Evita Holdings Limited (NZBN 9429038605529) was registered on 03 Oct 1994. 2 addresses are in use by the company: 9 Hamilton Road, Herne Bay, Auckland, 1011 (type: registered, physical). 32 Arney Road, Remuera, Auckland had been their physical address, up to 13 Sep 2017. 50 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50 shares (100 per cent of shares), namely:
Novitrix Holdings Limited (an entity) located at Herne Bay, Auckland postcode 1011. The Businesscheck data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Hamilton Road, Herne Bay, Auckland, 1011 | Registered & physical & service | 13 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Rose
Leigh, 0985
Address used since 01 Dec 2020
1 Beresford Square, Auckland Central, Auckland, 1010
Address used since 22 Oct 2009 |
Director | 18 Oct 1994 - current |
|
Jeffrey Laurence Bird
Newton, Auckland,
Address used since 31 Oct 2007 |
Director | 31 Oct 2007 - 02 Jul 2008 |
|
John Heimsath
Herne Bay, Auckland,
Address used since 20 May 2004 |
Director | 20 May 2004 - 31 Oct 2007 |
|
Mark Alan Cooper
Newton, Auckland,
Address used since 21 Nov 2002 |
Director | 18 Oct 1994 - 20 May 2004 |
|
Jeffrey Laurence Bird
Bucklands Beach, Auckland,
Address used since 26 Sep 2001 |
Director | 26 Sep 2001 - 17 Nov 2002 |
|
Andrew Mark Krukziener
Glendowie, Auckland,
Address used since 18 Oct 1994 |
Director | 18 Oct 1994 - 23 Jun 1995 |
|
Arthur Sylvan Morgenstern
2 Queen Street, Auckland 1,
Address used since 18 Oct 1994 |
Director | 18 Oct 1994 - 31 Jan 1995 |
|
Deirdre Elizabeth Norris
Ponsonby, Auckland,
Address used since 03 Oct 1994 |
Director | 03 Oct 1994 - 18 Oct 1994 |
|
Jack Lee Porus
Remuera, Auckland,
Address used since 03 Oct 1994 |
Director | 03 Oct 1994 - 18 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| 32 Arney Road, Remuera, Auckland, 1050 | Physical & registered | 07 Oct 2010 - 13 Sep 2017 |
| C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland | Physical | 28 Nov 2008 - 07 Oct 2010 |
| C/-jonathan Rose Limited, Accoutants, 33 Benson Road, Remuera, Auckland | Registered | 28 Nov 2008 - 07 Oct 2010 |
| C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland | Registered | 25 Jan 1999 - 28 Nov 2008 |
| C/- Jonathan Rose Chartered Accountant, 49 Benson Road, Remuera, Auckland | Physical | 25 Jan 1999 - 28 Nov 2008 |
| C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland | Physical | 25 Jan 1999 - 25 Jan 1999 |
| 91 Jerovis Road, Herne Bay, Auckland | Registered & physical | 27 Mar 1997 - 25 Jan 1999 |
| Level 4, 8 Mercury Lane, Newton, Auckland | Registered & physical | 28 Feb 1995 - 27 Mar 1997 |
| The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered | 05 Nov 1994 - 28 Feb 1995 |
| The Offices Of Glister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Physical | 05 Nov 1994 - 28 Feb 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Novitrix Holdings Limited Shareholder NZBN: 9429038700361 Entity (NZ Limited Company) |
Herne Bay Auckland 1011 |
03 Oct 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Mark Alan Individual |
Auckland City |
03 Oct 1994 - 27 Jun 2010 |
|
Heimsath, John Individual |
Herne Bay Auckland |
03 Oct 1994 - 14 Oct 2008 |
![]() |
Elecsyn Limited 9 Hamilton Road |
![]() |
42 Holdings Limited 9 Hamilton Road |
![]() |
Wedge Design Limited 9 Hamilton Road |
![]() |
Art Of Property Limited 9 Hamilton Road |
![]() |
Amber Trustee Limited 9 Hamilton Road |
![]() |
Blue Banana Limited 9 Hamilton Road |