Evo Health Nz Limited was launched on 06 Sep 2012 and issued an NZ business identifier of 9429030526723. The registered LTD company has been managed by 7 directors: Richard Stanley Grenfell - an active director whose contract began on 01 Mar 2013,
Simon Francis Keating - an active director whose contract began on 19 Sep 2023,
Keith Joseph Muller - an active director whose contract began on 20 Dec 2024,
Matthew James Clarke - an inactive director whose contract began on 01 Jul 2022 and was terminated on 20 Dec 2024,
Susan Channon - an inactive director whose contract began on 01 Jul 2022 and was terminated on 28 Jul 2023.
As stated in our data (last updated on 25 May 2025), this company uses 5 addresess: Suite 1003, Level 10, 1 Alfred St, Sydney, NSW 2000 (office address),
30 Florence Street, Newtown, Wellington, 6021 (registered address),
30 Florence Street, Newtown, Wellington, 6021 (service address),
30 Florence Street, Newtown, Wellington, 6021 (postal address) among others.
Up until 20 Sep 2017, Evo Health Nz Limited had been using 666 High Street, Lower Hutt as their physical address.
BizDb found more names for this company: from 06 Jul 2016 to 14 Oct 2021 they were named Evolution Healthcare Nz Limited, from 04 Oct 2012 to 06 Jul 2016 they were named Boulcott Hospital Limited and from 04 Oct 2012 to 04 Oct 2012 they were named Evolution Boulcott Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Evo Health Limited (an entity) located at Newtown, Wellington postcode 6021. Evo Health Nz Limited has been classified as "Health service nec" (business classification Q859940).
Other active addresses
Address #4: 30 Florence Street, Newtown, Wellington, 6021 New Zealand
Registered & service address used from 08 Sep 2023
Principal place of activity
Suite 1003, Level 10, 1 Alfred St, Sydney, NSW 2000 Australia
Previous addresses
Address #1: 666 High Street, Lower Hutt, 5010 New Zealand
Physical address used from 03 Jan 2013 to 20 Sep 2017
Address #2: 666 High Street, Lower Hutt, 5010 New Zealand
Registered address used from 03 Jan 2013 to 06 Mar 2017
Address #3: C/- J Muir, Minter Ellison Rudd Watts, 88 Shortland Street, Auckland 1010, 1010 New Zealand
Registered & physical address used from 06 Sep 2012 to 03 Jan 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Evo Health Limited Shareholder NZBN: 9429030526174 |
Newtown Wellington 6021 New Zealand |
27 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Evolution Healthcare (nz) Lp Company Number: 2565004 |
Newtown Wellington 6021 New Zealand |
06 Sep 2012 - 27 Sep 2021 |
Ultimate Holding Company
Richard Stanley Grenfell - Director
Appointment date: 01 Mar 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 May 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Dec 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Sep 2015
Simon Francis Keating - Director
Appointment date: 19 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 May 2025
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Jan 2024
Address: Macedon, Victoria, 3440 Australia
Address used since 19 Sep 2023
Keith Joseph Muller - Director
Appointment date: 20 Dec 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 Dec 2024
Matthew James Clarke - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 20 Dec 2024
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Jul 2022
Susan Channon - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 28 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Andrew S. - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: 1 Alfred Street, Sydney Nsw, 2000 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 28 Oct 2013
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Benedict Joseph Thynne - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: Clayfield, Brisbane, Queensland, 4011 Australia
Address used since 30 Nov 2019
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Bulimba, Brisbane, Queensland, 4171 Australia
Address used since 12 Sep 2017
Address: Potts Point, Nsw, 2011 Australia
Address used since 30 Oct 2013
Address: 1 Alfred Street, Sydney Nsw, 2000 Australia
Evo Health Limited
30 Florence Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street
Awrl Limited
30 Florence Street
Bowen Hospital Limited
30 Florence Street
Norfolk Ventures Limited
30 Florence Street
By Design Ventures Limited
Flat 6, 130 Vivian Street
Central Region's Technical Advisory Services Limited
69 Tory Street
Foureyes Foundation Limited
57 Rakau Road
Holistic Vitality Limited
101a Waipapa Road
Hydro Health On Dixon Limited
Flat 5 381 Adelaide Road
Miranda Walker Consulting Limited
74 Overtoun Terrace