Euro Motors Limited was registered on 29 Aug 2002 and issued an NZ business number of 9429036374120. This registered LTD company has been managed by 3 directors: Keow Song Lim - an active director whose contract started on 29 Aug 2002,
Betty Geok Eng Tan - an active director whose contract started on 19 Nov 2004,
Sok Hue Goh - an inactive director whose contract started on 29 Aug 2002 and was terminated on 05 Mar 2004.
According to our database (updated on 30 Mar 2024), this company registered 2 addresses: 272 Tuam Street, Christchurch Central, Christchurch, 8011 (office address),
454 St Asaph Street, Phillipstown, Christchurch, 8011 (physical address),
454 St Asaph Street, Phillipstown, Christchurch, 8011 (registered address),
454 St Asaph Street, Phillipstown, Christchurch, 8011 (service address) among others.
Up until 22 Jun 2017, Euro Motors Limited had been using 272 Tuam Street, Christchurch 8001, Christchurch as their registered address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Lim, Keow Song (an individual) located at Bryndwr, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Tan, Betty Geok Eng - located at Bryndwr, Christchurch. Euro Motors Limited was classified as "Motor vehicle parts retailing" (ANZSIC G392140).
Principal place of activity
272 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 272 Tuam Street, Christchurch 8001, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Jan 2013 to 22 Jun 2017
Address #2: 278 Tuam Street, Christchurch 8001 New Zealand
Registered & physical address used from 11 Apr 2008 to 31 Jan 2013
Address #3: 18 Stewart Street, Christchurch 8011, Christchurch
Registered address used from 12 Jun 2007 to 11 Apr 2008
Address #4: 272 Tuam Street, Christchurch
Registered address used from 20 Nov 2006 to 12 Jun 2007
Address #5: 272 Tuam Street, Christchurch
Physical address used from 20 Nov 2006 to 11 Apr 2008
Address #6: 18 Stewart Street, Christchurch 8011
Registered & physical address used from 06 Jul 2006 to 20 Nov 2006
Address #7: 272 Tuam Street, Christchurch
Physical address used from 17 Mar 2005 to 06 Jul 2006
Address #8: 272 Tuam Street, Christchurch
Registered address used from 11 May 2004 to 06 Jul 2006
Address #9: 309 Main North Road, Christchurch
Physical address used from 14 Jul 2003 to 17 Mar 2005
Address #10: 309 Main North Road, Christchurch
Registered address used from 14 Jul 2003 to 11 May 2004
Address #11: P J Sheehan, Chartered Accountant, 14, Mathias Str, Saint Albans, Christchurch
Physical & registered address used from 29 Aug 2002 to 14 Jul 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lim, Keow Song |
Bryndwr Christchurch 8052 New Zealand |
29 Aug 2002 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Tan, Betty Geok Eng |
Bryndwr Christchurch 8052 New Zealand |
29 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goh, Sok Hue |
Papanui Christchurch |
29 Aug 2002 - 04 Aug 2004 |
Individual | Soh, Ande Chee Chung |
Papanui Christchurch |
29 Aug 2002 - 04 Aug 2004 |
Keow Song Lim - Director
Appointment date: 29 Aug 2002
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 07 Jun 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2016
Betty Geok Eng Tan - Director
Appointment date: 19 Nov 2004
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 07 Jun 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2016
Sok Hue Goh - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 05 Mar 2004
Address: Papanui, Christchurch,
Address used since 29 Aug 2002
Frank & Co Limited
454 St Asaph Street
Sls Holdings (2008) Limited
469 St Asaph Street
Tandem Smash Repairs (1996) Limited
469 St Asaph St
Te Hohepa Te Kohanga Reo Whanau Trust Incorporated
34 Phillips Street
One On One Driver Training (2007) Limited
442 Tuam Street
Members, Church Of God International (south Island, New Zeal
442 Tuam Street
Arthur Burke Limited
Cnr Cashel And Madras Streets
Brendan's Autoservice Limited
34a Fitzgerald Avenue
Enford Spares Limited
155 Worcester Street
Euro Italian Car Parts Nz Limited
Canterbury Taxation Service Ltd
Nz Performance Wholesale Limited
13 Stevens St
Yesterdays Scooters Limited
Level 9, B N Z Building