Evnex Limited (issued an NZ business number of 9429041510193) was started on 24 Nov 2014. 3 addresses are in use by the company: 239 Brougham Street, Sydenham, Christchurch, 8023 (type: physical, registered). 7 Vanadium Place, Addington, Christchurch had been their registered address, until 08 Jul 2019. 23784 shares are allotted to 27 shareholders who belong to 22 shareholder groups. The first group contains 1 entity and holds 408 shares (1.72% of shares), namely:
Robert Speirs (an individual) located at Titirangi, Auckland postcode 0604. When considering the second group, a total of 3 shareholders hold 7.99% of all shares (1900 shares); it includes
Edward Harvey (a director) - located at Cashmere, Christchurch,
Steven Wakefield (a director) - located at Cashmere, Christchurch,
Aaron Ang (an individual) - located at Strowan, Christchurch. Moving on to the next group of shareholders, share allocation (219 shares, 0.92%) belongs to 1 entity, namely:
Garth Hayward, located at Churton, Wellington (an individual). "Electronic equipment mfg nec" (ANZSIC C242920) is the category the ABS issued to Evnex Limited. Our database was last updated on 07 Jan 2021.
Current address | Type | Used since |
---|---|---|
52 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 12 May 2016 |
45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 22 May 2017 |
239 Brougham Street, Sydenham, Christchurch, 8023 | Physical & registered | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Edward John Harvey
1085 Medway Valley Road, Blenheim, 7274
Address used since 12 May 2016
St Albans, Christchurch, 8014
Address used since 12 May 2016
Burnside, Christchurch, 8053
Address used since 13 Feb 2019
Cashmere, Christchurch, 8022
Address used since 14 Aug 2019 |
Director | 24 Nov 2014 - current |
Steven James Wakefield
Papanui, Christchurch, 8053
Address used since 22 Aug 2018
Cashmere, Christchurch, 8022
Address used since 14 Aug 2019 |
Director | 22 Aug 2018 - current |
Stephen James Thornton
Paekakariki, Paekakariki, 5034
Address used since 13 Aug 2019 |
Director | 13 Aug 2019 - current |
Previous address | Type | Period |
---|---|---|
7 Vanadium Place, Addington, Christchurch, 8024 | Registered | 11 May 2018 - 08 Jul 2019 |
7 Vanadium Place, Addington, Christchurch, 8024 | Physical | 10 May 2018 - 08 Jul 2019 |
Evnex C/o Vodafone Xone, 213/221 Tuam Street, Christchurch, 8011 | Physical | 19 Feb 2018 - 10 May 2018 |
Evnex C/o Vodafone Xone, 213/221 Tuam Street, Christchurch, 8011 | Registered | 19 Feb 2018 - 11 May 2018 |
1085 Medway Road, Awatere Valley, Blenheim, 7274 | Physical & registered | 02 Jun 2015 - 19 Feb 2018 |
520 Halswell Road, Halswell, Christchurch, 8025 | Registered & physical | 02 Mar 2015 - 02 Jun 2015 |
26 Euston Street, Riccarton, Christchurch, 8041 | Registered & physical | 24 Nov 2014 - 02 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Robert Nelson Speirs Individual |
Titirangi Auckland 0604 |
25 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Edward John Harvey Director |
Cashmere Christchurch 8022 |
24 Nov 2014 - current |
Steven James Wakefield Director |
Cashmere Christchurch 8022 |
31 Oct 2019 - current |
Aaron Ang Individual |
Strowan Christchurch 8052 |
12 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Garth David Hayward Individual |
Churton Wellington 6037 |
24 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ea Nominee Limited Shareholder NZBN: 9429042078784 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynda Mary Harvey Individual |
1085 Medway Valley Blenheim 7274 |
28 Jun 2019 - current |
Simon Robin Henry Harvey Individual |
1085 Medway Valley Blenheim 7274 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Steven James Wakefield Director |
Cashmere Christchurch 8022 |
31 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tangaroa Ventures Limited Shareholder NZBN: 9429041002223 Entity (NZ Limited Company) |
Fairfield Hamilton 3214 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Entity (NZ Limited Company) |
Wellington 6011 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Angel Investors Nominee Limited Shareholder NZBN: 9429043369409 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
12 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Marvin Rourke Individual |
1 Dubai Marina Dubai 0000 |
22 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefield Holdings Limited Shareholder NZBN: 9429040275734 Entity (NZ Limited Company) |
282 Durham Street North Christchurch 8013 |
22 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bd Investments Petone Limited Shareholder NZBN: 9429030680937 Entity (NZ Limited Company) |
326 Lambton Quay Wellington 6011 |
22 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Adam Flynn Individual |
Ponsonby Auckland 1011 |
22 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Eastwood Individual |
Rd 3 Waimauku 0883 |
22 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Edward John Harvey Director |
Cashmere Christchurch 8022 |
24 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Aaron Ang Individual |
Strowan Christchurch 8052 |
12 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
The Energy Education Trust Of New Zealand Other |
Rd2 Kaiwaka 0573 |
05 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim Ann Rutter Individual |
St Albans Christchurch 8014 |
15 Jun 2018 - current |
David Henry Roche Individual |
St Albans Christchurch 8014 |
15 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew James Stewart Individual |
Northland Wellington 6012 |
28 Jun 2019 - current |
Ian Mckay Gordon Individual |
Northland Wellington 6012 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Guy Beaumont Individual |
Wadestown Wellington 6012 |
02 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Fengyuan Zhang Individual |
Halswell Christchurch 8025 |
12 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Henry Clark Harvey Individual |
Ilam Christchurch 8041 |
12 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert Nelson Spiers Individual |
Titirangi Auckland 0604 |
24 Aug 2020 - 25 Aug 2020 |
R And R Trust Other |
St Albans Christchurch 8014 |
05 Mar 2018 - 15 Jun 2018 |
Canterbury Creative Concrete Limited 7 Vanadium Place |
|
Neville Rockhouse & Associates Limited 7 Vanadium Place |
|
Wetherby And Drake Construction Limited 7 Vanadium Place |
|
Mcattanach Limited 7 Vanadium Place |
|
Blackwater Properties Limited 7 Vanadium Place |
|
Dimock Construction Limited 7 Vanadium Place |
Xoria Limited 36 Birmingham Drive |
Loadtek Instruments Limited 35 Longmuir Street |
Hobbyist Limited 255 Sparks Road |
Capitalise Limited 94 Disraeli Street |
South Island Component Centre 2006 Limited Unit 1, 24 Essex Street |
Tru Track Limited 18 Dolamore Place |