Evnex Limited was launched on 24 Nov 2014 and issued an NZBN of 9429041510193. The registered LTD company has been supervised by 3 directors: Edward John Harvey - an active director whose contract began on 24 Nov 2014,
Steven James Wakefield - an active director whose contract began on 22 Aug 2018,
Stephen James Thornton - an active director whose contract began on 13 Aug 2019.
As stated in BizDb's information (last updated on 07 Jan 2021), this company uses 3 addresses: 239 Brougham Street, Sydenham, Christchurch, 8023 (physical address),
239 Brougham Street, Sydenham, Christchurch, 8023 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address),
52 Scott Street, Blenheim, Blenheim, 7201 (other address) among others.
Up until 08 Jul 2019, Evnex Limited had been using 7 Vanadium Place, Addington, Christchurch as their registered address.
A total of 23784 shares are issued to 22 groups (27 shareholders in total). As far as the first group is concerned, 408 shares are held by 1 entity, namely:
Robert Speirs (an individual) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 3 shareholders, holds 7.99 per cent shares (exactly 1900 shares) and includes
Edward Harvey - located at Cashmere, Christchurch,
Steven Wakefield - located at Cashmere, Christchurch,
Aaron Ang - located at Strowan, Christchurch.
The next share allotment (219 shares, 0.92%) belongs to 1 entity, namely:
Garth Hayward, located at Churton, Wellington (an individual). Evnex Limited was classified as "Electronic equipment mfg nec" (ANZSIC C242920).
Previous addresses
Address #1: 7 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 11 May 2018 to 08 Jul 2019
Address #2: 7 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 10 May 2018 to 08 Jul 2019
Address #3: Evnex C/o Vodafone Xone, 213/221 Tuam Street, Christchurch, 8011 New Zealand
Physical address used from 19 Feb 2018 to 10 May 2018
Address #4: Evnex C/o Vodafone Xone, 213/221 Tuam Street, Christchurch, 8011 New Zealand
Registered address used from 19 Feb 2018 to 11 May 2018
Address #5: 1085 Medway Road, Awatere Valley, Blenheim, 7274 New Zealand
Physical & registered address used from 02 Jun 2015 to 19 Feb 2018
Address #6: 520 Halswell Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 02 Mar 2015 to 02 Jun 2015
Address #7: 26 Euston Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Nov 2014 to 02 Mar 2015
Basic Financial info
Total number of Shares: 23784
Annual return filing month: March
Annual return last filed: 24 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 408 | |||
Individual | Robert Nelson Speirs |
Titirangi Auckland 0604 New Zealand |
25 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1900 | |||
Director | Edward John Harvey |
Cashmere Christchurch 8022 New Zealand |
24 Nov 2014 - |
Director | Steven James Wakefield |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2019 - |
Individual | Aaron Ang |
Strowan Christchurch 8052 New Zealand |
12 Feb 2018 - |
Shares Allocation #3 Number of Shares: 219 | |||
Individual | Garth David Hayward |
Churton Wellington 6037 New Zealand |
24 Aug 2020 - |
Shares Allocation #4 Number of Shares: 567 | |||
Entity (NZ Limited Company) | Ea Nominee Limited Shareholder NZBN: 9429042078784 |
Tauranga Tauranga 3110 New Zealand |
28 Jun 2019 - |
Shares Allocation #5 Number of Shares: 458 | |||
Individual | Lynda Mary Harvey |
1085 Medway Valley Blenheim 7274 New Zealand |
28 Jun 2019 - |
Individual | Simon Robin Henry Harvey |
1085 Medway Valley Blenheim 7274 New Zealand |
28 Jun 2019 - |
Shares Allocation #6 Number of Shares: 1194 | |||
Director | Steven James Wakefield |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2019 - |
