Shortcuts

Evco Services Limited

Type: NZ Limited Company (Ltd)
9429032791464
NZBN
2120113
Company Number
Registered
Company Status
Current address
Tim England Chartered Accountants
1st Floor Rices Mall 65 Picton St
Howick Manukau
Other address (Address For Share Register) used since 04 Nov 2009
1508 Ararimu Road
Rd 3
Hunua 2583
New Zealand
Physical & service & registered address used since 16 Nov 2021

Evco Services Limited, a registered company, was started on 28 Apr 2008. 9429032791464 is the business number it was issued. The company has been managed by 1 director, named Evan Jon Cobham - an active director whose contract started on 28 Apr 2008.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 1508 Ararimu Road, Rd 3, Hunua, 2583 (physical address),
1508 Ararimu Road, Rd 3, Hunua, 2583 (service address),
1508 Ararimu Road, Rd 3, Hunua, 2583 (registered address),
Tim England Chartered Accountants, 1St Floor Rices Mall 65 Picton St, Howick Manukau (other address) among others.
Evco Services Limited had been using 1St Floor Rices Mall 65 Picton St, Howick Manukau as their registered address up to 16 Nov 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 70 shares (70 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (30 per cent).

Addresses

Previous addresses

Address #1: 1st Floor Rices Mall 65 Picton St, Howick Manukau, 2014 New Zealand

Registered & physical address used from 15 Nov 2021 to 16 Nov 2021

Address #2: 1508 Ararimu Road, Rd 3, Hunua, 2583 New Zealand

Registered address used from 08 Nov 2021 to 15 Nov 2021

Address #3: 1st Floor Rices Mall 65 Picton St, Howick Manukau New Zealand

Physical address used from 11 Nov 2009 to 15 Nov 2021

Address #4: 1st Floor Rices Mall 65 Picton St, Howick Manukau New Zealand

Registered address used from 11 Nov 2009 to 08 Nov 2021

Address #5: 86a Gosford Drive, Howick Auckland

Physical & registered address used from 28 Apr 2008 to 11 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Cobham, Evan Jon Rd 3
Papakura
2583
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Cobham, Caitlin Louise Rd 3
Papakura
2583
New Zealand
Directors

Evan Jon Cobham - Director

Appointment date: 28 Apr 2008

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 28 Oct 2016