Shortcuts

Evolution Motors Limited

Type: NZ Limited Company (Ltd)
9429037255534
NZBN
1036573
Company Number
Registered
Company Status
Current address
250 Gloucester Street
Gloucester Court
Taradale New Zealand
Registered address used since 27 Mar 2001
12 Kennedy Road
Napier South
Napier 4110
New Zealand
Physical & service address used since 28 Feb 2020

Evolution Motors Limited, a registered company, was started on 25 May 2000. 9429037255534 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Dean Stuart Mcmillan - an active director whose contract began on 25 May 2000,
Kathryne Mcmillan - an active director whose contract began on 05 Sep 2013,
Kathryne Sandra Mcmillan - an active director whose contract began on 05 Sep 2013,
Stuart Alan Mcmillan - an inactive director whose contract began on 25 May 2000 and was terminated on 11 Oct 2017.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 12 Kennedy Road, Napier South, Napier, 4110 (physical address),
12 Kennedy Road, Napier South, Napier, 4110 (service address),
250 Gloucester Street, Gloucester Court, Taradale (registered address).
Evolution Motors Limited had been using 4 Gloucester Street, Greenmeadows, Napier as their registered address up until 27 Mar 2001.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 60000 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40000 shares (40 per cent).

Addresses

Previous addresses

Address #1: 4 Gloucester Street, Greenmeadows, Napier

Registered address used from 27 Mar 2001 to 27 Mar 2001

Address #2: Gloucester Court, Gloucester Street, Taradale, Napier

Registered address used from 11 Dec 2000 to 27 Mar 2001

Address #3: Gloucester Court, Gloucester Street, Taradale, Napier New Zealand

Physical address used from 25 May 2000 to 28 Feb 2020

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual McMillan, Dean Stuart Rd 3
Napier 4183

New Zealand
Shares Allocation #2 Number of Shares: 40000
Director McMillan, Kathryne Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual McMillan, Stuart Alan Greenmeadows
Napier 4112

New Zealand
Individual McMillan, Elizabeth Anne Greenmeadows
Napier 4112

New Zealand
Directors

Dean Stuart McMillan - Director

Appointment date: 25 May 2000

Address: Rd 3, Napier, 4183 New Zealand

Address used since 08 Mar 2010


Kathryne McMillan - Director

Appointment date: 05 Sep 2013

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Sep 2013


Kathryne Sandra McMillan - Director

Appointment date: 05 Sep 2013

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Sep 2013


Stuart Alan McMillan - Director (Inactive)

Appointment date: 25 May 2000

Termination date: 11 Oct 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 08 Mar 2010

Nearby companies

Osborne Log Transport Limited
Gloucester Court

Iwltl Limited
Gloucester Court

Patch And Quilt Limited
Gloucester Court

Duchess Hq Limited
Gloucester Court

Containers Hawkes Bay Limited
Gloucester Court

Reiharangi Farm Limited
Gloucester Court, Gloucester St