Evco Pacific Limited (New Zealand Business Number 9429046016218) was launched on 20 Mar 2017. 7 addresess are in use by the company: 29 Port Road, Whangarei, 0110 (type: registered, service). 200 Willis Street, Te Aro, Wellington had been their physical address, until 08 Mar 2022. 1000 shares are issued to 40 shareholders who belong to 32 shareholder groups. The first group consists of 1 entity and holds 11 shares (1.1% of shares), namely:
Jasley & Company Pty Limited (As Trustee For Jasley Family Trust) (an other) located at Tallai, Queensland postcode 4213. As far as the second group is concerned, a total of 1 shareholder holds 3.6% of all shares (36 shares); it includes
House Of Bignell (an other) - located at Mount George, Sa. The third group of shareholders, share allocation (3 shares, 0.3%) belongs to 3 entities, namely:
Molesworth, Jamie Johannes, located at One Tree Hill, Auckland (an individual),
Weber, Marianne, located at One Tree Hill, Auckland (an individual),
49 Ec Limited, located at Whakatane, Whakatane (an entity). "Vegetable oil, meal or cake mfg" (business classification C115050) is the category the ABS issued to Evco Pacific Limited. The Businesscheck data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11c Dyer Street, Raumanga, Whangarei, 0110 | Physical & registered & service | 08 Mar 2022 |
| 29 Port Road, Whangarei, Whangarei, 0110 | Postal & office & delivery | 04 Aug 2022 |
| 29 Port Road, Whangarei, 0110 | Registered & service | 22 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Neville Henry Montefiore
Rd 5, Whangarei, 0175
Address used since 03 Mar 2025 |
Director | 03 Mar 2025 - current |
|
Christopher Grant Nathan
Rd 4, Whangarei, 0174
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 05 Mar 2025 |
|
Roger Graeme Macdonald
Te Aro, Wellington, 6011
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 01 Feb 2020 |
|
Neville Henry Montefiore
Rd 5, Whangarei, 0175
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 01 Feb 2020 |
|
Michael Allen Rutledge
California, 93035
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 01 Dec 2017 |
| 29 Port Road , Whangarei , Whangarei , 0110 |
| Previous address | Type | Period |
|---|---|---|
| 200 Willis Street, Te Aro, Wellington, 6011 | Physical & registered | 20 Mar 2017 - 08 Mar 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jasley & Company Pty Limited (as Trustee For Jasley Family Trust) Other (Other) |
Tallai Queensland 4213 |
25 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Bignell Other (Other) |
Mount George Sa 5155 |
20 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Molesworth, Jamie Johannes Individual |
One Tree Hill Auckland 1061 |
17 Jun 2018 - current |
|
Weber, Marianne Individual |
One Tree Hill Auckland 1061 |
17 Jun 2018 - current |
|
49 Ec Limited Shareholder NZBN: 9429030437029 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evco International Limited Shareholder NZBN: 9429042314950 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mace, Andy Individual |
Rd 2 Mangawhai 0583 |
18 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ingram, Rochelle Maree Individual |
Rd 11 Hawera 4671 |
16 Aug 2018 - current |
|
Ingram, Gary Robert Individual |
Rd 11 Hawera 4671 |
16 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reddy Chetty, Vikashni Individual |
Inglewood Inglewood 4330 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcarthur, Archibald Graeme Individual |
Rd 1 Darfield 7571 |
17 Jun 2018 - current |
|
Mcarthur, Christina Mary Individual |
Rd 1 Darfield 7571 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Loader, Charles Individual |
Waitara Waitara 4320 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riddell, Alistair Neil Individual |
Urenui 4375 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowe, Michael John Individual |
Rd 37 Warea 4381 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blair, Larry Stuart Individual |
Rd 6 Inglewood 4386 |
17 Jun 2018 - current |
|
Blair, Isla Ann Individual |
Rd 6 Inglewood 4386 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, James Individual |
Glendowie Auckland 1071 |
26 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Susan Frances Individual |
Wallaceville Upper Hutt 5018 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hargreaves, Christopher Individual |
Rd 12 Pleasant Point 7982 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Nana, Rosemarie Individual |
Otumoetai Tauranga 3110 |
27 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wedding, Joshua Individual |
Glenfield Auckland 0629 |
30 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Michael Individual |
Glendowie Auckland 1071 |
26 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Richard Gray Individual |
Glendowie Auckland 1071 |
26 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Jane Individual |
Glendowie Auckland 1071 |
26 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Daken, Joanna Michelle Individual |
Bell Block New Plymouth 4312 |
14 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Ashleigh Individual |
Winton Winton 9720 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beal, Andrew Individual |
Greenlane Auckland 1061 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Manukonga, Jody Individual |
Blagdon New Plymouth 4310 |
17 Jun 2018 - current |
|
Manukonga, Hemi Individual |
Blagdon New Plymouth 4310 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Jacalyn Individual |
Winton Winton 9720 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Convex Legal Trustee (pacific Rim) Limited (as Trustee For Pacific Rim Trust) Other (Other) |
82 Willis Street Wellington 6011 |
24 Feb 2019 - current |
|
Paul Arthur Louis Charlett (as Trustee For Pacific Rim Trust) Other (Other) |
Whitby Porirua 5024 |
24 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael David Atkinson (as Trustee For Momo Trust) Other (Other) |
Rd 2 Papakura 2582 |
19 Jan 2019 - current |
|
Mark Alan Sears (as Trustee For Momo Trust) Other (Other) |
Pukekohe Pukekohe 2120 |
19 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ducrot, Nicholas Individual |
Rd 9 Whangarei 0179 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Alun Bryan Individual |
Stratford Stratford 4332 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edmonds, Laura Individual |
Kamo Whangarei 0112 |
17 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hopkins, Mark Antoni Individual |
Rd 1 New Plymouth 4371 |
11 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coulton, Michelle Diane Individual |
Rd 1 New Plymouth 4371 |
19 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Matthew Individual |
Papamoa Beach Papamoa 3118 |
17 Jun 2018 - 14 Apr 2025 |
|
Young, Fay Individual |
Hectorville South Australia 5073 |
19 Jun 2018 - 14 Apr 2025 |
|
Sears, Mark Alan Individual |
Pukekohe Pukekohe 2120 |
17 Jun 2018 - 19 Jan 2019 |
|
Atkinson, Michael David Individual |
Rd 2 Papakura 2582 |
17 Jun 2018 - 19 Jan 2019 |
|
Momo Trust Other |
17 Jun 2018 - 18 Jun 2018 | |
|
Jasley & Company Pty Limited (as Trustee For Jasley Family Trust) Other |
Tallai Queensland 4213 |
14 Aug 2018 - 20 May 2020 |
|
Chetty, Rakeshwar Individual |
Inglewood Inglewood 4330 |
17 Jun 2018 - 07 Sep 2018 |
| Effective Date | 19 Mar 2017 |
| Name | Evco International Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5970898 |
| Country of origin | NZ |
| Address |
200 Willis Street Te Aro Wellington 6011 |
![]() |
Phoenix Books 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 |
|
Fernz Grove Limited 1276 Coast Road |
|
Penman Olives Limited 33 Pomare Road |
|
The Burleigh Memorial Grove Limited 52 Grove Road |
|
Amdach Limited 118 Aporo Road, Rd1 |
|
Steenbock Farms Limited 28 Tarrant Road |
|
The Village Press Limited 16 Kirkwood Road |