Shares Allocation #7 Number of Shares: 1299 | |||
Entity (NZ Limited Company) | Tangaroa Ventures Limited Shareholder NZBN: 9429041002223 |
Fairfield Hamilton 3214 New Zealand |
28 Jun 2019 - |
Shares Allocation #8 Number of Shares: 2367 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
28 Jun 2019 - |
Shares Allocation #9 Number of Shares: 2354 | |||
Entity (NZ Limited Company) | Canterbury Angel Investors Nominee Limited Shareholder NZBN: 9429043369409 |
Christchurch Central Christchurch 8013 New Zealand |
12 Jul 2018 - |
Shares Allocation #10 Number of Shares: 627 | |||
Individual | Marvin Rourke |
1 Dubai Marina Dubai 0000 United Arab Emirates |
22 Jul 2020 - |
Shares Allocation #11 Number of Shares: 314 | |||
Entity (NZ Limited Company) | Wakefield Holdings Limited Shareholder NZBN: 9429040275734 |
282 Durham Street North Christchurch 8013 New Zealand |
22 Jul 2020 - |
Shares Allocation #12 Number of Shares: 157 | |||
Entity (NZ Limited Company) | Bd Investments Petone Limited Shareholder NZBN: 9429030680937 |
326 Lambton Quay Wellington 6011 New Zealand |
22 Jul 2020 - |
Shares Allocation #13 Number of Shares: 235 | |||
Individual | Adam Flynn |
Ponsonby Auckland 1011 New Zealand |
22 Jul 2020 - |
Shares Allocation #14 Number of Shares: 157 | |||
Individual | Peter Eastwood |
Rd 3 Waimauku 0883 New Zealand |
22 Jul 2020 - |
Shares Allocation #15 Number of Shares: 6700 | |||
Director | Edward John Harvey |
Cashmere Christchurch 8022 New Zealand |
24 Nov 2014 - |
Shares Allocation #16 Number of Shares: 1100 | |||
Individual | Aaron Ang |
Strowan Christchurch 8052 New Zealand |
12 Feb 2018 - |
Shares Allocation #17 Number of Shares: 500 | |||
Other | The Energy Education Trust Of New Zealand |
Rd2 Kaiwaka 0573 New Zealand |
05 Apr 2018 - |
Shares Allocation #18 Number of Shares: 500 | |||
Individual | Kim Ann Rutter |
St Albans Christchurch 8014 New Zealand |
15 Jun 2018 - |
Individual | David Henry Roche |
St Albans Christchurch 8014 New Zealand |
15 Jun 2018 - |
Shares Allocation #19 Number of Shares: 152 | |||
Individual | Andrew James Stewart |
Northland Wellington 6012 New Zealand |
28 Jun 2019 - |
Individual | Ian Mckay Gordon |
Northland Wellington 6012 New Zealand |
28 Jun 2019 - |
Shares Allocation #20 Number of Shares: 376 | |||
Individual | Guy Beaumont |
Wadestown Wellington 6012 New Zealand |
02 Aug 2018 - |
Shares Allocation #21 Number of Shares: 1300 | |||
Individual | Fengyuan Zhang |
Halswell Christchurch 8025 New Zealand |
12 Feb 2018 - |
Shares Allocation #22 Number of Shares: 900 | |||
Individual | Henry Clark Harvey |
Ilam Christchurch 8041 New Zealand |
12 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Nelson Spiers |
Titirangi Auckland 0604 New Zealand |
24 Aug 2020 - 25 Aug 2020 |
Other | R And R Trust |
St Albans Christchurch 8014 New Zealand |
05 Mar 2018 - 15 Jun 2018 |
Edward John Harvey - Director
Appointment date: 24 Nov 2014
Address: 1085 Medway Valley Road, Blenheim, 7274 New Zealand
Address used since 12 May 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 May 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Aug 2019
Steven James Wakefield - Director
Appointment date: 22 Aug 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Aug 2019
Stephen James Thornton - Director
Appointment date: 13 Aug 2019
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 13 Aug 2019
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
Advanced Power Electronic Technologies Limited
62 Greenpark Street
Capitalise Limited
Grant Rae Chartered Accountant Limited
Hobbyist Limited
255 Sparks Road
Loadtek Instruments Limited
1st Floor, 54 Mandeville Street
Treffatel Limited
66 Treffers Road
Xoria Limited
36 Birmingham Drive