Everest International Limited was launched on 08 May 2001 and issued an NZBN of 9429036919581. The registered LTD company has been supervised by 2 directors: Heidi Elizabeth Borner - an active director whose contract started on 08 May 2001,
Jonathan David Everest - an active director whose contract started on 08 May 2001.
According to BizDb's information (last updated on 02 Mar 2024), the company registered 3 addresses: 282 Rodney Road, Rd 5 Warkworth, Warkworth, 0985 (physical address),
282 Rodney Road, Rd 5 Warkworth, Warkworth, 0985 (registered address),
282 Rodney Road, Rd 5 Warkworth, Warkworth, 0985 (service address),
282 Rodney Road, Rd 5 Warkworth, Warkworth, 0985 (other address) among others.
Until 27 Aug 2021, Everest International Limited had been using 75 Homebush Road, Khandallah, Wellington 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, 1 share is held by 1 entity, namely:
Everest, Jonathan David (an individual) located at Warkworth postcode 0985.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Borner, Heidi Elizabeth - located at Warkworth.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Borner, Heidi Elizabeth, located at Warkworth (an individual),
Everest, Jonathan, located at Warkworth (an individual),
Moran, Scott, located at Warkworth (an individual). Everest International Limited is classified as "Restorative justice mediation service" (ANZSIC M699925).
Principal place of activity
75 Homebush Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 75 Homebush Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 20 Jun 2006 to 27 Aug 2021
Address #2: 4b Rawson Street, Tawa, Wellington
Physical & registered address used from 05 May 2006 to 20 Jun 2006
Address #3: 17 Meadowcroft Grove, Johnsonville, Wellington, New Zealand
Physical & registered address used from 08 May 2001 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Everest, Jonathan David |
Warkworth 0985 New Zealand |
08 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Borner, Heidi Elizabeth |
Warkworth 0985 New Zealand |
08 May 2001 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Borner, Heidi Elizabeth |
Warkworth 0985 New Zealand |
21 Jun 2007 - |
Individual | Everest, Jonathan |
Warkworth 0985 New Zealand |
21 Jun 2007 - |
Individual | Moran, Scott |
Warkworth 0985 New Zealand |
21 Jun 2007 - |
Heidi Elizabeth Borner - Director
Appointment date: 08 May 2001
Address: Warkworth, 0985 New Zealand
Address used since 05 Jul 2021
Address: Warkworth, 0985 New Zealand
Address used since 19 Aug 2021
Address: Khandallah, Wellington, 6035, 6035 New Zealand
Address used since 13 Jun 2006
Jonathan David Everest - Director
Appointment date: 08 May 2001
Address: Warkworth, 0985 New Zealand
Address used since 05 Jul 2021
Address: Warkworth, 0985 New Zealand
Address used since 19 Aug 2021
Address: Khandallah, Wellington, 6035, 6035 New Zealand
Address used since 13 Jun 2006
2ask Limited
57 Homebush Road
Stigley & Co Limited
65a Homebush Road
Planit Pro Limited
26 Benares Street
Spyed Limited
148 Homebush Road
R C Schroder Limited
86 Homebush Road
Temp Centre (wgtn) 1992 Limited
35 Benares Street
Hope Ano Limited
119 Queen Street East
Hope O Ngaati Ruapani Iwi Tribal Authority Limited
119 Queen Street
International Executive Limited
-
Nga Uri Whakatipu A Hinekura Ki Waikaremoana Development Trust Limited
119 Queen Street East
Plugndrive Man Limited
80 Markham Road
Restorative Relationships Limited
137 Ross Road