E & A Evans Limited was registered on 07 Oct 2015 and issued a New Zealand Business Number of 9429042011415. This registered LTD company has been managed by 2 directors: Abigail Eleanor Evans - an active director whose contract started on 07 Oct 2015,
Edward John Evans - an active director whose contract started on 07 Oct 2015.
According to BizDb's data (updated on 23 Apr 2024), the company registered 1 address: 108 Dyers Pass Road, Cashmere, Christchurch, 8023 (types include: registered, physical).
Until 16 Aug 2021, E & A Evans Limited had been using 43 La Trobe Street, Pakuranga Heights, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Evans, Abigail Eleanor (a director) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Evans, Edward John - located at Cashmere, Christchurch. E & A Evans Limited was categorised as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Principal place of activity
43 La Trobe Street, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address: 43 La Trobe Street, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 31 Jan 2017 to 16 Aug 2021
Address: 12 Pennycook Place, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 07 Oct 2015 to 31 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Evans, Abigail Eleanor |
Cashmere Christchurch 8022 New Zealand |
07 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Evans, Edward John |
Cashmere Christchurch 8022 New Zealand |
07 Oct 2015 - |
Abigail Eleanor Evans - Director
Appointment date: 07 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Aug 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 04 Jan 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Oct 2015
Edward John Evans - Director
Appointment date: 07 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Aug 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Oct 2015
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 04 Jan 2017
Rnc New Zealand Limited
28b Megan Avenue
Achilles Medical Limited
28b Megan Avenue
Kuz Properties Limited
44 La Trobe Street
Hong Cleaning Limited
24 Megan Avenue
Lv & Ji Limited
24 Megan Avenue
Mark Ma Prosthodontics Limited
24 Megan Avenue
Allright Properties Limited
21 Beechdale Crescent
David James Martell & Children Investments Limited
41a Glenmore Rd
Jacbal Limited
15a Chevis Place
Jgd & Bb Limited
35 Cascades Road
Scats Investments Limited
14 Chevis Place
Ted E Bear Investments Limited
7 San Luis Place