Evelyn Holdings Limited (New Zealand Business Number 9429040169101) was launched on 29 May 1972. 2 addresses are in use by the company: 87 Weraroa Road, Waverley, Waverley, 4510 (type: registered, physical). 87 Weraroa Road, Waverley had been their registered address, up to 30 Jul 2021. Evelyn Holdings Limited used other names, namely: Waverley Securities Limited from 01 Jul 1983 to 28 Apr 1997, Kelsens Stores Limited (29 May 1972 to 01 Jul 1983). 2000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 1998 shares (99.9 per cent of shares), namely:
Whitlock, Jeffrey Hugh (an individual) located at Whanganui postcode 4500,
Gresham, Adam Peter Fooks (an individual) located at R D 2, Hastings postcode 4172,
Gresham, Peter John (an individual) located at Jane Winstone Retirement Village, Whanganui postcode 4501. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (2 shares); it includes
Gresham, Peter John (an individual) - located at Jane Winstone Retirement Village, Whanganui. The Businesscheck database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
87 Weraroa Road, Waverley, Waverley, 4510 | Registered & physical & service | 30 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Peter John Gresham
Jane Winstone Retirement Village, Whanganui, 4501
Address used since 20 Jan 2021
Saint Johns Hill, Whanganui, 4500
Address used since 14 Oct 2020
Khandallah, Wellington, 6035
Address used since 29 Oct 2004
St Johns Hill, Wanganui, 4500
Address used since 02 Oct 2019 |
Director | 21 May 1992 - current |
Adam Peter Fookes Gresham
Rd 2, Poukawa, 4172
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
Margot Lindsay Gresham
Jane Winstone Retirement Village, Whanganui, 4501
Address used since 20 Jan 2021
Saint Johns Hill, Whanganui, 4500
Address used since 14 Oct 2020
Khandallah, Wellington, 6035
Address used since 29 Oct 2004
St Johns Hill, Wanganui, 4500
Address used since 02 Oct 2019 |
Director | 01 Apr 1992 - 01 Nov 2022 |
Previous address | Type | Period |
---|---|---|
87 Weraroa Road, Waverley, 4510 | Registered & physical | 04 Nov 2009 - 30 Jul 2021 |
87 Weraroa Road, Waverley | Registered & physical | 01 Jul 1997 - 04 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Whitlock, Jeffrey Hugh Individual |
Whanganui 4500 |
31 May 2023 - current |
Gresham, Adam Peter Fooks Individual |
R D 2 Hastings 4172 |
16 Nov 2011 - current |
Gresham, Peter John Individual |
Jane Winstone Retirement Village Whanganui 4501 |
29 May 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Gresham, Peter John Individual |
Jane Winstone Retirement Village Whanganui 4501 |
29 May 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Gresham, Margot Lindsay Individual |
Jane Winstone Retirement Village Whanganui 4501 |
29 May 1972 - 01 Nov 2022 |
Gresham, Margot Lindsay Individual |
Jane Winstone Retirement Village Whanganui 4501 |
29 May 1972 - 01 Nov 2022 |
Whitlock, Jeffery Hugh Individual |
Wanganui 4500 |
16 Nov 2011 - 31 May 2023 |
Whitlock, Jeffery Hugh Individual |
Wanganui 4500 |
16 Nov 2011 - 31 May 2023 |
Roxburgh Forest Trustee Limited 87 Weraroa Road |
|
Winchester Forest Trustee Limited 87 Weraroa Road |
|
Romney Forest Trustee Limited 87 Weraroa Road |
|
M.j. And L.o. Holdings Limited 87 Weraroa Road |
|
The Silvereye Company Limited 87 Weraroa Road |
|
Waverley Village Limited 87 Weraroa Road |