Shortcuts

Evoke Limited

Type: NZ Limited Company (Ltd)
9429033133256
NZBN
1985293
Company Number
Registered
Company Status
S953205
Industry classification code
Digital Photograph Processing
Industry classification description
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland, C/-gilligan Sheppard Limited
Other address (Address For Share Register) used since 21 Sep 2007
Ground Floor, 6 Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 18 Mar 2021

Evoke Limited, a registered company, was registered on 17 Sep 2007. 9429033133256 is the business number it was issued. "Digital photograph processing" (business classification S953205) is how the company has been classified. This company has been supervised by 2 directors: Sean Christopher Dick - an active director whose contract began on 17 Sep 2007,
Susan Rosemary Dick - an inactive director whose contract began on 17 Sep 2007 and was terminated on 13 Mar 2020.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 (registered address),
Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 (physical address),
Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 (service address),
Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, C/-Gilligan Sheppard Limited (other address) among others.
Evoke Limited had been using Level 4, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 18 Mar 2021.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 990 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 10 shares (1%).

Addresses

Principal place of activity

4 Nita Place, The Gardens, Auckland, 2105 New Zealand


Previous addresses

Address #1: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Sep 2007 to 18 Mar 2021

Address #2: 86 Awanui Rise, Rd 2, Papakura

Registered & physical address used from 17 Sep 2007 to 28 Sep 2007

Contact info
64 21 935500
Phone
sean@evokestudio.co.nz
Email
evokestudio.co.nz
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Dick, Sean Christopher The Gardens
Auckland
2105
New Zealand
Individual Wilkinson, Alan Leslie Russell
Northland
0202
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Dick, Sean Christopher The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Susan Rosemary Rd 2
Papakura

New Zealand
Individual Dick, Susan Rosemary Rd 2
Papakura

New Zealand
Directors

Sean Christopher Dick - Director

Appointment date: 17 Sep 2007

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 06 Mar 2018

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 04 Apr 2017


Susan Rosemary Dick - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 13 Mar 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 30 Jan 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 31 Mar 2010

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building

Similar companies

Heritage Studios Imaging Limited
132 Symonds Street

My Canvas Limited
Bds Chartered Accountants

Pagan Records Limited
H3, The Met

Panoview Limited
Level 6, 51-53 Shortland Street

Penwain Asset Management
470 Parnell Road

The Digital Darkroom Limited
2 Khyber Pass Road