Euro Boats Nz Limited was registered on 15 Jan 2013 and issued a number of 9429030390492. The registered LTD company has been run by 4 directors: Andrew Christopher Wilkes - an active director whose contract began on 15 Jan 2013,
Elizabeth Jane Warren - an active director whose contract began on 15 Jan 2013,
Tonka Watson - an inactive director whose contract began on 15 Jan 2013 and was terminated on 31 Mar 2021,
Gary Watson - an inactive director whose contract began on 15 Jan 2013 and was terminated on 31 Mar 2021.
According to BizDb's database (last updated on 24 Apr 2024), the company uses 1 address: 98 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (category: registered, service).
Up to 13 Feb 2020, Euro Boats Nz Limited had been using 149 Vipond Road, Stanmore Bay, Whangaparaoa as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Wilkes, Andrew Christopher (a director) located at Stanmore Bay, Whangaparaoa postcode 0932.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Warren, Elizabeth Jane - located at Stanmore Bay, Whangaparaoa. Euro Boats Nz Limited was classified as "Sheet metal product mfg nec" (business classification C224040).
Principal place of activity
Suite 3, 4 Dallan Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 149 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 13 Feb 2015 to 13 Feb 2020
Address #2: 26 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 15 Jan 2013 to 13 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Wilkes, Andrew Christopher |
Stanmore Bay Whangaparaoa 0932 New Zealand |
15 Jan 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Warren, Elizabeth Jane |
Stanmore Bay Whangaparaoa 0932 New Zealand |
15 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Tonka |
Huapai Auckland 0810 New Zealand |
15 Jan 2013 - 23 Oct 2021 |
Individual | Watson, Gary |
Huapai Auckland 0810 New Zealand |
15 Jan 2013 - 23 Oct 2021 |
Andrew Christopher Wilkes - Director
Appointment date: 15 Jan 2013
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Mar 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Jan 2013
Elizabeth Jane Warren - Director
Appointment date: 15 Jan 2013
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Mar 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Jan 2013
Tonka Watson - Director (Inactive)
Appointment date: 15 Jan 2013
Termination date: 31 Mar 2021
Address: Huapai, Auckland, 0810 New Zealand
Address used since 01 Dec 2016
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Dec 2016
Gary Watson - Director (Inactive)
Appointment date: 15 Jan 2013
Termination date: 31 Mar 2021
Address: Huapai, Auckland, 0810 New Zealand
Address used since 01 Dec 2016
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Dec 2016
Qv Therapeutic Perspectives Limited
4 Mably Court
Ingerbuild Limited
6 Cooper Road
The Black House Limited
23 Carento Way
Force Of Nature Garden And Landscape Specialists Limited
11 Ellenbury Place
Parkland Water Management Limited
26 Northview Road
Bermagui Holdings Limited
26 Northview Road
Auckland Flashing Solutions Limited
3 Carol Lee Place
Fortwood Engineering Limited
18 Deverell Place
Hibiscus Sheetmetals Limited
222 Dairy Flat Highway
Jmr Engineering Limited
Offices Of Hayes Knight
Pts Engineering Limited
112 Bush Road
Rassam Holdings Limited
5/10 Tait Place