Everest Holdings Limited, a registered company, was registered on 24 Oct 2014. 9429041466735 is the NZ business number it was issued. "Household appliance retailing" (business classification G422130) is how the company is classified. The company has been supervised by 1 director, named Maree Lorraine Tinsley - an active director whose contract started on 24 Oct 2014.
Last updated on 23 Apr 2024, our data contains detailed information about 10 addresses this company registered, specifically: 22 Arlington Court, Rototuna North, Hamilton, 3210 (registered address),
22 Arlington Court, Rototuna North, Hamilton, 3210 (other address),
22 Arlington Court, Rototuna North, Hamilton, 3210 (records address),
Po Box 161, Greenhithe, Auckland, 0756 (postal address) among others.
Everest Holdings Limited had been using 22 Arlington Court, Rototuna North, Hamilton as their registered address until 24 May 2022.
A single entity controls all company shares (exactly 1000 shares) - Tinsley, Maree Lorraine - located at 3210, Rototuna, Auckland.
Other active addresses
Address #4: 22 Arlington Court, Rototuna North, Hamilton, 3210 New Zealand
Other address (Address for Records) used from 18 Feb 2022
Address #5: 22 Arlington Court, Rototuna North, Hamilton, 3210 New Zealand
Physical & service address used from 28 Feb 2022
Address #6: Po Box 161, Greenhithe, Auckland, 0756 New Zealand
Postal address used from 16 May 2022
Address #7: 22 Arlington Court, Rototuna, Auckland, 3210 New Zealand
Office address used from 16 May 2022
Address #8: 22 Arlington Court, Rototuna, Hamilton, 3210 New Zealand
Delivery address used from 16 May 2022
Address #9: 22 Arlington Court, Rototuna North, Hamilton, 3210 New Zealand
Other (Address for Records) & records address (Address for Records) used from 16 May 2022
Address #10: 22 Arlington Court, Rototuna North, Hamilton, 3210 New Zealand
Registered address used from 24 May 2022
Principal place of activity
22 Arlington Court, Rototuna, Auckland, 3210 New Zealand
Previous addresses
Address #1: 22 Arlington Court, Rototuna North, Hamilton, 3210 New Zealand
Registered address used from 28 Feb 2022 to 24 May 2022
Address #2: 19/6 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 30 Apr 2021 to 28 Feb 2022
Address #3: 26, Waldos Way, Auckland, 2022 New Zealand
Registered & physical address used from 30 Oct 2020 to 30 Apr 2021
Address #4: 2a Miro Street, Lansdowne, Masterton, 5810 New Zealand
Registered & physical address used from 21 Apr 2020 to 30 Oct 2020
Address #5: 18, Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 28 Jun 2019 to 21 Apr 2020
Address #6: 41 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 25 May 2018 to 28 Jun 2019
Address #7: Flat 3, 262 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Physical & registered address used from 24 Oct 2014 to 25 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Tinsley, Maree Lorraine |
Rototuna Auckland 3210 New Zealand |
24 Oct 2014 - |
Maree Lorraine Tinsley - Director
Appointment date: 24 Oct 2014
Address: Rototuna North, Hamilton, 3120 New Zealand
Address used since 29 Apr 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 09 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Apr 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 24 Oct 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 May 2018
Russell's Rentals Limited
254 Whau Valley Road
Timing Forward Limited
252 Whau Valley Road
Chronos Limited
276a Whau Valley Road
Lions Club Of Whangarei Pakeke Charitable Trust
28 Huia Street
Harrk Charitable Foundation Trust
181 Whau Velley Road
Realestateonline Limited
192 Whau Valley Road
Apogea Limited
45 Rewi Street
Appliance Smart Limited
Unit 1, 49 Ferry Road
Nebula Electrical Appliance & Kitchenware Limited
202 Sunnyside Road
Technology Ucan Trust Limited
Michael Eiberg & Associates Ltd
The Heat Pump Depot Limited
67 Brott Road
United Appliances Limited
227 Rodney Street