Evison Holdings Limited, a registered company, was launched on 20 May 2011. 9429031101196 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been managed by 3 directors: Roger John Evison - an active director whose contract started on 20 May 2011,
Timothy William Evison - an active director whose contract started on 20 May 2011,
Elizabeth Anne Carnus - an active director whose contract started on 20 May 2011.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 43 Gloucester Street, Wilton, Wellington, 6012 (types include: postal, office).
Evison Holdings Limited had been using Level 6, 104 The Terrace, Wellington as their physical address up until 21 May 2014.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Lastly there is the 3rd share allocation (1 share 33.33%) made up of 1 entity.
Principal place of activity
43 Gloucester Street, Wilton, Wellington, 6012 New Zealand
Previous address
Address #1: Level 6, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 20 May 2011 to 21 May 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Evison, Timothy William |
St Albans Street Merivale Christchurch 8014 New Zealand |
20 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carnus, Elizabeth Anne |
Beerehaven Road, Seatoun Wellington 6022 New Zealand |
20 May 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Evison, Roger John |
Discovery Ridge View Sw Calgary Alberta T3H 4P9 Canada |
20 May 2011 - |
Roger John Evison - Director
Appointment date: 20 May 2011
Address: Discovery Ridge View Sw, Calgary Alberta, T3H 4P9 Canada
Address used since 20 May 2011
Timothy William Evison - Director
Appointment date: 20 May 2011
Address: St Albans Street Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2011
Elizabeth Anne Carnus - Director
Appointment date: 20 May 2011
Address: Beerehaven Road, Seatoun, Wellington, 6022 New Zealand
Address used since 23 May 2012
Gs Securities Limited
43 Gloucester Street
Investment Nominees Limited
43 Gloucester Street
Crimp Trustee Limited
167 Wilton Road
Inclusive Analytics Nz Limited
Flat 1, 37 Gloucester Street
Johang Limited
22a Gloucester Street
V & V Property Limited
20a Gloucester Street
Abletech Holdings Limited
133 Wilton Road
Golgotha Holdings Limited
61 Pembroke Rd
Lime Jet Investments Limited
5 Stratford Way
Messines Corporate Trustee Limited
9 Woburn Road
Res-del Limited
346 Tinakori Road
Tir Na Noc Limited
31 Glenbervie Terrace