The Evil Genius Company Limited was incorporated on 19 Apr 2017 and issued a number of 9429046083616. The registered LTD company has been managed by 3 directors: Gerard Irvine - an active director whose contract began on 19 Apr 2017,
Clinton Roy Selby - an inactive director whose contract began on 20 Apr 2017 and was terminated on 01 Sep 2019,
Jaya Gibson - an inactive director whose contract began on 19 Apr 2017 and was terminated on 28 Aug 2017.
According to our database (last updated on 25 Apr 2024), this company filed 1 address: 1091 Ferry Road, Ferrymead, Christchurch, 8023 (category: postal, delivery).
Up until 18 May 2018, The Evil Genius Company Limited had been using 3 Pages Road, Lyttelton, Lyttelton as their physical address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Irvine, Gerard (a director) located at Lyttelton postcode 8082. The Evil Genius Company Limited has been classified as "Bar - licensed" (business classification H452010).
Principal place of activity
1091 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Previous address
Address #1: 3 Pages Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 19 Apr 2017 to 18 May 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Irvine, Gerard |
Lyttelton 8082 New Zealand |
19 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Selby, Clinton Ray |
South New Brighton Christchurch 8062 New Zealand |
19 Apr 2017 - 19 Sep 2019 |
Individual | Selby, Clinton Ray |
South New Brighton Christchurch 8062 New Zealand |
19 Apr 2017 - 19 Sep 2019 |
Individual | Gibson, Jaya |
Lyttelton Lyttelton 8082 New Zealand |
19 Apr 2017 - 15 May 2019 |
Gerard Irvine - Director
Appointment date: 19 Apr 2017
Address: Lyttleton, Christchurch, 8082 New Zealand
Address used since 01 Dec 2022
Address: Lyttleton, Christchurch, 8082 New Zealand
Address used since 02 Apr 2019
Address: Lyttelton, 8082 New Zealand
Address used since 19 Apr 2017
Clinton Roy Selby - Director (Inactive)
Appointment date: 20 Apr 2017
Termination date: 01 Sep 2019
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 20 Apr 2017
Jaya Gibson - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 28 Aug 2017
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 19 Apr 2017
Sustainability By Design Limited
6 Seaview Terrace
Leask Bay Trustees Limited
25a Cressy Terrace
K & B Trustees Limited
46 Cressy Terrace
Tmr Projects Limited
46 Cressy Terrace
Cressy House Trust Board
1 Cressy Terrace
Guerrilla Seismic Limited
32 Godley Quay
Becks Southern Alehouse Limited
87 Mncks Spur Road
Bodgie Beer Limited
41 Barbour Street
Hilldale Holdings Limited
3 Hilldale Place
Oak N Dice Limited
2 Bayswater Crescent
Regatta On Avon Limited
87 Moncks Spur Road
Tdl 2017 Limited
11 Selleck Street