Shortcuts

Evco International Limited

Type: NZ Limited Company (Ltd)
9429042314950
NZBN
5970898
Company Number
Registered
Company Status
C115050
Industry classification code
Vegetable Oil, Meal Or Cake Mfg
Industry classification description
Current address
11c Dyer Street
Raumanga
Whangarei 0110
New Zealand
Postal & office & delivery address used since 07 Apr 2022
29 Port Road
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 13 Jul 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 244
Entity (NZ Limited Company) Tw Trustees 2010 Limited
Shareholder NZBN: 9429031660013
Whangarei
0140
New Zealand
Individual Montefiore, Kerry Rd 5
Whangarei
0175
New Zealand
Individual Montefiore, Neville Henry Rd 5
Whangarei
0175
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Montefiore, Brett Rd 2
Wellsford
0972
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Atkinson, Michael David Rd 2
Papakura
2582
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Atkinson, Michelle Rd 2
Papakura
2582
New Zealand
Shares Allocation #5 Number of Shares: 254
Individual Nathan, Christopher Grant Rd 4
Whangarei
0174
New Zealand
Director Christopher Grant Nathan Rd 4
Whangarei
0174
New Zealand
Shares Allocation #6 Number of Shares: 10
Other (Other) Nts Trust New Plymouth
4312
New Zealand
Individual Norris, Donna Marie Hawera
4610
New Zealand
Individual Norris, Alan James Hawera
4610
New Zealand
Shares Allocation #7 Number of Shares: 110
Individual Rutledge, Michael Allen Santa Barbara
California
93101
United States
Shares Allocation #8 Number of Shares: 35
Other (Other) Jasley & Company Pty Limited (as Trustee For Jasley Family Trust) Tallai
Queensland
4213
Australia
Shares Allocation #9 Number of Shares: 5
Individual Chetty, Vikashni Reddy Inglewood
Inglewood
4330
New Zealand
Shares Allocation #10 Number of Shares: 255
Individual Macdonald, Roger Graeme Te Aro
Wellington
6011
New Zealand
Shares Allocation #11 Number of Shares: 5
Individual Wilson, Touzelle Jillian Rarotonga

Cook Islands
Shares Allocation #12 Number of Shares: 10
Individual Lefevre, Philip Gary Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #13 Number of Shares: 10
Individual Laidlaw, Simon David R.d.
Coal Gate
7673
New Zealand
Individual Mcarthur, Gillian Frances R.d.
Coal Gate
7673
New Zealand
Shares Allocation #14 Number of Shares: 10
Individual Kaur, Karminder Silverstream
Upper Hutt
5019
New Zealand
Individual Singh Ahluwalia, Rajdeep Silverstream
Upper Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Montefiore Family Trust Rd 5
Whangarei
0175
New Zealand
Individual Montefiore, Neville Henry Rd 5
Whangarei
0175
New Zealand
Director Neville Henry Montefiore Rd 5
Whangarei
0175
New Zealand
Other Montefiore Family Trust Rd 5
Whangarei
0175
New Zealand
Directors

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

Nearby companies

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

Similar companies

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