Shortcuts

Evolution Spas Limited

Type: NZ Limited Company (Ltd)
9429037607197
NZBN
955615
Company Number
Registered
Company Status
Current address
29 Te Wharau Drive
Greenhithe
Auckland 0632
New Zealand
Physical & registered & service address used since 23 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 15037143
Director Norcross, Henry John Westgate
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dynamic Commerce Limited
Shareholder NZBN: 9429037255220
Company Number: 1036611
Henderson
Auckland
Entity Dynamic Commerce Limited
Shareholder NZBN: 9429037255220
Company Number: 1036611
Henderson
Auckland
Entity Dynamic Commerce Limited
Shareholder NZBN: 9429037255220
Company Number: 1036611
Henderson
Auckland
Entity Dynamic Commerce Limited
Shareholder NZBN: 9429037255220
Company Number: 1036611
Entity Contact Energy Limited
Shareholder NZBN: 9429038549977
Company Number: 660760
Entity Dynamic Commerce Limited
Shareholder NZBN: 9429037255220
Company Number: 1036611
Entity Contact Energy Limited
Shareholder NZBN: 9429038549977
Company Number: 660760
Individual Dale, James Edward Te Atatu Peninsula
Auckland
Directors

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

Nearby companies

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