Zeo Software Solutions Limited (NZBN 9429030324374) was started on 06 Mar 2013. 2 addresses are currently in use by the company: 49A Balwyn Avenue, Tihiotonga, Rotorua, 3015 (type: physical, registered). 7 Lynmore Avenue, Lynmore, Rotorua had been their physical address, up until 10 Mar 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Evans, Grant (an individual) located at Tihiotonga, Rotorua postcode 3015. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Evans, Melissa Ann (a director) - located at Tihiotonga, Rotorua. "Software development service nec" (business classification M700050) is the category the ABS issued Zeo Software Solutions Limited. Our information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 49a Balwyn Avenue, Tihiotonga, Rotorua, 3015 | Physical & registered & service | 10 Mar 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Melissa Ann Evans
Tihiotonga, Rotorua, 3015
Address used since 02 Mar 2016 |
Director | 06 Mar 2013 - current |
|
Grant Maurice Evans
Lynmore, Rotorua, 3010
Address used since 20 May 2014 |
Director | 06 Mar 2013 - 30 May 2014 |
| Previous address | Type | Period |
|---|---|---|
| 7 Lynmore Avenue, Lynmore, Rotorua, 3010 | Physical & registered | 28 May 2014 - 10 Mar 2016 |
| 7 Mark Place, Lynmore, Rotorua, 3010 | Physical & registered | 06 Mar 2013 - 28 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Grant Individual |
Tihiotonga Rotorua 3015 |
28 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Melissa Ann Director |
Tihiotonga Rotorua 3015 |
06 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant Maurice Evans Director |
Lynmore Rotorua 3010 |
06 Mar 2013 - 03 Jun 2014 |
|
Evans, Grant Maurice Individual |
Lynmore Rotorua 3010 |
06 Mar 2013 - 03 Jun 2014 |
![]() |
Countrywide Contractors Limited 7 Henare Place |
![]() |
Production & Marketing Limited 12 Henare Place |
![]() |
Jedi 3000 Limited 10 Sloane Avenue |
![]() |
Robtech Trust 6 French Place |
![]() |
Techlogic NZ Limited 7 French Place |
![]() |
D & D 2006 Limited 7 French Place |
|
Life Is 4 Living Limited 101 Springfield Road |
|
Liquid Voice Limited 1130 Pukaki Street |
|
Draw Dream Group Limited 7 Warwick Drive |
|
Vimaly Software Limited 15 Bellbird Rise |
|
Cyberlogix Limited 58 Paerangi Place |
|
Jmtra Group Limited 98 Osprey Drive |