Everyday Limited was incorporated on 25 Jul 2008 and issued a number of 9429032640052. The in liquidation LTD company has been run by 3 directors: Stephanie Anne Fry - an active director whose contract started on 25 Jul 2008,
James Nicholas Fry - an active director whose contract started on 25 Jul 2008,
Nicholas Mathew Down - an inactive director whose contract started on 25 Jul 2008 and was terminated on 01 Oct 2011.
As stated in our database (last updated on 02 Nov 2023), this company filed 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Up until 07 Nov 2023, Everyday Limited had been using 214 Brooklyn Valley Road, Rd 3, Motueka as their registered address.
BizDb identified other names used by this company: from 21 May 2013 to 06 Jan 2014 they were named Everday Limited, from 25 Jul 2008 to 21 May 2013 they were named Ideal Grounds Limited.
A total of 105 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Fry, James Nicholas (an individual) located at Rd 3, Motueka postcode 7198.
Another group consists of 1 shareholder, holds 48.57% shares (exactly 51 shares) and includes
Fry, Stephanie Anne - located at Rd 3, Motueka.
The 3rd share allotment (5 shares, 4.76%) belongs to 1 entity, namely:
Stratmore, John Benson, located at Stokes Valley, Lower Hutt (an individual). Everyday Limited has been classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
214 Brooklyn Valley Road, Rd 3, Motueka, 7198 New Zealand
Previous addresses
Address #1: 214 Brooklyn Valley Road, Rd 3, Motueka, 7198 New Zealand
Registered & service address used from 12 Apr 2017 to 07 Nov 2023
Address #2: 185 Rata Street, Naenae, Lower Hutt, 5012 New Zealand
Registered & physical address used from 23 Mar 2015 to 12 Apr 2017
Address #3: 214 Brooklyn Valley Road, Rd 3, Motueka, 7198 New Zealand
Physical & registered address used from 19 Mar 2014 to 23 Mar 2015
Address #4: 12 Kiwi Street, Alicetown, Lower Hutt New Zealand
Registered & physical address used from 25 Jul 2008 to 19 Mar 2014
Basic Financial info
Total number of Shares: 105
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Fry, James Nicholas |
Rd 3 Motueka 7198 New Zealand |
18 Mar 2009 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Fry, Stephanie Anne |
Rd 3 Motueka 7198 New Zealand |
18 Mar 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Stratmore, John Benson |
Stokes Valley Lower Hutt 5019 New Zealand |
12 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
18 Mar 2009 - 03 Apr 2014 | |
Other | Null - Nagas Family Trust | 13 Feb 2009 - 13 Feb 2009 | |
Individual | Broomhall, Nigel William |
Kelson Lower Hutt |
18 Mar 2009 - 18 Mar 2009 |
Entity | Pure Coffee Limited Shareholder NZBN: 9429035088288 Company Number: 1575433 |
25 Jul 2008 - 27 Jun 2010 | |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
18 Mar 2009 - 03 Apr 2014 | |
Entity | Pure Coffee Limited Shareholder NZBN: 9429035088288 Company Number: 1575433 |
25 Jul 2008 - 27 Jun 2010 | |
Other | Nagas Family Trust | 13 Feb 2009 - 13 Feb 2009 | |
Individual | Down, Nicholas Mathew |
Camborne Porirua New Zealand |
25 Jul 2008 - 25 Oct 2011 |
Stephanie Anne Fry - Director
Appointment date: 25 Jul 2008
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 03 Apr 2014
James Nicholas Fry - Director
Appointment date: 25 Jul 2008
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 03 Apr 2014
Nicholas Mathew Down - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 01 Oct 2011
Address: Camborne, Porirua, 5026 New Zealand
Address used since 25 Jul 2008
Pure Coffee Limited
214 Brooklyn Valley Road
Bluffs Enterprises Limited
23 Iwa Street
C J Industries Limited
Milnes Beatson Limited
Pharmalink Extracts Limited
379 Appleby Highway
Richmond Management Services Limited
379 Appleby Highway
Simpit Limited
54 Woodland Avenue
The Wee Company Limited
69 Aranui Road