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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Margaret Mabel Individual |
Oamaru |
24 Dec 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Greaney, Brian Walter Individual |
Oamaru |
13 Aug 2008 - current |
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 |
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 |
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 |