Shortcuts

Eurotech Auto Repair Centre Limited

Type: NZ Limited Company (Ltd)
9429038021077
NZBN
870941
Company Number
Registered
Company Status
Current address
Unit G, 20 Sylvia Park Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 21 Nov 2005

Eurotech Auto Repair Centre Limited, a registered company, was launched on 16 Sep 1997. 9429038021077 is the NZBN it was issued. The company has been run by 5 directors: Marino Milich - an active director whose contract started on 14 Feb 2003,
Trevor Alfred Foreman - an inactive director whose contract started on 16 Sep 1997 and was terminated on 03 Aug 2022,
Louise Nancy Foreman - an inactive director whose contract started on 03 Nov 2005 and was terminated on 30 Sep 2020,
David Mark Dumelow - an inactive director whose contract started on 03 Nov 2005 and was terminated on 11 Dec 2015,
Martyn George Middup - an inactive director whose contract started on 16 Sep 1997 and was terminated on 03 Nov 2005.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Unit G, 20 Sylvia Park Road, Mt Wellington, Auckland, 1060 (category: physical, registered).
Eurotech Auto Repair Centre Limited had been using 55 Juliet Avenue, Howick as their registered address up to 21 Nov 2005.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 55 Juliet Avenue, Howick

Registered & physical address used from 05 Dec 2002 to 21 Nov 2005

Address: C/- Sothertons, 43 Sale Street, Auckland City

Registered address used from 11 Apr 2000 to 05 Dec 2002

Address: C/- Sothertons, 43 Sale Street, Auckland City

Registered address used from 20 Mar 1999 to 11 Apr 2000

Address: 240 Titirangi Rd, Auckland 1007

Physical address used from 20 Mar 1999 to 05 Dec 2002

Address: C/- Sothertons, 43 Sale Street, Auckland City

Physical address used from 20 Mar 1999 to 20 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Milich, Imelda Erin Hillsborough
Auckland
1042
New Zealand
Individual Milich, Marino Hillsborough
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Milich, Marino Hillsborough
Auckland
1042
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Milich, Imelda Erin Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foreman, Louise Mount Eden
Auckland
1024
New Zealand
Individual Foreman, Trevor Mount Eden
Auckland
1024
New Zealand
Individual Foreman, Trevor Mount Eden
Auckland
1024
New Zealand
Individual Foreman, Trevor Afred Mount Eden
Auckland
1024
New Zealand
Individual Percy, Craig Mount Eden
Auckland
1024
New Zealand
Individual Percy, Craig Mount Eden
Auckland
1024
New Zealand
Individual Tan, Walter Howick
Individual Middup, Martyn George Howick
Auckland
Individual Middup, Martyn Howick
Individual Bradley, James Howick
Individual Dumelow, David Mark Golflands, Auckland
Individual Foreman, Louise Mount Eden
Auckland
1024
New Zealand
Directors

Marino Milich - Director

Appointment date: 14 Feb 2003

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 27 Oct 2006


Trevor Alfred Foreman - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 03 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2011


Louise Nancy Foreman - Director (Inactive)

Appointment date: 03 Nov 2005

Termination date: 30 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2011


David Mark Dumelow - Director (Inactive)

Appointment date: 03 Nov 2005

Termination date: 11 Dec 2015

Address: Golflands, Manukau, 2013 New Zealand

Address used since 03 Nov 2009


Martyn George Middup - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 03 Nov 2005

Address: Howick, Auckland,

Address used since 16 Sep 1997

Nearby companies

Secure Monitoring Limited
20h Sylvia Park Road

Secure Integrated Solutions Limited
20h Sylvia Park Road

Chrismo Nz Pty Limited
20d Sylvia Park Road

Big Bite Limited
20q Sylvia Park Road

Stratex Group Limited
19-21 Sylvia Park Road

Stratex (nz) Limited
19-21 Sylvia Park Road