Evco International Limited (issued an NZBN of 9429042314950) was registered on 26 Apr 2016. 5 addresess are in use by the company: 29 Port Road, Whangarei, Whangarei, 0110 (type: registered, physical). 11C Dyer Street, Raumanga, Whangarei had been their registered address, until 13 Jul 2022. 1000 shares are issued to 21 shareholders who belong to 14 shareholder groups. The first group includes 3 entities and holds 244 shares (24.4% of shares), namely:
Tw Trustees 2010 Limited (an entity) located at Whangarei postcode 0140,
Montefiore, Kerry (an individual) located at Rd 5, Whangarei postcode 0175,
Montefiore, Neville Henry (an individual) located at Rd 5, Whangarei postcode 0175. When considering the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Montefiore, Brett (an individual) - located at Rd 2, Wellsford. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Atkinson, Michael David, located at Rd 2, Papakura (an individual). "Vegetable oil, meal or cake mfg" (ANZSIC C115050) is the classification the Australian Bureau of Statistics issued to Evco International Limited. Our database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
11c Dyer Street, Raumanga, Whangarei, 0110 | Postal & office & delivery | 07 Apr 2022 |
29 Port Road, Whangarei, Whangarei, 0110 | Registered & physical & service | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Brett Lewis Montefiore
Rd 2, Wellsford, 0972
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - current |
Roger Graeme Macdonald
Te Aro, Wellington, 6011
Address used since 14 Jul 2022 |
Director | 14 Jul 2022 - current |
Neville Henry Montefiore
Rd 5, Whangarei, 0175
Address used since 14 Jul 2022 |
Director | 14 Jul 2022 - current |
Christopher Grant Nathan
Raumanga, Whangarei, 0110
Address used since 14 Apr 2020
Rd 4, Whangarei, 0174
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 17 Nov 2021 |
Neville Henry Montefiore
Rd 5, Whangarei, 0175
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 01 Feb 2020 |
Roger Graeme Macdonald
Te Aro, Wellington, 6011
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 01 Feb 2020 |
Michael Allen Rutledge
California, 93035
Address used since 14 Mar 2017 |
Director | 14 Mar 2017 - 15 Feb 2018 |
11c Dyer Street , Raumanga , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
11c Dyer Street, Raumanga, Whangarei, 0110 | Registered & physical | 08 Mar 2022 - 13 Jul 2022 |
200 Willis Street, Te Aro, Wellington, 6011 | Registered & physical | 10 Apr 2017 - 08 Mar 2022 |
195-210 Willis Street, L5, Freemason House, Wellington, 6011 | Physical & registered | 26 Apr 2016 - 10 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Tw Trustees 2010 Limited Shareholder NZBN: 9429031660013 Entity (NZ Limited Company) |
Whangarei 0140 |
14 Jun 2018 - current |
Montefiore, Kerry Individual |
Rd 5 Whangarei 0175 |
14 Jun 2018 - current |
Montefiore, Neville Henry Individual |
Rd 5 Whangarei 0175 |
14 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Montefiore, Brett Individual |
Rd 2 Wellsford 0972 |
26 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkinson, Michael David Individual |
Rd 2 Papakura 2582 |
07 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkinson, Michelle Individual |
Rd 2 Papakura 2582 |
07 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nathan, Christopher Grant Individual |
Rd 4 Whangarei 0174 |
26 Apr 2016 - current |
Christopher Grant Nathan Director |
Rd 4 Whangarei 0174 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nts Trust Other (Other) |
New Plymouth 4312 |
18 Nov 2017 - current |
Norris, Donna Marie Individual |
Hawera 4610 |
18 Nov 2017 - current |
Norris, Alan James Individual |
Hawera 4610 |
18 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutledge, Michael Allen Individual |
Santa Barbara California 93101 |
17 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jasley & Company Pty Limited (as Trustee For Jasley Family Trust) Other (Other) |
Tallai Queensland 4213 |
20 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Chetty, Vikashni Reddy Individual |
Inglewood Inglewood 4330 |
12 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Roger Graeme Individual |
Te Aro Wellington 6011 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Touzelle Jillian Individual |
Rarotonga |
14 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lefevre, Philip Gary Individual |
Rd 1 New Plymouth 4371 |
18 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Laidlaw, Simon David Individual |
R.d. Coal Gate 7673 |
18 Nov 2017 - current |
Mcarthur, Gillian Frances Individual |
R.d. Coal Gate 7673 |
18 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaur, Karminder Individual |
Silverstream Upper Hutt 5019 |
10 Nov 2018 - current |
Singh Ahluwalia, Rajdeep Individual |
Silverstream Upper Hutt 5019 |
18 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Montefiore Family Trust Other |
Rd 5 Whangarei 0175 |
18 Nov 2017 - 14 Jun 2018 |
Montefiore, Neville Henry Individual |
Rd 5 Whangarei 0175 |
26 Apr 2016 - 18 Nov 2017 |
Neville Henry Montefiore Director |
Rd 5 Whangarei 0175 |
26 Apr 2016 - 18 Nov 2017 |
Montefiore Family Trust Other |
Rd 5 Whangarei 0175 |
18 Nov 2017 - 14 Jun 2018 |
Think Phoenix Limited 200 Willis Street |
|
Netcentric Limited 200 Willis Street |
|
Spacific Solutionz Limited 200 Willis Street |
|
Torotoro Waea Limited Partnership 200 Willis Street |
|
Group Training New Zealand Limited 119 Ghuznee Street |
|
Saisatnam Limited Suite G2, 219 Willis Street |
Fernz Grove Limited 1276 Coast Road |
Penman Olives Limited 33 Pomare Road |
The Burleigh Memorial Grove Limited 52 Grove Road |
Amdach Limited 118 Aporo Road, Rd1 |
Steenbock Farms Limited 28 Tarrant Road |
The Village Press Limited 16 Kirkwood Road |