Mudzi Developments Limited, a registered company, was registered on 29 Feb 2012. 9429030796706 is the number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. This company has been managed by 4 directors: Jason James Evans - an active director whose contract began on 30 Oct 2018,
Kerry William Evans - an active director whose contract began on 30 Oct 2018,
Godfrey Trevor Evans - an active director whose contract began on 30 Oct 2018,
Graeme Richard Evans - an inactive director whose contract began on 29 Feb 2012 and was terminated on 07 Nov 2018.
Updated on 17 May 2022, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Mudzi Developments Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up until 14 Feb 2020.
All shares (60 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jason Evans (an individual) located at Rd 1, Cust postcode 7471,
Godfrey Evans (an individual) located at Kiwi Avenue, Waikuku Beach postcode 7402,
Kerry Evans (an individual) located at Belmont Av, Rangiora postcode 7400.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 14 Feb 2020
Address: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Feb 2012 to 21 Feb 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 06 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Jason James Evans |
Rd 1 Cust 7471 New Zealand |
12 Nov 2018 - |
Individual | Godfrey Trevor Evans |
Kiwi Avenue Waikuku Beach 7402 New Zealand |
29 Feb 2012 - |
Individual | Kerry William Evans |
Belmont Av Rangiora 7400 New Zealand |
29 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jayson James Evans |
Rd 1 Rangiora 7471 New Zealand |
29 Feb 2012 - 12 Nov 2018 |
Individual | Graeme Richard Evans |
Rangiora Rangiora 7400 New Zealand |
29 Feb 2012 - 08 Nov 2018 |
Jason James Evans - Director
Appointment date: 30 Oct 2018
Address: Rd 1, Cust, 7471 New Zealand
Address used since 30 Oct 2018
Kerry William Evans - Director
Appointment date: 30 Oct 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Oct 2018
Godfrey Trevor Evans - Director
Appointment date: 30 Oct 2018
Address: Manganui, 0494 New Zealand
Address used since 30 Oct 2018
Graeme Richard Evans - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 07 Nov 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Feb 2012
Geebee Composites Limited
113 St James Avenue
Resource And Reserve Limited
100 St James Avenue
Sample Bar Limited
192 Matsons Avenue
Kanat Media Limited
192 Matsons Avenue
Fourfish Property Limited
85 St James Avenue
Royal New Zealand Naval Association Papanui Christchurch Branch Incorporated
55 Bellvue Avenue
Chrise Holdings Limited
52a Bryndwr Road
Heslop Developments Limited
2 Ladbrokes Place
Hq Group Limited
142 Leinster Road
Pure Deals Limited
23 Proctor Street
The Primrose Property Group Limited
47c Harris Crescent
Tokowhitu Limited
4 Merton Place