Evolution Spas Limited, a registered company, was incorporated on 13 Apr 1999. 9429037607197 is the NZ business number it was issued. This company has been managed by 9 directors: Henry John Norcross - an active director whose contract began on 13 Apr 1999,
Philip Anthony Norcross - an inactive director whose contract began on 13 Apr 1999 and was terminated on 02 Feb 2009,
Grant Hall - an inactive director whose contract began on 18 Dec 2003 and was terminated on 12 May 2008,
Iain Graham - an inactive director whose contract began on 06 Sep 2000 and was terminated on 10 May 2004,
David Petrie Thomas - an inactive director whose contract began on 19 Nov 2003 and was terminated on 10 May 2004.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 29 Te Wharau Drive, Greenhithe, Auckland, 0632 (type: physical, registered).
Evolution Spas Limited had been using 54 Fred Taylor Drive, Westgate, Auckland as their physical address up until 23 May 2019.
Old names for this company, as we managed to find at BizDb, included: from 03 Nov 1999 to 15 May 2019 they were called Evolution E-Business Limited, from 08 Oct 1999 to 03 Nov 1999 they were called Evolution E-Procurement Limited and from 13 Apr 1999 to 08 Oct 1999 they were called Beach House Developments Limited.
One entity owns all company shares (exactly 15037143 shares) - Norcross, Henry John - located at 0632, Westgate, Auckland.
Previous addresses
Address: 54 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 11 Aug 2017 to 23 May 2019
Address: 127 Potter Road, Dairy Flat, Auckland, 0632 New Zealand
Physical & registered address used from 23 Jun 2016 to 11 Aug 2017
Address: 70 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 Sep 2012 to 23 Jun 2016
Address: Raj Nair & Associates, Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland
Registered & physical address used from 12 May 2000 to 12 May 2000
Address: Norcross Printing Ltd, 8-14 Heremai Street, Henderson, Auckland New Zealand
Registered & physical address used from 12 May 2000 to 25 Sep 2012
Address: Raj Nair & Associates, Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 12 May 2000
Basic Financial info
Total number of Shares: 15037143
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15037143 | |||
Director | Norcross, Henry John |
Westgate Auckland 0632 New Zealand |
14 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dynamic Commerce Limited Shareholder NZBN: 9429037255220 Company Number: 1036611 |
Henderson Auckland |
13 Apr 1999 - 14 Feb 2022 |
Entity | Dynamic Commerce Limited Shareholder NZBN: 9429037255220 Company Number: 1036611 |
Henderson Auckland |
13 Apr 1999 - 14 Feb 2022 |
Entity | Dynamic Commerce Limited Shareholder NZBN: 9429037255220 Company Number: 1036611 |
Henderson Auckland |
13 Apr 1999 - 14 Feb 2022 |
Entity | Dynamic Commerce Limited Shareholder NZBN: 9429037255220 Company Number: 1036611 |
20 Jul 2004 - 20 Jul 2004 | |
Entity | Contact Energy Limited Shareholder NZBN: 9429038549977 Company Number: 660760 |
13 Apr 1999 - 27 Jun 2010 | |
Entity | Dynamic Commerce Limited Shareholder NZBN: 9429037255220 Company Number: 1036611 |
20 Jul 2004 - 20 Jul 2004 | |
Entity | Contact Energy Limited Shareholder NZBN: 9429038549977 Company Number: 660760 |
13 Apr 1999 - 27 Jun 2010 | |
Individual | Dale, James Edward |
Te Atatu Peninsula Auckland |
13 Apr 1999 - 15 May 2019 |
Henry John Norcross - Director
Appointment date: 13 Apr 1999
Address: Westgate, Auckland, 0632 New Zealand
Address used since 01 Jun 2020
Address: Dairy Flat, Auckland, 0632 New Zealand
Address used since 15 Jun 2016
Address: Westgate, Auckland, 0814 New Zealand
Address used since 03 Aug 2017
Philip Anthony Norcross - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 02 Feb 2009
Address: Herne Bay, Auckland,
Address used since 13 Apr 1999
Grant Hall - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 12 May 2008
Address: Campbells Bay, Auckland,
Address used since 18 Dec 2003
Iain Graham - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 10 May 2004
Address: Paraparaumu, Wellington,
Address used since 06 Sep 2000
David Petrie Thomas - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 10 May 2004
Address: Khandallah, Wellington,
Address used since 19 Nov 2003
James Edward Dale - Director (Inactive)
Appointment date: 26 May 2000
Termination date: 18 Dec 2003
Address: Te Atatu Peninsula, Auckland,
Address used since 26 May 2000
David Snelling Hill - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 19 Nov 2003
Address: Seatoun, Wellington,
Address used since 28 Mar 2002
Martin John Exelby - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 28 Mar 2002
Address: Thorndon, Wellington,
Address used since 06 Sep 2000
Grant David Hall - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 05 Sep 2000
Address: Browns Bay,
Address used since 01 Jun 2000
Ks Building Solution Limited
554a Don Buck Road
Ashley Allen Limited
552 Don Buck Road
The Rose
552 Don Buck Road
Baker Express Limited
Suite 2, 579 Don Buck Road
Eastern International Trade Company Limited
1 Fernhill Drive
Waeq Lease Limited
5c Pinot Lane