Ev City Limited (issued an NZBN of 9429033144887) was incorporated on 10 Sep 2007. 5 addresess are in use by the company: 158 Wordsworth Street, Sydenham, Christchurch, 8023 (type: postal, office). 319 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up until 06 Sep 2018. Ev City Limited used more aliases, namely: Ten Baretta Limited from 10 Sep 2007 to 25 Nov 2017. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 80 shares (66.67% of shares), namely:
Boot, David (an individual) located at Somerfield, Christchurch postcode 8024. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Boot, Ranald (an individual) - located at Mount Pleasant, Christchurch. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued to Ev City Limited. The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
158 Wordsworth Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 06 Sep 2018 |
158 Wordsworth Street, Sydenham, Christchurch, 8023 | Postal & office & delivery | 02 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
David Boot
Somerfield, Christchurch, 8024
Address used since 01 Jan 2022
Somerfield, Christchurch, 8024
Address used since 01 Jul 2021
Riccarton, Christchurch, 8011
Address used since 04 Jul 2020
Christchurch Central, Christchurch, 8013
Address used since 11 Dec 2017
Christchurch, Christchurch, 8024
Address used since 09 Sep 2011
St Albans, Christchurch, 8052
Address used since 01 Oct 2018 |
Director | 10 Sep 2007 - current |
Renata Angelica Beer
Somerfield, Christchurch, 8024
Address used since 24 Jan 2011
Somerfield, Christchurch, 8024
Address used since 04 Jul 2017 |
Director | 24 Jan 2011 - current |
Renata Angelica Boot
Christchurch Central, Christchurch, 8013
Address used since 11 Dec 2017 |
Director | 24 Jan 2011 - 09 Jan 2018 |
Elizabeth Margaret Phillips
Christchurch,
Address used since 10 Sep 2007 |
Director | 10 Sep 2007 - 11 Jun 2009 |
275 Ashgrove Terrace , Somerfield , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
319 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 21 Dec 2017 - 06 Sep 2018 |
275 Ashgrove Terrace, Somerfield, Christchurch, 8024 | Physical & registered | 21 Oct 2014 - 21 Dec 2017 |
10 Baretta Street, Somerfield, Christchurch | Registered | 26 Sep 2008 - 21 Oct 2014 |
10 Baretta Street, Somerfield, Christchurch | Physical | 02 Sep 2008 - 21 Oct 2014 |
275 Ashgrove Terrace, Christchurch | Registered | 10 Sep 2007 - 26 Sep 2008 |
275 Ashgrove Terrace, Christchurch | Physical | 10 Sep 2007 - 02 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Boot, David Individual |
Somerfield Christchurch 8024 |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Boot, Ranald Individual |
Mount Pleasant Christchurch 8081 |
11 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Satterthwaite, Ann Individual |
Huntsbury Christchurch 8022 |
11 Dec 2017 - 27 May 2018 |
Phillips, Elizabeth Margaret Individual |
Christchurch |
10 Sep 2007 - 10 Sep 2007 |
Beer, Renata Individual |
St Albans Christchurch 8052 |
30 Sep 2010 - 05 Jan 2021 |
Beer, Renata Individual |
St Albans Christchurch 8052 |
30 Sep 2010 - 05 Jan 2021 |
Beer, Renata Individual |
St Albans Christchurch 8052 |
30 Sep 2010 - 05 Jan 2021 |
Rata Business Trust Limited 42 Thorrington Road |
|
Bisby Holdings Limited 28 Cashmere Road |
|
Plongeur Limited 16 Darley Street |
|
The Corboy House Trust 19 Thorrington Road |
|
Confignet Limited 16 Wherstead Road |
|
Go Energy Limited 5 Kantara Lane |
Austin Motor Company Limited 275 Colombo Street |
Trade In Centre Limited 94 Disraeli Street |
Stadium Cars Rangiora Limited 94 Disraeli Street |
Olgo Motors Limited 115 Orbell Street |
Global Trade Service Limited 148 Hazeldean Rd |
Endacott Motor Group Limited 100 Moorhouse Avenue |