Shortcuts

Eurotec Limited

Type: NZ Limited Company (Ltd)
9429000058841
NZBN
280281
Company Number
Registered
Company Status
048542301
GST Number
Current address
750/c Great South Rd
Penrose
Auckland New Zealand
Registered address used since 08 Dec 1997
750/c Great South Road
Penrose
Auckland New Zealand
Physical & service address used since 08 Dec 1997
750/c Great South Road
Penrose
Auckland
Other (Address for Records) & records address (Address for Records) used since 06 Dec 2000

Eurotec Limited, a registered company, was incorporated on 18 Oct 1985. 9429000058841 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Christopher Brian Farmer - an active director whose contract began on 23 May 1995,
Victor Mate Yukich - an active director whose contract began on 21 Dec 2001,
Nicola B. - an active director whose contract began on 08 Mar 2023,
Kevin Richard Marr - an active director whose contract began on 08 Mar 2023,
Alberto Catullo - an active director whose contract began on 08 Mar 2023.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 750C Great South Road, Penrose, Auckland, 1061 (office address),
750/C Great South Road, Penrose, Auckland (other address),
750/C Great South Road, Penrose, Auckland (records address),
750/C Great South Rd, Penrose, Auckland (registered address) among others.
Eurotec Limited had been using 172 Marua Road, Mt Wellington, Auckland as their physical address until 08 Dec 1997.
Former names used by the company, as we managed to find at BizDb, included: from 18 Oct 1985 to 22 Oct 2008 they were called Eurotec Instruments Limited.

Addresses

Other active addresses

Principal place of activity

750c Great South Road, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: 172 Marua Road, Mt Wellington, Auckland

Physical & registered address used from 08 Dec 1997 to 08 Dec 1997

Contact info
64 9 5791990
15 Mar 2019 Phone
admin@eurotec.co.nz
Email
www.eurotec.co.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 122581

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 122581
Other (Other) Carel Industries S.p.a

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Newmarket
Auckland
1023
New Zealand
Individual Yukich, Victor Mate Saint Johns
Auckland
1072
New Zealand
Individual Yukich, Victor Mate Remuera
Auckland
1050
New Zealand
Individual Yukich, Victor Mate Saint Johns
Auckland
1072
New Zealand
Individual Yukich, Maureen Anne Saint Johns
Auckland
1072
New Zealand
Individual Yukich, Victor Mate Saint Johns
Auckland
1072
New Zealand
Individual Yukich, Maureen Anne Saint Johns
Auckland
1072
New Zealand
Individual Nelson, Shaun Waiuku
Waiuku
2123
New Zealand
Individual Yukich, Victor Mate Saint Johns
Auckland
1072
New Zealand
Individual Aldridge, Thomas Albany
Auckland
0632
New Zealand
Individual Baichoo, Suyash Cashmere
Christchurch
8022
New Zealand
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Newmarket
Auckland
1023
New Zealand
Other Mgh Farmer Ltd Newmarket
Auckland
1023
New Zealand
Individual Yukich, Maureen Anne Remuera
Auckland
1050
New Zealand
Individual Yukich, Maureen Anne Remuera
Auckland
1050
New Zealand
Other M & H Trustee Services Limited Newmarket
Auckland
Other M & H Trustee Services Limited Newmarket
Auckland
1023
New Zealand
Other M & H Trustee Services Limited Newmarket
Auckland
1023
New Zealand
Individual Marr, Kevin Richard Croydon
Victoria
3136
Australia
Individual Marr, Kevin Richard Croydon
Victoria
3136
Australia
Individual Farmer, Christopher Brian Westmere
Auckland
1022
New Zealand
Individual Farmer, Christopher Brian Grey Lynn
Auckland
1021
New Zealand
Individual Farmer, Christopher Brian Grey Lynn
Auckland
1021
New Zealand
Individual Farmer, Christopher Brian Westmere
Auckland
1022
New Zealand
Individual Farmer, Christopher Brian Westmere
Auckland
1022
New Zealand
Individual Farmer, Christopher Brian Westmere
Auckland
1022
New Zealand
Individual Kidd, Lynnette Ellen Whangaroa
Northland
0478
New Zealand
Individual Wiley, Julie Margaret Epsom
Auckland
Individual Kidd, Robert David Whangaroa
Northland

New Zealand
Directors

Christopher Brian Farmer - Director

Appointment date: 23 May 1995

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Mar 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Nov 2015


Victor Mate Yukich - Director

Appointment date: 21 Dec 2001

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 25 May 2023

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 23 Aug 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Sep 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 14 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2019


Nicola B. - Director

Appointment date: 08 Mar 2023


Kevin Richard Marr - Director

Appointment date: 08 Mar 2023

ASIC Name: Carel Australia Pty Ltd

Address: Victoria 3136, Australia

Address used since 08 Mar 2023


Alberto Catullo - Director

Appointment date: 08 Mar 2023

Address: Changing District, Shanghai, 200050 China

Address used since 01 Nov 2023

Address: Shanghai, 200050 China

Address used since 08 Mar 2023


Robert David Kidd - Director (Inactive)

Appointment date: 18 Oct 1985

Termination date: 07 Aug 2009

Address: Whangaroa, Northland,

Address used since 07 Mar 2006


George Ralph Urquhart - Director (Inactive)

Appointment date: 18 Oct 1985

Termination date: 11 Dec 2001

Address: St Heliers,

Address used since 18 Oct 1985


Victor Yukich - Director (Inactive)

Appointment date: 18 Oct 1985

Termination date: 20 Jan 1997

Address: Auckland,

Address used since 18 Oct 1985

Nearby companies