General information

Eveline Apartments Limited

Type: NZ Limited Company (Ltd)
9429040305394
New Zealand Business Number
147933
Company Number
Registered
Company Status

Eveline Apartments Limited (issued an NZ business number of 9429040305394) was registered on 24 Dec 1969. 5 addresess are currently in use by the company: 465D Thames Highway, Oamaru North, Oamaru, 9400 (type: physical, registered). 1 Coquet Street, Oamaru, Oamaru had been their registered address, up until 09 Apr 2021. 500 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 100 shares (20 per cent of shares), namely:
Cleaver, Shirley Isabel (an individual) located at Oamaru North, Oamaru postcode 9400,
Cowie, Wayne Allyn (an individual) located at Oamaru North, Oamaru postcode 9400. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (100 shares); it includes
Marshall, Douglas Richard (an individual) - located at Oamaru North, Oamaru,
Marshall, Jennifer Margaret (an individual) - located at Oamaru North, Oamaru. The third group of shareholders, share allocation (100 shares, 20%) belongs to 1 entity, namely:
Kershaw, Margaret Mabel, located at Oamaru (an individual). The Businesscheck information was last updated on 25 Mar 2024.

Current address Type Used since
465d Thames Highway, Oamaru North, Oamaru, 9400 Other (Address For Share Register) & records & shareregister (Address For Share Register) 30 Mar 2021
465d Thames Highway, Oamaru North, Oamaru, 9400 Physical & registered & service 09 Apr 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Margaret Mabel Kershaw
Oamaru North, Oamaru, 9400
Address used since 23 Aug 2019
Oamaru, 9400
Address used since 30 Mar 2016
Director 02 Nov 2001 - current
Brian Walter Greaney
Oamaru North, Oamaru, 9400
Address used since 23 Aug 2019
Thames Highway, Oamaru, 9400
Address used since 28 Jul 2008
Director 28 Jul 2008 - current
Graham Eric Aston
Oamaru North, Oamaru, 9400
Address used since 19 Aug 2019
Director 19 Aug 2019 - current
Jennifer Margaret Marshall
Oamaru North, Oamaru, 9400
Address used since 23 Mar 2021
Director 23 Mar 2021 - current
Stephenie Withers
Oamaru North, Oamaru, 9400
Address used since 01 Jul 2019
Director 01 Jul 2019 - 20 Sep 2022
Raymond Edward Wilkinson
Oamaru North, Oamaru, 9400
Address used since 06 Mar 2012
Director 06 Mar 2012 - 03 Mar 2020
Betty Mcaleer
Oamaru North, Oamaru, 9400
Address used since 22 Jun 2015
Director 22 Jun 2015 - 01 Jul 2019
Gladys Marion Mcbride
Thames Highway, Oamaru, 9400
Address used since 05 Apr 2015
Director 13 May 2005 - 13 Mar 2017
Leslie Francis Mcaleer
Oamaru North, Oamaru, 9400
Address used since 25 Oct 2011
Director 25 Oct 2011 - 29 Sep 2013
Kirstin Elizabeth Manson
Oamaru, 9400
Address used since 04 Dec 2007
Director 04 Dec 2007 - 06 Mar 2012
Kevin Clifford Collett
Oamaru, 9400
Address used since 03 Dec 2007
Director 03 Dec 2007 - 23 Sep 2011
Shirley Lorraine Robertson
Oamaru,
Address used since 06 Mar 2007
Director 06 Mar 2007 - 16 May 2008
Eric Lewis Jones
Oamaru,
Address used since 10 May 2006
Director 10 May 2006 - 29 Nov 2007
Pauline Mahlia Bradley
Oamaru,
Address used since 06 Mar 2007
Director 06 Mar 2007 - 08 Nov 2007
Pauline Mahlia Trott
Oamaru,
Address used since 31 Mar 2002
Director 31 Mar 2002 - 05 Mar 2007
Rose Ellen Anderson
Oamaru,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 02 Mar 2007
Mary Mcneilly
Oamaru,
Address used since 17 Dec 1999
Director 17 Dec 1999 - 21 Apr 2006
Patricia Joy Carroll
549 Thames Highway, Oamaru,
Address used since 30 Jul 2004
Director 16 Nov 2001 - 18 Aug 2004
Rona Mary Frew
Oamaru,
Address used since 06 May 1998
Director 06 May 1998 - 31 Mar 2002
Katherine Joyce White
Oamaru,
Address used since 20 Jun 1991
Director 20 Jun 1991 - 16 Nov 2001
William Henry John Walsh
20 Eden St, Oamaru,
Address used since 25 May 2000
Director 25 May 2000 - 02 Nov 2001
Ivy Angeline Ward
