Eveve New Zealand Limited was incorporated on 15 Aug 2016 and issued a number of 9429042516316. This registered LTD company has been managed by 9 directors: Richard Howard Small - an active director whose contract started on 31 Aug 2016,
David Wylie Mackrell - an active director whose contract started on 17 Aug 2020,
Mark Wyndham Gregory - an inactive director whose contract started on 31 Aug 2016 and was terminated on 31 Jul 2023,
Alexandrea Daniele Preston - an inactive director whose contract started on 03 Apr 2019 and was terminated on 24 Jun 2021,
Dean Ronald Buchanan - an inactive director whose contract started on 08 Apr 2019 and was terminated on 29 Nov 2019.
According to our database (updated on 17 Apr 2024), the company filed 1 address: Private Bag 92198, Victoria Street West, Auckland, 1142 (type: postal, office).
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Nzme Publishing Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 60 per cent shares (exactly 600 shares) and includes
Eveve Limited - located at Auckland. Eveve New Zealand Limited was classified as "Advertising service" (ANZSIC M694020).
Principal place of activity
2 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Nzme Publishing Limited Shareholder NZBN: 9429040676678 |
Auckland Central Auckland 1010 New Zealand |
15 Aug 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Eveve Limited Shareholder NZBN: 9429031551120 |
Auckland 1010 New Zealand |
31 Aug 2016 - |
Ultimate Holding Company
Richard Howard Small - Director
Appointment date: 31 Aug 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2016
David Wylie Mackrell - Director
Appointment date: 17 Aug 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Aug 2020
Mark Wyndham Gregory - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 31 Jul 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Aug 2016
Alexandrea Daniele Preston - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 24 Jun 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Apr 2019
Dean Ronald Buchanan - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 29 Nov 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Apr 2019
Laura Mary Maxwell Hansen - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 08 Apr 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jan 2018
Sarah Maria Judkins - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 03 Apr 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 15 Aug 2016
Elizabeth Jean Andrew Mcnally - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 01 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2016
Richard John Harrison - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 10 Oct 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2016
Nzme Advisory Limited
2 Graham Street
Eveve Limited
2 Graham Street
The Hive Online Limited
2 Graham Street
Nzme Radio Investments Limited
2 Graham Street
Nzme Investments Limited
2 Graham Street
Nzme Limited
2 Graham Street
Bastion Shine Limited
L4, 152 Fanshawe Street
Digital Signage Group Limited
15 Halsey Street
Hww Nz Limited
Flat 1a, 6 Viaduct Harbour Avenue
Mi9 New Zealand Limited
Level 5
Restaurant Hub Limited
2 Graham Street
Theia Limited
Kpmg Centre