Nz Ev Conversions Limited was incorporated on 19 Feb 2010 and issued a New Zealand Business Number of 9429031700016. The registered LTD company has been supervised by 4 directors: Mark Thomas Buckingham - an active director whose contract started on 19 Feb 2010,
Amanda Gaye Cowlrick - an inactive director whose contract started on 19 Feb 2010 and was terminated on 31 Mar 2017,
Michael George Currie - an inactive director whose contract started on 19 Feb 2010 and was terminated on 11 May 2012,
Gail Dennis Hunter - an inactive director whose contract started on 19 Feb 2010 and was terminated on 11 May 2012.
According to our data (last updated on 17 Apr 2024), the company registered 5 addresess: Po Box 17020, Greenlane, Auckland, 1546 (postal address),
Box 17020, Greenlane, Auckland, 1546 (office address),
Box 17020, Greenlane, Auckland, 1546 (delivery address),
Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 (physical address) among others.
Up to 11 Sep 2017, Nz Ev Conversions Limited had been using Level 1, 1 Gibraltar Crescent, Parnell, Auckland as their registered address.
BizDb identified other names used by the company: from 19 Feb 2010 to 11 Nov 2020 they were called Raising The Bar Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Secure Audio Services Limited (an entity) located at Newmarket, Auckland postcode 1023. Nz Ev Conversions Limited is categorised as "Auto-electrical services" (ANZSIC S941110).
Other active addresses
Address #4: Po Box 17020, Greenlane, Auckland, 1546 New Zealand
Postal address used from 08 Sep 2019
Address #5: Box 17020, Greenlane, Auckland, 1546 New Zealand
Office & delivery address used from 08 Sep 2019
Principal place of activity
Box 17020, Greenlane, Auckland, 1546 New Zealand
Previous addresses
Address #1: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 15 Oct 2015 to 11 Sep 2017
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 24 Feb 2012 to 15 Oct 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 02 Dec 2011 to 24 Feb 2012
Address #4: 65 Sandringham Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 08 Apr 2011 to 02 Dec 2011
Address #5: 63 Sandringham Road, Kingsland, Auckland New Zealand
Registered & physical address used from 19 Feb 2010 to 08 Apr 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Secure Audio Services Limited Shareholder NZBN: 9429036416806 |
Newmarket Auckland 1023 New Zealand |
24 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Michael George |
Sandringham Auckland 1041 New Zealand |
19 Feb 2010 - 15 May 2012 |
Individual | Hunter, Gail Dennis |
Sandringham Auckland 1041 New Zealand |
19 Feb 2010 - 15 May 2012 |
Individual | Buckingham, Mark Thomas |
Sandringham Auckland 1025 New Zealand |
19 Feb 2010 - 24 Nov 2011 |
Individual | Cowlrick, Amanda Gaye |
Sandringham Auckland 1025 New Zealand |
19 Feb 2010 - 24 Nov 2011 |
Ultimate Holding Company
Mark Thomas Buckingham - Director
Appointment date: 19 Feb 2010
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 08 Sep 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 02 Sep 2014
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 02 Sep 2017
Amanda Gaye Cowlrick - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 31 Mar 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 11 Apr 2013
Michael George Currie - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 11 May 2012
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 23 Feb 2011
Gail Dennis Hunter - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 11 May 2012
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 23 Feb 2011
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
G & G Pharmacy Limited
Suite G1, 27 Gillies Avenue
A & H Auto Electrical Limited
Suite 3
Auto Masters (1994) Limited
310 New North Road
Bc Mechanical Limited
7-9 Mccoll Street
Chillex Group Limited
7-9 Mccoll Street
Ds Auto Electrical Limited
18 Charles Street
Sparktrek Limited
De Lacey & Associates Ltd