Eveve New Zealand Limited (issued an NZBN of 9429042516316) was launched on 15 Aug 2016. 5 addresess are currently in use by the company: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 400 shares (40 per cent of shares), namely:
Nzme Publishing Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 60 per cent of all shares (exactly 600 shares); it includes
Eveve Limited (an entity) - located at Auckland. "Advertising service" (business classification M694020) is the category the Australian Bureau of Statistics issued Eveve New Zealand Limited. Our database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Graham Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Aug 2016 |
Private Bag 92198, Victoria Street West, Auckland, 1142 | Postal | 29 Sep 2022 |
2 Graham Street, Auckland Central, Auckland, 1010 | Office & delivery | 29 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Howard Small
Takapuna, Auckland, 0622
Address used since 17 Sep 2020
Mount Eden, Auckland, 1024
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - current |
David Wylie Mackrell
Rothesay Bay, Auckland, 0630
Address used since 17 Aug 2020 |
Director | 17 Aug 2020 - current |
Mark Wyndham Gregory
Takapuna, Auckland, 0622
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - 31 Jul 2023 |
Alexandrea Daniele Preston
Grey Lynn, Auckland, 1021
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - 24 Jun 2021 |
Dean Ronald Buchanan
Kohimarama, Auckland, 1071
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - 29 Nov 2019 |
Laura Mary Maxwell Hansen
Kohimarama, Auckland, 1071
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 08 Apr 2019 |
Sarah Maria Judkins
Surfdale, Waiheke Island, 1081
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 03 Apr 2019 |
Elizabeth Jean Andrew Mcnally
Remuera, Auckland, 1050
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 01 Jan 2018 |
Richard John Harrison
Greenhithe, Auckland, 0632
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 10 Oct 2016 |
2 Graham Street , Auckland Central , Auckland , 1010 |
Shareholder Name | Address | Period |
---|---|---|
Nzme Publishing Limited Shareholder NZBN: 9429040676678 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
15 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Eveve Limited Shareholder NZBN: 9429031551120 Entity (NZ Limited Company) |
Auckland 1010 |
31 Aug 2016 - current |
Effective Date | 21 Jul 1991 |
Name | Nzme Limited |
Type | Ltd |
Ultimate Holding Company Number | 1181195 |
Country of origin | NZ |
Nzme Advisory Limited 2 Graham Street |
|
Eveve Limited 2 Graham Street |
|
The Hive Online Limited 2 Graham Street |
|
Nzme Radio Investments Limited 2 Graham Street |
|
Nzme Investments Limited 2 Graham Street |
|
Nzme Limited 2 Graham Street |
Restaurant Hub Limited 2 Graham Street |
Hww NZ Limited Flat 1a, 6 Viaduct Harbour Avenue |
Mi9 New Zealand Limited Level 5 |
Webizlink Limited Level 9, 175 Queen Street |
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |
Glass Led Company Limited Unit 1a, 109 Queen Street |