Evermore Holdings 2007 Limited (issued a New Zealand Business Number of 9429033094335) was started on 26 Oct 2007. 9 addresess are in use by the company: 26B Waimea Road, Nelson South, Nelson, 7010 (type: registered, service). 26B Waimea Road, Nelson South, Nelson had been their registered address, until 13 May 2020. 12000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 3000 shares (25 per cent of shares), namely:
Silcock, Susan (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (3000 shares); it includes
Silcock, Gerard Luke (an individual) - located at Springlands, Blenheim. Moving on to the 3rd group of shareholders, share allotment (3000 shares, 25%) belongs to 1 entity, namely:
Mcnabb, Peter John, located at Nelson South, Nelson (an individual). The Businesscheck data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26b Waimea Road, Nelson South, Nelson, 7010 | Delivery & office | 01 May 2020 |
| 26b Waimea Road, Nelson South, Nelson, 7010 | Physical & service | 05 May 2020 |
| 26b Waimea Road, Nelson South, Nelson, 7010 | Registered | 13 May 2020 |
| Po Box 7049, Nelson Mail Centre, Nelson, 7010 | Postal | 27 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Kirsten Marie Mcnabb
Nelson South, Nelson, 7010
Address used since 04 Apr 2019
Nelson, Nelson, 7011
Address used since 01 Jul 2009 |
Director | 26 Oct 2007 - current |
|
Gerard Luke Silcock
Springlands, Blenheim, 7201
Address used since 01 Apr 2016 |
Director | 26 Oct 2007 - current |
|
Simon Bonnet Silcock
Redwoodtown, Blenheim, 7201
Address used since 01 Apr 2013 |
Director | 26 Oct 2007 - 01 Apr 2015 |
| Type | Used since | |
|---|---|---|
| Po Box 7049, Nelson Mail Centre, Nelson, 7010 | Postal | 27 Apr 2022 |
| 26b Waimea Road, Nelson South, Nelson, 7010 | Office & delivery | 24 Apr 2025 |
| 26b Waimea Road, Nelson South, Nelson, 7010 | Registered & service | 05 May 2025 |
| 26b Waimea Road , Nelson South , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| 26b Waimea Road, Nelson South, Nelson, 7010 | Registered | 30 Apr 2020 - 13 May 2020 |
| 26b Waimea Road, Nelson South, Nelson, 7010 | Physical | 29 Apr 2020 - 05 May 2020 |
| Nayland Rd, Stoke, Nelson, 7011 | Physical | 17 Apr 2015 - 29 Apr 2020 |
| Nayland Rd, Stoke, Nelson, 7011 | Registered | 17 Apr 2015 - 30 Apr 2020 |
| 52 Allin Dr, Waikuku | Physical & registered | 26 Oct 2007 - 17 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Silcock, Susan Individual |
Springlands Blenheim 7201 |
26 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Silcock, Gerard Luke Individual |
Springlands Blenheim 7201 |
26 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnabb, Peter John Individual |
Nelson South Nelson 7010 |
23 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnabb, Kirsten Marie Individual |
Nelson South Nelson 7010 |
26 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Silcock, Plesha Anne Individual |
Waikuku Beach Waikuku Beach 7402 |
26 Oct 2007 - 08 Jan 2013 |
|
Silcock, Luke Susan Individual |
Springlands Blenheim 7201 |
20 Apr 2009 - 26 Nov 2017 |
|
Silcock, Simon Bonnet Janice Yvonne Individual |
Redwoodtown Blenheim 7201 |
20 Apr 2009 - 09 Apr 2015 |
|
Silcock, Mark Stanley Individual |
Christchurch |
26 Oct 2007 - 05 Sep 2008 |
|
Silcock, Karan Individual |
Ilam Christchurch 8444 |
20 Apr 2009 - 26 Nov 2017 |
|
Silcock, Drew Jonathan Individual |
Shirley Christchurch 8061 |
26 Oct 2007 - 08 Jan 2013 |
|
Silcock, Simon Bonnet Individual |
Redwoodtown Blenheim 7201 |
26 Oct 2007 - 09 Apr 2015 |
![]() |
Nelson International Church Trust C/-8 Lincoln Street |
![]() |
Real World Business Solutions Limited 5a Aldinga Avenue |
![]() |
Susan Cooper Accounting Limited 314a Nayland Road |
![]() |
Saharaz Holdings Limited 314a Nayland Road |
![]() |
Muscle Car Parts Limited 314a Nayland Road |
![]() |
Repooc's 2 Limited 314a Nayland Road |