Shortcuts

Evita Holdings Limited

Type: NZ Limited Company (Ltd)
9429038605529
NZBN
648209
Company Number
Registered
Company Status
Current address
9 Hamilton Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 13 Sep 2017

Evita Holdings Limited, a registered company, was incorporated on 03 Oct 1994. 9429038605529 is the NZ business identifier it was issued. The company has been managed by 9 directors: Murray Rose - an active director whose contract started on 18 Oct 1994,
Jeffrey Laurence Bird - an inactive director whose contract started on 31 Oct 2007 and was terminated on 02 Jul 2008,
John Heimsath - an inactive director whose contract started on 20 May 2004 and was terminated on 31 Oct 2007,
Mark Alan Cooper - an inactive director whose contract started on 18 Oct 1994 and was terminated on 20 May 2004,
Jeffrey Laurence Bird - an inactive director whose contract started on 26 Sep 2001 and was terminated on 17 Nov 2002.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Hamilton Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Evita Holdings Limited had been using 32 Arney Road, Remuera, Auckland as their physical address up until 13 Sep 2017.
A single entity controls all company shares (exactly 50 shares) - Novitrix Holdings Limited - located at 1011, Herne Bay, Auckland.

Addresses

Previous addresses

Address: 32 Arney Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 07 Oct 2010 to 13 Sep 2017

Address: C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland New Zealand

Physical address used from 28 Nov 2008 to 07 Oct 2010

Address: C/-jonathan Rose Limited, Accoutants, 33 Benson Road, Remuera, Auckland New Zealand

Registered address used from 28 Nov 2008 to 07 Oct 2010

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Registered address used from 25 Jan 1999 to 28 Nov 2008

Address: C/- Jonathan Rose Chartered Accountant, 49 Benson Road, Remuera, Auckland

Physical address used from 25 Jan 1999 to 28 Nov 2008

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Physical address used from 25 Jan 1999 to 25 Jan 1999

Address: 91 Jerovis Road, Herne Bay, Auckland

Registered & physical address used from 27 Mar 1997 to 25 Jan 1999

Address: Level 4, 8 Mercury Lane, Newton, Auckland

Registered & physical address used from 28 Feb 1995 to 27 Mar 1997

Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 05 Nov 1994 to 28 Feb 1995

Address: The Offices Of Glister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 05 Nov 1994 to 28 Feb 1995

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Novitrix Holdings Limited
Shareholder NZBN: 9429038700361
Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Mark Alan Auckland City
Individual Heimsath, John Herne Bay
Auckland
Directors

Murray Rose - Director

Appointment date: 18 Oct 1994

Address: Leigh, 0985 New Zealand

Address used since 01 Dec 2020

Address: 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Oct 2009


Jeffrey Laurence Bird - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 02 Jul 2008

Address: Newton, Auckland,

Address used since 31 Oct 2007


John Heimsath - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 31 Oct 2007

Address: Herne Bay, Auckland,

Address used since 20 May 2004


Mark Alan Cooper - Director (Inactive)

Appointment date: 18 Oct 1994

Termination date: 20 May 2004

Address: Newton, Auckland,

Address used since 21 Nov 2002


Jeffrey Laurence Bird - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 17 Nov 2002

Address: Bucklands Beach, Auckland,

Address used since 26 Sep 2001


Andrew Mark Krukziener - Director (Inactive)

Appointment date: 18 Oct 1994

Termination date: 23 Jun 1995

Address: Glendowie, Auckland,

Address used since 18 Oct 1994


Arthur Sylvan Morgenstern - Director (Inactive)

Appointment date: 18 Oct 1994

Termination date: 31 Jan 1995

Address: 2 Queen Street, Auckland 1,

Address used since 18 Oct 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 18 Oct 1994

Address: Remuera, Auckland,

Address used since 03 Oct 1994


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 18 Oct 1994

Address: Ponsonby, Auckland,

Address used since 03 Oct 1994

Nearby companies

Elecsyn Limited
9 Hamilton Road

42 Holdings Limited
9 Hamilton Road

Wedge Design Limited
9 Hamilton Road

Art Of Property Limited
9 Hamilton Road

Amber Trustee Limited
9 Hamilton Road

Blue Banana Limited
9 Hamilton Road