Evitu Limited, a registered company, was incorporated on 21 Oct 2005. 9429034471319 is the NZBN it was issued. The company has been managed by 4 directors: Gary Michael Withers - an active director whose contract began on 21 Oct 2005,
Richard John Borwick - an active director whose contract began on 25 Sep 2013,
John Richard Borwick - an inactive director whose contract began on 25 Sep 2013 and was terminated on 20 Dec 2023,
Charlotte Carlyle Wilson - an inactive director whose contract began on 21 Oct 2005 and was terminated on 15 Oct 2009.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (registered address),
132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (physical address),
132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (service address),
25 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 (postal address) among others.
Evitu Limited had been using 555 Horseshoe Bush Road, Rd 4, Albany as their registered address up to 01 Jul 2020.
Old names used by this company, as we identified at BizDb, included: from 21 Oct 2005 to 27 Sep 2013 they were named Travel and Tourism People Limited.
One entity owns all company shares (exactly 100 shares) - Withers, Gary Michael - located at 0882, Rd 2, Waimauku.
Principal place of activity
25 Hibiscus Coast Highway, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 555 Horseshoe Bush Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 05 Apr 2016 to 01 Jul 2020
Address #2: 56 Donaldson Drive, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 20 Aug 2014 to 05 Apr 2016
Address #3: 94 Screen Road, Coatesville, Albany 0793 New Zealand
Registered & physical address used from 01 Jul 2008 to 20 Aug 2014
Address #4: 346 Paremoremo Road, Albany, Auckland 1311
Registered & physical address used from 21 Oct 2005 to 01 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Withers, Gary Michael |
Rd 2 Waimauku 0882 New Zealand |
21 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Borwick, John Richard |
Rd 2 Waimauku 0882 New Zealand |
29 Sep 2017 - 17 Jan 2024 |
Individual | Borwick, Richard John |
Rd 4 Albany 0794 New Zealand |
27 Sep 2013 - 29 Sep 2017 |
Individual | Wilson, Charlotte Carlyle |
Grey Lynn Auckland |
21 Oct 2005 - 24 Jun 2008 |
Gary Michael Withers - Director
Appointment date: 21 Oct 2005
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 21 May 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 11 Mar 2016
Richard John Borwick - Director
Appointment date: 25 Sep 2013
Address: Rd 4, Albany, 0794 New Zealand
Address used since 11 Mar 2016
John Richard Borwick - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 20 Dec 2023
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 21 May 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 11 Mar 2016
Charlotte Carlyle Wilson - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 15 Oct 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Oct 2005
Dairy Flat Motors 2004 Limited
2 Horseshoe Bush Road
Target Automotive Limited
R D 4
Spl Consultants Limited
46 Horseshoe Bush Road
Cube-s Scaffolding Holdings Limited
17 Kahikatea Flat Road
Cube-s Scaffolding Services Limited
17 Kahikatea Flat Road
Parker Foods & Wines Limited
C/-dairy Flat Foodmart