Evolocity Limited was launched on 26 Jul 2013 and issued a New Zealand Business Number of 9429030156173. This registered LTD company has been run by 10 directors: Robert Bruce Mcewen - an active director whose contract began on 26 Jul 2013,
Julian Stanford Inch - an active director whose contract began on 17 Mar 2017,
Sarah Fitzgerald - an active director whose contract began on 16 Jun 2023,
Leslie Allan Black - an inactive director whose contract began on 30 Apr 2015 and was terminated on 16 Jun 2023,
Alan Direen - an inactive director whose contract began on 14 May 2015 and was terminated on 31 Mar 2021.
As stated in BizDb's data (updated on 08 Mar 2024), the company filed 1 address: 1 Celmisia Retreat, Papamoa Beach, Papamoa, 3118 (type: registered, service).
Up until 17 Oct 2022, Evolocity Limited had been using 7 Rokino Road, Taupo as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mcewen, Robert Bruce (a director) located at Taupo postcode 3330. Evolocity Limited is categorised as "Event, recreational or promotional, management" (ANZSIC N729930).
Previous addresses
Address #1: 7 Rokino Road, Taupo, 3330 New Zealand
Physical address used from 11 Oct 2018 to 17 Oct 2022
Address #2: 45 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 16 Oct 2015 to 17 Oct 2022
Address #3: 38 Mapara Road, Rd5, Taupo, 3385 New Zealand
Registered address used from 31 Jul 2015 to 16 Oct 2015
Address #4: 38 Mapara Road, Rd5, Taupo, 3385 New Zealand
Physical address used from 31 Jul 2015 to 11 Oct 2018
Address #5: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jan 2015 to 31 Jul 2015
Address #6: 38 Mapara Road, Rd 5, Taupo, 3385 New Zealand
Physical address used from 15 Oct 2014 to 19 Jan 2015
Address #7: 38 Mapara Road, Rd 5, Taupo, 3385 New Zealand
Registered address used from 14 Oct 2014 to 19 Jan 2015
Address #8: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 26 Jul 2013 to 14 Oct 2014
Address #9: 38 Mapara Road, Rd 5, Taupo, 3385 New Zealand
Physical address used from 26 Jul 2013 to 15 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcewen, Robert Bruce |
Taupo 3330 New Zealand |
30 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Drive Electric Incorporated Company Number: 2562582 |
26 Jul 2013 - 30 Apr 2015 | |
Other | Drive Electric Incorporated Company Number: 2562582 |
26 Jul 2013 - 30 Apr 2015 |
Robert Bruce Mcewen - Director
Appointment date: 26 Jul 2013
Address: Taupo, 3330 New Zealand
Address used since 03 Oct 2018
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 09 Jan 2015
Julian Stanford Inch - Director
Appointment date: 17 Mar 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Mar 2017
Sarah Fitzgerald - Director
Appointment date: 16 Jun 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Jun 2023
Leslie Allan Black - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 16 Jun 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Apr 2015
Alan Direen - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 31 Mar 2021
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 14 May 2015
Heidi Melissa Mardon - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 22 Mar 2017
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 30 Apr 2015
Hideaki Fukutake - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 30 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jan 2015
Duncan John Stewart - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 30 Apr 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2014
Mark Herbert George Gilbert - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 30 Apr 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Mar 2014
Brendan Winitana - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 03 Oct 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2014
Stratus Developments Limited
45 Acheron Drive
Hc Construction Limited
45 Acheron Drive
Management South Limited
Unit 1, 245 Blenheim Road
People Leaders Limited
Unit 1, 245 Blenheim Road
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
Christmas Country Fete Limited
38 Birmingham Drive
Drawer Full Of Giants Limited
52 Birmingham Drive
Mike Godinet Enterprises Limited
46 Acheron Drive
Rcg Group (2010) Limited
46 Acheron Drive
St James Mountain Sports Limited
Unit 3, 21 Birmingham Drive
Tt-sec Asia Pacific Limited
38 Birmingham Drive