Evocom Limited, a registered company, was started on 04 Apr 2000. 9429037312527 is the number it was issued. This company has been run by 6 directors: Tim Edward Wykes - an active director whose contract began on 04 Apr 2000,
Diane Marie Wykes - an active director whose contract began on 04 Sep 2015,
Nadine Patricia Morrison - an inactive director whose contract began on 05 Jul 2000 and was terminated on 04 Jul 2014,
Damian Scott Mackie - an inactive director whose contract began on 01 Jun 2000 and was terminated on 01 Apr 2012,
Doris Hilda Mackie - an inactive director whose contract began on 04 Apr 2000 and was terminated on 21 Dec 2010.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 590B Jellicoe Street, Te Puke, Te Puke, 3119 (physical address),
590B Jellicoe Street, Te Puke, Te Puke, 3119 (service address),
8 Queen Street, Te Puke, 3119 (registered address).
Evocom Limited had been using 226 Jellicoe Street, Te Puke, Te Puke as their physical address until 26 Jan 2021.
A total of 380000 shares are allocated to 7 shareholders (5 groups). The first group includes 47500 shares (12.5 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 283500 shares (74.61 per cent). Lastly the next share allotment (1000 shares 0.26 per cent) made up of 1 entity.
Previous addresses
Address #1: 226 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 04 Oct 2018 to 26 Jan 2021
Address #2: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 16 Sep 2013 to 09 Oct 2017
Address #3: 736b No 2 Road, Rd 2, Te Puke, 3182 New Zealand
Physical address used from 17 Sep 2012 to 04 Oct 2018
Address #4: 4 Herbert Street, Te Puke, 3153 New Zealand
Physical address used from 22 Sep 2011 to 17 Sep 2012
Address #5: 43 Norm Freeman Drive, Te Puke 3119 New Zealand
Physical address used from 16 Nov 2009 to 22 Sep 2011
Address #6: 1 Norm Freeman Drive, Te Puke
Physical address used from 22 Sep 2006 to 16 Nov 2009
Address #7: C/- Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 13 Apr 2000 to 16 Sep 2013
Address #8: C/- Bennett Gibson Limited, 126 Jellicoe Street, Te Puke
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #9: 12 Tui Street, Te Puke
Physical address used from 04 Apr 2000 to 22 Sep 2006
Basic Financial info
Total number of Shares: 380000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47500 | |||
Individual | Gibney, Jason Brian |
Te Puke Te Puke 3119 New Zealand |
29 Mar 2021 - |
Shares Allocation #2 Number of Shares: 283500 | |||
Individual | Wykes, Diane Marie |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2000 - |
Individual | Nunn, Duane |
Rd 5 Tauranga 3175 New Zealand |
29 Mar 2006 - |
Individual | Wykes, Timothy Edward |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2000 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wykes, Timothy Edward |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2000 - |
Shares Allocation #4 Number of Shares: 47500 | |||
Individual | Mcintosh, Andy |
Rd 5 Tauranga 3175 New Zealand |
29 Apr 2016 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Wykes, Diane Marie |
Rd 5 Tauranga 3175 New Zealand |
04 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Craig Richard |
Te Puke 3182 New Zealand |
29 Mar 2006 - 28 Jul 2014 |
Individual | Morrison, Nadine Patricia |
Te Puke 3182 New Zealand |
04 Apr 2000 - 28 Jul 2014 |
Individual | Mackie, Doris Hilda |
Te Puke New Zealand |
04 Apr 2000 - 16 Mar 2011 |
Individual | Mackie, Doris Hilda |
Te Puke |
15 Sep 2008 - 15 Sep 2008 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
11 Sep 2009 - 28 Jul 2014 | |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
29 Mar 2006 - 13 Aug 2012 | |
Individual | Mackie, Damian Scott |
Te Puke New Zealand |
29 Mar 2006 - 13 Aug 2012 |
Individual | Morrison, Rickie Shane |
Te Puke |
29 Mar 2006 - 15 Sep 2008 |
Individual | Mackie, Damian Scott |
Mount Maunganui |
04 Apr 2000 - 11 Sep 2008 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
11 Sep 2009 - 28 Jul 2014 | |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
29 Mar 2006 - 13 Aug 2012 | |
Individual | Mackie, Karen Nicola |
Greensborough Victoria 3088, Australia |
04 Apr 2000 - 19 Apr 2005 |
Individual | Mackie, Ross Douglas |
Te Puke New Zealand |
04 Apr 2000 - 16 Mar 2011 |
Individual | Hutchings, Sharlene |
Te Puke |
29 Mar 2006 - 15 Sep 2008 |
Tim Edward Wykes - Director
Appointment date: 04 Apr 2000
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 26 Sep 2018
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 10 Mar 2012
Diane Marie Wykes - Director
Appointment date: 04 Sep 2015
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 26 Sep 2018
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 04 Sep 2015
Nadine Patricia Morrison - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 04 Jul 2014
Address: Te Puke 3182,
Address used since 11 Sep 2009
Damian Scott Mackie - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 01 Apr 2012
Address: Te Puke 3119,
Address used since 11 Sep 2009
Doris Hilda Mackie - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 21 Dec 2010
Address: Te Puke 3119,
Address used since 09 Nov 2009
Ross Douglas Mackie - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 21 Dec 2010
Address: Te Puke 3119,
Address used since 09 Nov 2009
Specialist Orchard Services Limited
746 No 2 Road
Artisan Carpentry Limited
747 No2 Road
Hooper Properties Limited
881 No 1 Road