Eva Creative Limited was incorporated on 16 Oct 2008 and issued an NZ business identifier of 9429032540994. This registered LTD company has been managed by 4 directors: Kevin Lance Marevich - an active director whose contract began on 16 Oct 2008,
Gregory Clifford Hall - an active director whose contract began on 16 Feb 2017,
Jonathan Andrew Earnshaw - an inactive director whose contract began on 14 Dec 2017 and was terminated on 05 Jun 2020,
Andrew Carl Mygind - an inactive director whose contract began on 16 Oct 2008 and was terminated on 25 Nov 2015.
As stated in our data (updated on 14 Mar 2024), the company uses 5 addresess: 16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 (registered address),
16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 (service address),
16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 (records address),
16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 (shareregister address) among others.
Up to 02 May 2023, Eva Creative Limited had been using Suite 1, 124 Devonport Road, Tauranga, Tauranga as their registered address.
BizDb found former names for the company: from 16 Oct 2008 to 24 Sep 2019 they were called Eva Systems Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 55 shares are held by 1 entity, namely:
P & T Distribution Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Hall, Gregory Clifford - located at Eden Terrace, Auckland. Eva Creative Limited has been categorised as "Internet advertising service" (business classification M694040).
Other active addresses
Address #4: 16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Records & shareregister address used from 21 Apr 2023
Address #5: 16 D'oyly Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & service address used from 02 May 2023
Principal place of activity
2/3 Northside Drive, Whenuapai, 0814 New Zealand
Previous addresses
Address #1: Suite 1, 124 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 17 Nov 2021 to 02 May 2023
Address #2: 2/3 Northside Drive, Whenuapai, 0814 New Zealand
Physical & registered address used from 16 Nov 2017 to 17 Nov 2021
Address #3: 437 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 17 Nov 2016 to 16 Nov 2017
Address #4: 22 Tennyson Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 18 Dec 2015 to 17 Nov 2016
Address #5: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 02 Dec 2015 to 18 Dec 2015
Address #6: 3/64 Great South Road, Newmarket New Zealand
Registered address used from 16 Oct 2008 to 02 Dec 2015
Address #7: 3/64 Great South Road, Newmarket, Auckland New Zealand
Physical address used from 16 Oct 2008 to 02 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Entity (NZ Limited Company) | P & T Distribution Limited Shareholder NZBN: 9429046554383 |
Tauranga Tauranga 3110 New Zealand |
10 Dec 2020 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Hall, Gregory Clifford |
Eden Terrace Auckland 1021 New Zealand |
05 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marevich, Kevin Lance |
Kaitaia 0481 New Zealand |
16 Oct 2008 - 10 Dec 2020 |
Individual | Marevich, Kevin Lance |
Kaitaia 0481 New Zealand |
16 Oct 2008 - 10 Dec 2020 |
Individual | Marevich, Kevin Lance |
Kaitaia 0481 New Zealand |
16 Oct 2008 - 10 Dec 2020 |
Individual | Marevich, Kevin Lance |
Kaitaia 0481 New Zealand |
16 Oct 2008 - 10 Dec 2020 |
Individual | Earnshaw, Jonathan Andrew |
Kaitaia 0481 New Zealand |
14 Dec 2017 - 05 Jun 2020 |
Individual | Mygind, Andrew Carl |
Newmarket |
16 Oct 2008 - 22 May 2015 |
Individual | Bishop, Michael |
Henderson Valley Auckland 0614 New Zealand |
15 Dec 2015 - 01 May 2020 |
Kevin Lance Marevich - Director
Appointment date: 16 Oct 2008
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 21 Apr 2023
Address: Kaitaia, 0481 New Zealand
Address used since 12 Jul 2017
Address: Ahipara, Kaitaia, 0481 New Zealand
Address used since 10 Dec 2015
Gregory Clifford Hall - Director
Appointment date: 16 Feb 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 21 Apr 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Feb 2017
Jonathan Andrew Earnshaw - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 05 Jun 2020
Address: Kaitaia, 0481 New Zealand
Address used since 14 Dec 2017
Andrew Carl Mygind - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 25 Nov 2015
Address: 64 Great South Road, Epsom, Auckland, 1051 New Zealand
Address used since 13 Oct 2009
Takapuna Physiotherapy Limited
439 Lake Road
Cermich Limited
2a Bracken Avenue
The Continuing Dental Education Trust, Auckland
1st Floor
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Parakai 29 Limited
418 Lake Road
Back To Leau Limited
2nd Floor
H Enterprises Limited
159 Hurstmere Road
My Wedding Guide Limited
Level 1, 71 Barrys Point Road
Niche Directories Limited
Level 1, 71 Barrys Point Road
Rg Limited
Unit 1, 16 Byron Avenue
Work4me Limited
Ground Floor, 9 Anzac Street