Shortcuts

Evolocity Limited

Type: NZ Limited Company (Ltd)
9429030156173
NZBN
4526578
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
35 Craig Road
Maraetai
Auckland 2018
New Zealand
Registered & physical & service address used since 17 Oct 2022
1 Celmisia Retreat
Papamoa Beach
Papamoa 3118
New Zealand
Registered & service address used since 26 Jun 2023

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).

Addresses

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

Contact info
64 21 728875
03 Oct 2018 Phone
rob.mcewen@evolocity.co.nz
03 Oct 2018 Email
www.evolocity.co.nz
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Mcewen, Robert Bruce Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Drive Electric Incorporated
Company Number: 2562582
Other Drive Electric Incorporated
Company Number: 2562582
Directors

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

Nearby companies

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

Similar companies

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