul 2010 | |
Entity | Terence Howard & Sons Limited Shareholder NZBN: 9429038243158 Company Number: 825388 |
28 Nov 1958 - 15 Jul 2010 |
Denis Charles Deihl - Director
Appointment date: 20 Mar 1989
Address: Buckland, Pukekohe, 2677 New Zealand
Address used since 18 Nov 2015
Terence Patrick Francis Howard - Director
Appointment date: 03 Apr 2002
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 14 Nov 2011
David Leslie Lowry - Director (Inactive)
Appointment date: 20 Mar 1989
Termination date: 03 Apr 2002
Address: Pukekohe,
Address used since 20 Mar 1989
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road