Evs Enhanced Limited (issued a business number of 9429034931073) was launched on 24 Feb 2005. 5 addresess are in use by the company: 14 Mowbray Street, Waltham, Christchurch, 8023 (type: postal, office). 6/459 Madras St, St Albans, Christchurch had been their registered address, until 21 Sep 2018. Evs Enhanced Limited used more aliases, namely: Larsonic Developments Limited from 24 Feb 2005 to 18 Jul 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Larason, Catherine Elizabeth (an individual) located at Waltham, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Larason Iii, Jerome Walter (an individual) - located at Waltham, Christchurch. "Auto-electrical services" (ANZSIC S941110) is the category the ABS issued to Evs Enhanced Limited. The Businesscheck data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
14 Mowbray Street, Waltham, Christchurch, 8023 | Physical & service & registered | 21 Sep 2018 |
14 Mowbray Street, Waltham, Christchurch, 8023 | Postal & office & delivery | 06 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Jerome Walter Larason Iii
Waltham, Christchurch, 8023
Address used since 17 Jan 2022
St Albans, Christchurch, 8014
Address used since 01 Aug 2016 |
Director | 24 Feb 2005 - current |
Nicholas Lindsay Allan Thorn
Papanui, Christchurch, 8052
Address used since 01 Aug 2015 |
Director | 24 Feb 2005 - 06 Oct 2015 |
14 Mowbray Street , Waltham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
6/459 Madras St, St Albans, Christchurch, 8014 | Registered & physical | 31 Aug 2016 - 21 Sep 2018 |
14 Mowbray Street, Waltham, Christchurch, 8023 | Registered & physical | 15 Jan 2008 - 31 Aug 2016 |
51a Bells Rd, West Melton, Christchurch | Physical & registered | 24 Feb 2005 - 15 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Larason, Catherine Elizabeth Individual |
Waltham Christchurch 8023 |
06 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Larason Iii, Jerome Walter Individual |
Waltham Christchurch 8023 |
24 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorn, Sandra Anne Individual |
Northcote, Christchurch 8052 |
06 Apr 2007 - 06 Oct 2015 |
Thorn, Nicholas Lindsay Allan Individual |
Papanui Christchurch |
24 Feb 2005 - 06 Oct 2015 |
Madras 466 Limited 4-466 Madras Street |
|
Aratoro Holdings Limited 4-466 Madras Street |
|
Project Agencies Limited 4-466 Madras Streer |
|
Silver Fox International Limited Unit 3, 66 Bishop Street |
|
Aquatic Ecology Limited Unit 1, 454 Madras Street |
|
Standeg Limited 450b Madras Street |
Dilligence 1950 Limited 115 Sherborne Street |
Sparks Auto Electric (2015) Limited 115 Sherborne Street |
Retro Auto-electrics Limited 131 Bishop Street |
Barrow Automotives Limited 149 Victoria Street |
B Moore & Co Limited 26 Moorhouse Avenue |
Ohau Projects Limited 37 Solomon Avenue |