Evo Holdings Limited was launched on 25 Jun 1993 and issued a number of 9429038858390. The registered LTD company has been run by 2 directors: Barry Stephen Reiher - an active director whose contract started on 25 Jun 1993,
David Graeme Speedy - an inactive director whose contract started on 25 Jun 1993 and was terminated on 09 May 1994.
As stated in our database (last updated on 27 Apr 2024), this company registered 5 addresess: 282 Totara North Road, Kaeo, 0479 (postal address),
282 Totara North Road, Kaeo, 0479 (office address),
282 Totara North Road, Kaeo, 0479 (delivery address),
282 Totara North Road, Kaeo, 0479 (physical address) among others.
Up to 13 Nov 2017, Evo Holdings Limited had been using 398 State Highway One, Otaika, Whangarei as their physical address.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 49 shares are held by 2 entities, namely:
Pavis, Donald Raymond (an individual) located at Rd 1, Kaukapakapa postcode 0871,
Reiher, Barry Stephen (an individual) located at Kaeo postcode 0479.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Hill, Peter Ralph - located at Whareora, Whangarei,
Hill, Bernard Wayne - located at Rd 10, Otaika,
Bh Trustee Company Limited - located at Whangarei, Whangarei.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Reiher, Barry Stephen, located at Rd 2, Kaeo (an individual). Evo Holdings Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Other active addresses
Address #4: 282 Totara North Road, Kaeo, 0479 New Zealand
Physical & service address used from 13 Nov 2017
Address #5: 282 Totara North Road, Kaeo, 0479 New Zealand
Postal & office & delivery address used from 25 Feb 2020
Principal place of activity
282 Totara North Road, Kaeo, 0479 New Zealand
Previous addresses
Address #1: 398 State Highway One, Otaika, Whangarei, 0170 New Zealand
Physical address used from 19 Jul 2016 to 13 Nov 2017
Address #2: 398 State Highway One, Otaika, Whangarei, 0170 New Zealand
Registered address used from 19 Jul 2016 to 09 Oct 2017
Address #3: 398 State Highway One, Otaika, Whangarei New Zealand
Physical & registered address used from 23 Sep 2004 to 19 Jul 2016
Address #4: 171 Zanders Rd, Waimauku
Registered address used from 03 Feb 2003 to 23 Sep 2004
Address #5: 171 Zanders Rd, Rd 2, Waimauku
Physical address used from 03 Feb 2003 to 23 Sep 2004
Address #6: 6 Paramount Drive, Henderson, Auckland
Registered address used from 01 Feb 2001 to 03 Feb 2003
Address #7: 91 Zander Road, R D 2, Waimauku, Auckland
Physical address used from 01 Feb 2001 to 03 Feb 2003
Address #8: 6 Paramount Drive, Henderson, Auckland
Physical address used from 01 Feb 2001 to 01 Feb 2001
Address #9: State Highway 16, Waimauku
Registered address used from 31 Mar 1995 to 01 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Pavis, Donald Raymond |
Rd 1 Kaukapakapa 0871 New Zealand |
25 Mar 2010 - |
Individual | Reiher, Barry Stephen |
Kaeo 0479 New Zealand |
21 Feb 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hill, Peter Ralph |
Whareora Whangarei 0172 New Zealand |
01 Mar 2022 - |
Individual | Hill, Bernard Wayne |
Rd 10 Otaika 0170 New Zealand |
01 Mar 2022 - |
Entity (NZ Limited Company) | Bh Trustee Company Limited Shareholder NZBN: 9429041589571 |
Whangarei Whangarei 0110 New Zealand |
01 Mar 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reiher, Barry Stephen |
Rd 2 Kaeo 0479 New Zealand |
25 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reiher, Jeanette Audrey |
Rd 2 Kaeo 0479 New Zealand |
25 Mar 2010 - 02 Jun 2023 |
Individual | Malone, Leslie Hefina |
Rd 1 Mangonui 0494 New Zealand |
25 Mar 2010 - 10 Jan 2020 |
Individual | Reiher, Jeanette Audrey |
R D 10 Whangarei 0170 New Zealand |
25 Mar 2010 - 02 Jun 2023 |
Individual | Reiher, Jeanette Audrey |
Rd 2 Kaeo 0479 New Zealand |
25 Mar 2010 - 02 Jun 2023 |
Individual | Reiher, Jeanette Audrey |
Rd 2 Kaeo 0479 New Zealand |
25 Mar 2010 - 02 Jun 2023 |
Individual | Reiher, Jeanette Audrey |
Kaeo 0479 New Zealand |
25 Mar 2010 - 02 Jun 2023 |
Individual | Malone, Donald Francis |
Rd 1 Mangonui 0494 New Zealand |
25 Mar 2010 - 10 Jan 2020 |
Entity | Ice Trustees Limited Shareholder NZBN: 9429033087993 Company Number: 2011484 |
Whangarei 0110 New Zealand |
26 Mar 2010 - 10 Jan 2020 |
Entity | Ice Trustees Limited Shareholder NZBN: 9429033087993 Company Number: 2011484 |
Whangarei 0110 New Zealand |
26 Mar 2010 - 10 Jan 2020 |
Individual | Ross, Micheal David |
Hokowhitu Palmerston North 4410 New Zealand |
25 Mar 2010 - 26 May 2018 |
Individual | Reiher, Barry Stephen |
R D 2 Waimauku 1250 |
25 Jun 1993 - 24 Sep 2004 |
Barry Stephen Reiher - Director
Appointment date: 25 Jun 1993
Address: Kaeo, 0479 New Zealand
Address used since 07 Feb 2019
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 01 Oct 2017
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 07 Feb 2017
David Graeme Speedy - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 09 May 1994
Address: Waimauku,
Address used since 25 Jun 1993
Whangarei Badminton Club Incorporated
Toe Toe Road
Green Gables Limited
40 Dyer Street
Rhema International Church
32-40 Dyer Street
The Well Of Life Childrens Trust
38 Dyer Street
The Watertight Company Limited
73 Toe Toe Road
Jaggard's Limited
50 Smeaton Drive
Huia Street Limited
1a Douglas Street
Jsm Developments Limited
41 Pukenui Road
Marine Park Limited
Level 4
Mulberry Investments Limited
5 Hunt Street
S & C 1957 Limited
13b Cross Street
Sharp & Lenz Limited
44 Austin Road