Shortcuts

Everest Holdings Limited

Type: NZ Limited Company (Ltd)
9429041466735
NZBN
5489125
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422130
Industry classification code
Household Appliance Retailing
Industry classification description
Current address
2a Miro Street
Lansdowne
Masterton 5810
New Zealand
Other address (Address for Records) used since 09 Apr 2020
26
Waldos Way
Auckland 2022
New Zealand
Other address (Address for Records) used since 21 Oct 2020
19/6 Airborne Road
Rosedale
Auckland 0632
New Zealand
Other address (Address for Records) used since 21 Apr 2021

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.

Addresses

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

Contact info
64 9 8692020
Phone
64 274 813570
16 May 2022 Phone
m.tinsley@xtra.co.nz
Email
maree@homekit.co.nz
16 May 2022 Business Email
admin@bigbrandsonline.co.nz
04 May 2020 nzbn-reserved-invoice-email-address-purpose
www.bigbrandsonline.co.nz
14 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Tinsley, Maree Lorraine Rototuna
Auckland
3210
New Zealand
Directors

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

Nearby companies

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

Similar companies

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