Evan Christieson Consulting Limited was started on 10 Nov 2015 and issued an NZ business identifier of 9429042060291. This registered LTD company has been supervised by 2 directors: Renee Philippa Mary Christieson - an active director whose contract began on 10 Nov 2015,
Evan Bradley Christieson - an active director whose contract began on 10 Nov 2015.
According to our data (updated on 15 Mar 2024), the company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: physical, service).
Up to 18 Oct 2022, Evan Christieson Consulting Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Lloyd, Anna Elizabeth (an individual) located at Addington, Christchurch postcode 8011,
Christieson, Renee Philippa Mary (a director) located at Halswell, Christchurch postcode 8025,
Christieson, Evan Bradley (a director) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Christieson, Renee Philippa Mary - located at Halswell, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Christieson, Evan Bradley, located at Halswell, Christchurch (a director). Evan Christieson Consulting Limited has been classified as "Real estate agency service" (ANZSIC L672010).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 18 Oct 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 18 Oct 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Nov 2015 to 01 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 10 Nov 2015 to 18 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Lloyd, Anna Elizabeth |
Addington Christchurch 8011 New Zealand |
21 Apr 2023 - |
Director | Christieson, Renee Philippa Mary |
Halswell Christchurch 8025 New Zealand |
10 Nov 2015 - |
Director | Christieson, Evan Bradley |
Halswell Christchurch 8025 New Zealand |
10 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Christieson, Renee Philippa Mary |
Halswell Christchurch 8025 New Zealand |
10 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Christieson, Evan Bradley |
Halswell Christchurch 8025 New Zealand |
10 Nov 2015 - |
Renee Philippa Mary Christieson - Director
Appointment date: 10 Nov 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Oct 2019
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 10 Nov 2015
Evan Bradley Christieson - Director
Appointment date: 10 Nov 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Oct 2019
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 10 Nov 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Agri Realty Limited
30 Sir William Pickering Drive
Akgo Limited
237 Wairakei Road
Christchurch Commercial Real Estate Limited
Level 3, 575 Wairakei Road
Mike Pero Real Estate Limited
1 Hawthornden Road
Whatsinthere Limited
Unit 4, 35 Sir William Pickering Drive
X-factor Limited
30 Sir William Pickering Drive