Evco International Limited was started on 26 Apr 2016 and issued a business number of 9429042314950. The registered LTD company has been supervised by 7 directors: Brett Lewis Montefiore - an active director whose contract began on 01 Mar 2020,
Roger Graeme Macdonald - an active director whose contract began on 14 Jul 2022,
Neville Henry Montefiore - an active director whose contract began on 14 Jul 2022,
Christopher Grant Nathan - an inactive director whose contract began on 26 Apr 2016 and was terminated on 17 Nov 2021,
Neville Henry Montefiore - an inactive director whose contract began on 26 Apr 2016 and was terminated on 01 Feb 2020.
As stated in our information (last updated on 13 Mar 2024), the company uses 1 address: 29 Port Road, Whangarei, Whangarei, 0110 (type: registered, physical).
Up to 13 Jul 2022, Evco International Limited had been using 11C Dyer Street, Raumanga, Whangarei as their registered address.
A total of 1000 shares are allotted to 14 groups (21 shareholders in total). In the first group, 244 shares are held by 3 entities, namely:
Tw Trustees 2010 Limited (an entity) located at Whangarei postcode 0140,
Montefiore, Kerry (an individual) located at Rd 5, Whangarei postcode 0175,
Montefiore, Neville Henry (an individual) located at Rd 5, Whangarei postcode 0175.
The second group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Montefiore, Brett - located at Rd 2, Wellsford.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Atkinson, Michael David, located at Rd 2, Papakura (an individual). Evco International Limited has been classified as "Vegetable oil, meal or cake mfg" (business classification C115050).
Principal place of activity
11c Dyer Street, Raumanga, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 11c Dyer Street, Raumanga, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Mar 2022 to 13 Jul 2022
Address #2: 200 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2017 to 08 Mar 2022
Address #3: 195-210 Willis Street, L5, Freemason House, Wellington, 6011 New Zealand
Physical & registered address used from 26 Apr 2016 to 10 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 244 | |||
Entity (NZ Limited Company) | Tw Trustees 2010 Limited Shareholder NZBN: 9429031660013 |
Whangarei 0140 New Zealand |
14 Jun 2018 - |
Individual | Montefiore, Kerry |
Rd 5 Whangarei 0175 New Zealand |
14 Jun 2018 - |
Individual | Montefiore, Neville Henry |
Rd 5 Whangarei 0175 New Zealand |
14 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Montefiore, Brett |
Rd 2 Wellsford 0972 New Zealand |
26 Aug 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Atkinson, Michael David |
Rd 2 Papakura 2582 New Zealand |
07 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Atkinson, Michelle |
Rd 2 Papakura 2582 New Zealand |
07 Jun 2021 - |
Shares Allocation #5 Number of Shares: 254 | |||
Individual | Nathan, Christopher Grant |
Rd 4 Whangarei 0174 New Zealand |
26 Apr 2016 - |
Director | Christopher Grant Nathan |
Rd 4 Whangarei 0174 New Zealand |
26 Apr 2016 - |
Shares Allocation #6 Number of Shares: 10 | |||
Other (Other) | Nts Trust |
New Plymouth 4312 New Zealand |
18 Nov 2017 - |
Individual | Norris, Donna Marie |
Hawera 4610 New Zealand |
18 Nov 2017 - |
Individual | Norris, Alan James |
Hawera 4610 New Zealand |
18 Nov 2017 - |
Shares Allocation #7 Number of Shares: 110 | |||
Individual | Rutledge, Michael Allen |
Santa Barbara California 93101 United States |
17 May 2016 - |
Shares Allocation #8 Number of Shares: 35 | |||
Other (Other) | Jasley & Company Pty Limited (as Trustee For Jasley Family Trust) |
Tallai Queensland 4213 Australia |
20 May 2020 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Chetty, Vikashni Reddy |
Inglewood Inglewood 4330 New Zealand |
12 Jun 2020 - |
Shares Allocation #10 Number of Shares: 255 | |||
Individual | Macdonald, Roger Graeme |
Te Aro Wellington 6011 New Zealand |
26 Apr 2016 - |
Shares Allocation #11 Number of Shares: 5 | |||
Individual | Wilson, Touzelle Jillian |
Rarotonga Cook Islands |
14 Mar 2018 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Lefevre, Philip Gary |
Rd 1 New Plymouth 4371 New Zealand |
18 Nov 2017 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Laidlaw, Simon David |
R.d. Coal Gate 7673 New Zealand |
18 Nov 2017 - |
Individual | Mcarthur, Gillian Frances |
R.d. Coal Gate 7673 New Zealand |
18 Nov 2017 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Kaur, Karminder |
Silverstream Upper Hutt 5019 New Zealand |
10 Nov 2018 - |
Individual | Singh Ahluwalia, Rajdeep |
Silverstream Upper Hutt 5019 New Zealand |
18 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Montefiore Family Trust |
Rd 5 Whangarei 0175 New Zealand |
18 Nov 2017 - 14 Jun 2018 |
Individual | Montefiore, Neville Henry |
Rd 5 Whangarei 0175 New Zealand |
26 Apr 2016 - 18 Nov 2017 |
Director | Neville Henry Montefiore |
Rd 5 Whangarei 0175 New Zealand |
26 Apr 2016 - 18 Nov 2017 |
Other | Montefiore Family Trust |
Rd 5 Whangarei 0175 New Zealand |
18 Nov 2017 - 14 Jun 2018 |
Brett Lewis Montefiore - Director
Appointment date: 01 Mar 2020
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 01 Mar 2020
Roger Graeme Macdonald - Director
Appointment date: 14 Jul 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Jul 2022
Neville Henry Montefiore - Director
Appointment date: 14 Jul 2022
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 14 Jul 2022
Christopher Grant Nathan - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 17 Nov 2021
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 14 Apr 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 26 Apr 2016
Neville Henry Montefiore - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 01 Feb 2020
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 26 Apr 2016
Roger Graeme Macdonald - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 01 Feb 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Apr 2016
Michael R. - Director (Inactive)
Appointment date: 14 Mar 2017
Termination date: 15 Feb 2018
Address: California, 93035 United States
Address used since 14 Mar 2017
Think Phoenix Limited
200 Willis Street
Netcentric Limited
200 Willis Street
Spacific Solutionz Limited
200 Willis Street
Torotoro Waea Limited Partnership
200 Willis Street
Group Training New Zealand Limited
119 Ghuznee Street
Saisatnam Limited
Suite G2, 219 Willis Street
Amdach Limited
6 Church Street
Evco Pacific Limited
200 Willis Street
Fernz Grove Limited
55 Nalanda Crescent
Penman Olives Limited
1 Cambridge Terrace
The Burleigh Memorial Grove Limited
42 Alfred Street
Willowstream Limited
81 Wilton Road