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 23 May 2025.
| 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 |