Eurotech Solutions Limited, a registered company, was launched on 07 Sep 2007. 9429033144436 is the business number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company is classified. This company has been supervised by 3 directors: Marat Shishkhanov - an active director whose contract started on 07 Sep 2007,
Murad Shishkhanov - an active director whose contract started on 07 Sep 2007,
Barry John Leamy - an active director whose contract started on 05 Sep 2019.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 6E Kaimahi Road, Wairau Valley, Auckland, 0627 (category: registered, service).
Eurotech Solutions Limited had been using 6E Kaimahi Road, Wairau Valley, Auckland as their service address until 12 Jan 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 6e Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 20 Oct 2023
Address #5: 6e Kaimahi Rd, Wairau Valley, Auckland, 0627 New Zealand
Service address used from 20 Oct 2023
Address #6: 6e Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 09 Nov 2023
Address #7: 6e Kaimahi Rd, Wairau Valley, Auckland, 0627 New Zealand
Service address used from 09 Nov 2023
Previous addresses
Address #1: 6e Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Service address used from 11 Jan 2023 to 12 Jan 2023
Address #2: Level 1 8 Couldry Street, Eden Terrace, Auckland, 1021 New Zealand
Service address used from 10 Feb 2022 to 11 Jan 2023
Address #3: Level 1 8 Couldry Streetel, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 06 Jun 2019 to 10 Feb 2022
Address #4: 12 Brigantine Drive, Beach Haven, Auckland, 0626 New Zealand
Physical & registered address used from 17 Nov 2015 to 06 Jun 2019
Address #5: Flat 8a, 266 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 08 Nov 2012 to 17 Nov 2015
Address #6: 1-12 Taharoto Rd, Takapuna Auckland 0622 New Zealand
Physical & registered address used from 03 Dec 2009 to 08 Nov 2012
Address #7: 24 Uppingham Crescent, Hillcrest Auckland
Registered & physical address used from 20 Nov 2008 to 03 Dec 2009
Address #8: 8a 266 Onewa Rd., Birkenhead Auckland
Registered & physical address used from 07 Sep 2007 to 20 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Leamy, Barry John |
Wairau Valley Auckland 0627 New Zealand |
15 Jan 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shishkhanov, Murad |
Chatswood Auckland 0626 New Zealand |
25 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Leamy, Barry John |
Wairau Valley Auckland 0627 New Zealand |
15 Jan 2024 - 15 Jan 2024 |
Entity | Eurotech Solutions Limited Shareholder NZBN: 9429033144436 Company Number: 1983630 |
25 Nov 2019 - 25 Nov 2019 | |
Individual | Murad, Shishkhanov |
Auckland 1061 New Zealand |
07 Sep 2007 - 02 Jul 2016 |
Entity | Eurotech Solutions Limited Shareholder NZBN: 9429033144436 Company Number: 1983630 |
25 Nov 2019 - 25 Nov 2019 | |
Director | Shishkhanov, Murad |
Beach Haven Auckland 0626 New Zealand |
02 Jul 2016 - 25 Nov 2019 |
Marat Shishkhanov - Director
Appointment date: 07 Sep 2007
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Feb 2013
Murad Shishkhanov - Director
Appointment date: 07 Sep 2007
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Feb 2013
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Feb 2013
Barry John Leamy - Director
Appointment date: 05 Sep 2019
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 17 Apr 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Sep 2019
Hudgenz Limited
18 Brigantine Drive
It Net World Limited
20 Brigantine Drive
Kask Holdings Limited
3 Brigantine Drive
Peters Pies Limited
3 Brigantine Drive
Ak Capital Partners Limited
3 Brigantine Drive
Waipa Heights Owners Association Limited
24 Brigantine Drive
Clover Construction And Management Limited
22 Monte Cassino Place
D-abc Limited
9 Myland Drive
Eurotech Facade Limited
12 Brigantine Drive
Indigo Pacific Services Limited
27 Kanuka Road
Maxima Painters & Property Werks Limited
3 Caram Place
Protectit Limited
10 Fordham Street