Eveve Limited was started on 04 May 2010 and issued an NZBN of 9429031551120. This registered LTD company has been managed by 3 directors: Richard Howard Small - an active director whose contract began on 04 May 2010,
Mark Wyndham Gregory - an inactive director whose contract began on 17 Jul 2014 and was terminated on 17 Nov 2020,
Mark Gregory - an inactive director whose contract began on 04 May 2010 and was terminated on 18 Sep 2012.
As stated in our information (updated on 03 Jun 2025), this company filed 1 address: 2 Graham Street, Auckland, 1010 (types include: postal, office).
Up to 14 Apr 2016, Eveve Limited had been using 23 Domain Crescent, Rd 1, Waimauku as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Gregory, Mark (an individual) located at Takapuna, Auckland postcode 0622.
The third share allotment (34 shares, 3.4%) belongs to 1 entity, namely:
Ryan, Michael (an individual). Eveve Limited was categorised as "Computer software wholesaling" (ANZSIC F349207).
Principal place of activity
160a Oaia Road, Rd 1, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 23 Domain Crescent, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 15 Apr 2015 to 14 Apr 2016
Address #2: 160a Oaia Road, Waimaku, Rodney, 0881 New Zealand
Registered & physical address used from 13 Mar 2013 to 15 Apr 2015
Address #3: 65 Takahe Road, Titirangi, Waitakere, 0604 New Zealand
Physical & registered address used from 19 Jan 2011 to 13 Mar 2013
Address #4: 2/31 Onslow Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 04 May 2010 to 19 Jan 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Gregory, Mark |
Takapuna Auckland 0622 New Zealand |
04 May 2010 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Ryan, Tim John | 25 Mar 2011 - | |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Ryan, Michael | 25 Mar 2011 - | |
| Shares Allocation #4 Number of Shares: 617 | |||
| Individual | Small, Richard Howard |
Takapuna Auckland 0622 New Zealand |
04 May 2010 - |
Richard Howard Small - Director
Appointment date: 04 May 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Nov 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2019
Mark Wyndham Gregory - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 17 Nov 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Jul 2014
Mark Gregory - Director (Inactive)
Appointment date: 04 May 2010
Termination date: 18 Sep 2012
Address: Takapuna, Auckland, New Zealand
Address used since 02 Mar 2012
Prestige Autoglass Limited
1 Oaia Road
Daj Trustee Limited
17 Oaia Road
Northwest Motorhomes Limited
35 Oaia Road
Surpeg Limited
39 Oaia Road
Wellfound Limited
39 Oaia Road
Juliet Rosie Physiotherapy Limited
43 Oaia Road
Aderant Legal Holdings (nz) Ulc
Level 1, 5-7 Corinthian Drive
Chillisoft Limited
21 Roseberry Avenue
Computer Fanatics Limited
35 Mappin Pl
Image Analytics Pacific Limited
Unit 5, 25 Airborne Road
Ingram Micro (n.z.) Limited
231-233 Bush Road
Packet Technologies Limited
30 Riverlea Road