Shortcuts

Eventide Limited

Type: NZ Limited Company (Ltd)
9429031363396
NZBN
3148585
Company Number
Registered
Company Status
Current address
Unit 15, 101 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 01 Feb 2017

Eventide Limited was incorporated on 28 Sep 2010 and issued an NZBN of 9429031363396. The registered LTD company has been run by 5 directors: Christopher H. - an active director whose contract started on 13 Jun 2011,
Helen H. - an active director whose contract started on 13 Jun 2011,
Gavin Oliver - an active director whose contract started on 08 Jun 2023,
Jeremy Fraser Gwyn Zinzan - an inactive director whose contract started on 01 Aug 2015 and was terminated on 09 Jun 2023,
Robert Alan Clark - an inactive director whose contract started on 28 Sep 2010 and was terminated on 13 Jun 2011.
As stated in our information (last updated on 30 Mar 2024), the company filed 1 address: Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Until 01 Feb 2017, Eventide Limited had been using Suite 04, 42D Tawa Drive, Albany, Auckland as their registered address.
BizDb found previous aliases used by the company: from 12 Dec 2011 to 23 Mar 2017 they were called Trig Hill Limited, from 28 Sep 2010 to 12 Dec 2011 they were called Mill Road Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Hollister, Helen Carlin (an individual) located at Dallas, Texas postcode 75229,
Hollister, Christopher William (an individual) located at Dallas, Texas postcode 75229.

Addresses

Previous addresses

Address: Suite 04, 42d Tawa Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 May 2012 to 01 Feb 2017

Address: 21 Minnehaha Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 27 Jun 2011 to 28 May 2012

Address: Level 17 Aia Building, 5-7 Byron Ave, Takapuna, 0640 New Zealand

Registered & physical address used from 28 Sep 2010 to 27 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hollister, Helen Carlin Dallas
Texas
75229
United States
Individual Hollister, Christopher William Dallas
Texas
75229
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodd, Gregory Paul Matakatia
Whangaparaoa
0930
New Zealand
Individual Clark, Robert Alan Mount Eden
Auckland
1024
New Zealand
Director Robert Alan Clark Mount Eden
Auckland
1024
New Zealand
Directors

Christopher H. - Director

Appointment date: 13 Jun 2011

Address: Dallas, Texas, 75229 United States

Address used since 08 Jul 2013


Helen H. - Director

Appointment date: 13 Jun 2011

Address: Dallas, Texas, 75229 United States

Address used since 08 Jul 2013


Gavin Oliver - Director

Appointment date: 08 Jun 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 08 Jun 2023


Jeremy Fraser Gwyn Zinzan - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 09 Jun 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 02 Jul 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Aug 2015


Robert Alan Clark - Director (Inactive)

Appointment date: 28 Sep 2010

Termination date: 13 Jun 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Sep 2010

Nearby companies

Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive

Travel Clinic-products Nz Limited
8/101 Apollo Drive

Ziplines New Zealand Limited
Unit 15, 101 Apollo Drive

Ayone Computers Limited
Unit N 101 Apollo Drive

Em-nz Limited
Unit 15, 101 Apollo Drive

Russell And Robyn Evans Trustee Limited
Unit 15, 101 Apollo Drive