Ev and Efi Limited (issued a business number of 9429034945353) was registered on 24 Feb 2005. 2 addresses are currently in use by the company: 14 Mowbray Street, Sydenham, Christchurch, 8023 (type: registered, physical). 14 Mowbray Street, Sydenham, Christchurch had been their registered address, until 21 Sep 2018. Ev and Efi Limited used other aliases, namely: Nzefi Limited from 24 Feb 2005 to 22 Nov 2018. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 70 shares (70 per cent of shares), namely:
Stribling, Catherine Elizabeth (an individual) located at Waltham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Larason Iii, Jerome Walter (an individual) - located at Waltham, Christchurch. Moving on to the next group of shareholders, share allotment (23 shares, 23%) belongs to 1 entity, namely:
Thorn, Nicholas Lindsay Allan, located at Northcote, Christchurch (an individual). "Auto-electrical services" (ANZSIC S941110) is the category the ABS issued Ev and Efi Limited. Businesscheck's information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Mowbray Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 21 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Elizabeth Stribling
Waltham, Christchurch, 8023
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
Jerome Walter Larason Iii
Waltham, Christchurch, 8023
Address used since 13 Sep 2018
West Melton, Selwyn, Christchurch, 7671
Address used since 01 Aug 2015 |
Director | 24 Feb 2005 - 12 Aug 2024 |
|
David William Parkinson
Hoon Hay, Christchurch, 8025
Address used since 13 Sep 2018
Waltham, Christchurch, 8023
Address used since 18 Aug 2015 |
Director | 18 Aug 2015 - 09 Oct 2023 |
|
Phillip Craig Taylor
Waltham, Christchurch, 8023
Address used since 13 Sep 2018
Sydneham, Christchurch, 8023
Address used since 15 Jun 2015 |
Director | 24 Feb 2005 - 14 Jan 2022 |
|
Nicholas Lindsay Allan Thorn
Christchurch, 8052
Address used since 24 Feb 2005 |
Director | 24 Feb 2005 - 01 Aug 2015 |
|
Elton Troy Cotter
Christchurch,
Address used since 24 Feb 2005 |
Director | 24 Feb 2005 - 31 Jul 2007 |
| 14 Mowbray Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 14 Mowbray Street, Sydenham, Christchurch | Registered | 07 Nov 2007 - 21 Sep 2018 |
| 14 Mowbary Street, Sydneham, Christchurch | Physical | 07 Nov 2007 - 21 Sep 2018 |
| 37b Carlyle St, Christchurch | Physical & registered | 24 Feb 2005 - 07 Nov 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stribling, Catherine Elizabeth Individual |
Waltham Christchurch 8023 |
16 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Larason Iii, Jerome Walter Individual |
Waltham Christchurch 8023 |
24 Feb 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thorn, Nicholas Lindsay Allan Individual |
Northcote Christchurch 8052 |
24 Feb 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thorn, Sandra Anne Individual |
Northcote Christchurch 8052 |
06 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Larason, Catherine Elizabeth Individual |
St Albans Christchurch 8014 |
19 Mar 2017 - 16 Oct 2023 |
|
Taylor, Phillip Craig Individual |
Northwood Christchurch 8051 |
24 Feb 2005 - 17 Mar 2022 |
|
Cotter, Elton Troy Individual |
Christchurch |
24 Feb 2005 - 31 Oct 2007 |
![]() |
J W Motors Limited 217 Waltham Road |
![]() |
NZ Coating Supplies Limited 228 Waltham Road |
![]() |
Dqs Limited Unit 3 |
![]() |
Epic Koatings Limited Flat 1, 228 Waltham Road |
![]() |
High Performance Coatings Limited Flat 1, 228 Waltham Road |
![]() |
Christchurch Samoan Sevens Trust 205a Wordsworth Street |
|
B Moore & Co Limited 26 Moorhouse Avenue |
|
Barrow Automotives Limited 149 Victoria Street |
|
All-plant Auto Electric Limited 115 Sherborne Street |
|
Mike Frew Auto Electrical Limited 48 Rossmore Terrace |
|
Retro Auto-electrics Limited 131 Bishop Street |
|
Coleman Auto Electric Limited 14 Wolsey Place |