Reed Stret, Oamaru,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 17 Dec 1999
Muriel Joan Goodall
Oamaru,
Address used since 31 May 1994
Director 31 May 1994 - 30 Jun 1999
William Goodall
Oamaru,
Address used since 31 May 1994
Director 31 May 1994 - 06 May 1998
Ethel Rose White
Oamaru,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 07 Aug 1997
Robert J Lewis
Oamaru,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 08 Nov 1994
Mary Selina Manson
Oamaru,
Address used since 21 Jun 1991
Director 21 Jun 1991 - 31 May 1994
Est C N Winchester
Oamaru,
Address used since 24 Dec 1969
Director 24 Dec 1969 - 11 Apr 1991
Addresses
Previous address Type Period
1 Coquet Street, Oamaru, Oamaru, 9400 Registered & physical 07 May 2019 - 09 Apr 2021
Crowe Horwath, 1 Coquet St, Oamaru, 9400 Physical & registered 17 Mar 2014 - 07 May 2019
Whk, 1 Coquet St, Oamaru, 9400 Physical & registered 02 Nov 2011 - 17 Mar 2014
6 Coquet Street, Oamaru Registered 01 Jul 1997 - 02 Nov 2011
6 Coquet Street, Oamaru Physical 17 Feb 1992 - 02 Nov 2011
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
500
Total number of Shares
March
Annual return filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Cleaver, Shirley Isabel
Individual
Oamaru North
Oamaru
9400
30 Sep 2022 - current
Cowie, Wayne Allyn
Individual
Oamaru North
Oamaru
9400
21 Sep 2022 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Marshall, Douglas Richard
Individual
Oamaru North
Oamaru
9400
25 Mar 2021 - current
Marshall, Jennifer Margaret
Individual
Oamaru North
Oamaru
9400
25 Mar 2021 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Kershaw, Margaret Mabel
Individual
Oamaru
24 Dec 1969 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Greaney, Brian Walter
Individual
Oamaru
13 Aug 2008 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Aston, Graham Eric
Individual
Oamaru
9400
05 Aug 2019 - current
Aston, Jeanette Lorraine
Individual
Oamaru North
Oamaru
9400
05 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Entity
20 Oct 2008 - 25 Oct 2011
Wilkinson, Raymond Edward
Individual
Oamaru North
Oamaru
9400
02 Sep 2014 - 25 Mar 2020
Withers, Trevor John
Individual
Oamaru North
Oamaru
9400
09 Aug 2019 - 21 Sep 2022
Wilkinson, Zandra Raylee
Individual
Oamaru North
Oamaru
9400
02 Sep 2014 - 25 Mar 2021
Blanchard, Yvonne Mary
Individual
Rd 1
Outram
9073
08 May 2017 - 05 Aug 2019
Blanchard, Alister David
Individual
Rd 1
Outram
9073
08 May 2017 - 05 Aug 2019
Collett, Kevin Clifford
Individual
Oamaru
20 Oct 2008 - 25 Oct 2011
Anderson, Rose Ellen
Individual
Oamaru
24 Dec 1969 - 10 May 2006
Withers, Stephenie
Individual
Oamaru North
Oamaru
9400
09 Aug 2019 - 21 Sep 2022
Robertson, Estate Shirley Lorraine
Individual
Oamaru
06 Mar 2007 - 21 May 2008
K C Collett Family Trust
Other
03 Dec 2007 - 13 Aug 2008
Mcbride, Gladys Marion
Individual
Oamaru North
Oamaru
9400
01 Dec 2005 - 08 May 2017
Wilkinson, Zandra Raylee
Individual
Oamaru North
Oamaru
9400
02 Sep 2014 - 25 Mar 2021
The Honey Harbour Trust
Other
24 Dec 1969 - 06 Mar 2007
Mcaleer, Betty
Individual
Oamaru North
Oamaru
9400
25 Oct 2011 - 09 Aug 2019
Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Entity
20 Oct 2008 - 25 Oct 2011
Louisa & Lewie Trust
Other
10 May 2006 - 08 Nov 2007
Manson, Kirstin Elizabeth
Individual
Oamaru
08 Nov 2007 - 02 Sep 2014
Mcaleer, Leslie Francis
Individual
Oamaru North
Oamaru
9400
25 Oct 2011 - 08 May 2017
Carroll, Estate Patricia Joy
Individual
Level 3, 218 Manchester Street
Christchurch
24 Dec 1969 - 03 Mar 2005
Mcneilly, Mary
Individual
Oamaru
24 Dec 1969 - 01 Dec 2005
Null - Louisa & Lewie Trust
Other
10 May 2006 - 08 Nov 2007
Null - K C Collett Family Trust
Other
03 Dec 2007 - 13 Aug 2008
Null - The Honey Harbour Trust
Other
24 Dec 1969 - 06 Mar 2007
Location
Companies nearby
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street