General information

Evco International Limited

Type: NZ Limited Company (Ltd)
9429042314950
New Zealand Business Number
5970898
Company Number
Registered
Company Status
C115050 - Vegetable Oil, Meal Or Cake Mfg
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
30 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 244
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
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Montefiore, Brett
Individual
Rd 2
Wellsford
0972
26 Aug 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Atkinson, Michael David
Individual
Rd 2
Papakura
2582
07 Jun 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Atkinson, Michelle
Individual
Rd 2
Papakura
2582
07 Jun 2021 - current
Shares Allocation #5 Number of Shares: 254
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
Shares Allocation #6 Number of Shares: 10
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
Shares Allocation #7 Number of Shares: 110
Shareholder Name Address Period
Rutledge, Michael Allen
Individual
Santa Barbara
California
93101
17 May 2016 - current
Shares Allocation #8 Number of Shares: 35
Shareholder Name Address Period
Jasley & Company Pty Limited (as Trustee For Jasley Family Trust)
Other (Other)
Tallai
Queensland
4213
20 May 2020 - current
Shares Allocation #9 Number of Shares: 5
Shareholder Name Address Period
Chetty, Vikashni Reddy
Individual
Inglewood
Inglewood
4330
12 Jun 2020 - current
Shares Allocation #10 Number of Shares: 255
Shareholder Name Address Period
Macdonald, Roger Graeme
Individual
Te Aro
Wellington
6011
26 Apr 2016 - current
Shares Allocation #11 Number of Shares: 5
Shareholder Name Address Period
Wilson, Touzelle Jillian
Individual
Rarotonga
14 Mar 2018 - current
Shares Allocation #12 Number of Shares: 10
Shareholder Name Address Period
Lefevre, Philip Gary
Individual
Rd 1
New Plymouth
4371
18 Nov 2017 - current
Shares Allocation #13 Number of Shares: 10
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
Shares Allocation #14 Number of Shares: 10
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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