Evoke Limited (New Zealand Business Number 9429033133256) was launched on 17 Sep 2007. 3 addresses are in use by the company: Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 (type: registered, physical). Level 4, Smith & Caughey Building, 253 Queen Street, Auckland had been their registered address, up to 18 Mar 2021. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 990 shares (99% of shares), namely:
Dick, Sean Christopher (an individual) located at Havelock North, Havelock North postcode 4130,
Wilkinson, Alan Leslie (an individual) located at Russell, Northland postcode 0202. In the second group, a total of 1 shareholder holds 1% of all shares (10 shares); it includes
Dick, Sean Christopher (an individual) - located at Havelock North, Havelock North. "Digital photograph processing" (business classification S953205) is the classification the ABS issued to Evoke Limited. Businesscheck's database was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, C/-gilligan Sheppard Limited | Other (Address For Share Register) | 21 Sep 2007 |
| Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 | Registered & physical & service | 18 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Sean Christopher Dick
Havelock North, Havelock North, 4130
Address used since 06 Mar 2025
The Gardens, Auckland, 2105
Address used since 06 Mar 2018
The Gardens, Auckland, 2105
Address used since 04 Apr 2017 |
Director | 17 Sep 2007 - current |
|
Susan Rosemary Dick
Rd 2, Clevedon, 2582
Address used since 30 Jan 2018
Rd 2, Papakura, 2582
Address used since 31 Mar 2010 |
Director | 17 Sep 2007 - 13 Mar 2020 |
| 4 Nita Place , The Gardens , Auckland , 2105 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Registered & physical | 28 Sep 2007 - 18 Mar 2021 |
| 86 Awanui Rise, Rd 2, Papakura | Registered & physical | 17 Sep 2007 - 28 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, Sean Christopher Individual |
Havelock North Havelock North 4130 |
17 Sep 2007 - current |
|
Wilkinson, Alan Leslie Individual |
Russell Northland 0202 |
17 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, Sean Christopher Individual |
Havelock North Havelock North 4130 |
17 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, Susan Rosemary Individual |
Rd 2 Papakura |
17 Sep 2007 - 20 Mar 2020 |
|
Dick, Susan Rosemary Individual |
Rd 2 Papakura |
17 Sep 2007 - 20 Mar 2020 |
![]() |
Hibiscus Marine & Storage Limited 4th Floor, 253 Queen Street |
![]() |
Cumuli Limited Level 4, Smith & Caughey Building |
![]() |
Hahei Limited 253 Queen Street |
![]() |
Le Tong Trustee Limited Level 4, Smith & Caughey Building |
![]() |
Chang Wei Trustee Limited Level 4, Smith & Caughey Building |
![]() |
Ezy Trustee Limited Level 4, Smith & Caughey Building |
|
Panoview Limited 195 Laingholm Drive |
|
Colorpro Limited 17 Ely Avenue |
|
Klone Limited 61 Ivanhoe Road |
|
Photo House Limited 13 Benders Avenue |
|
Pixelbox Limited 1/21 Fortunes Road |
|
My Canvas Limited 31 Warner Park Avenue |