Shortcuts

European Interiors Limited

Type: NZ Limited Company (Ltd)
9429030486393
NZBN
4048078
Company Number
In Liquidation
Company Status
G422130
Industry classification code
Household Appliance Retailing
Industry classification description
Current address
359 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 May 2019
Level 4, 287/293 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 16 Jun 2023

European Interiors Limited, an in liquidation company, was incorporated on 12 Oct 2012. 9429030486393 is the New Zealand Business Number it was issued. "Household appliance retailing" (business classification G422130) is how the company was classified. This company has been supervised by 2 directors: Ronald Frederick John Neale - an active director whose contract began on 12 Oct 2012,
Steven Neale Magrath - an inactive director whose contract began on 12 Oct 2012 and was terminated on 30 Jun 2016.
Last updated on 28 Jun 2023, BizDb's data contains detailed information about 1 address: Level 4, 287/293 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: registered, service).
European Interiors Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 14 May 2019.
A single entity owns all company shares (exactly 1000 shares) - Neale, Ronald Frederick John - located at 8013, Mount Pleasant, Christchurch.

Addresses

Previous addresses

Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Jul 2018 to 14 May 2019

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 15 Sep 2017 to 17 Jul 2018

Address #3: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand

Registered & physical address used from 12 Oct 2012 to 15 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 15 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Neale, Ronald Frederick John Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magrath, Steven Neale Mount Pleasant
Christchurch
8081
New Zealand
Director Steven Neale Magrath Mount Pleasant
Christchurch
8081
New Zealand
Directors

Ronald Frederick John Neale - Director

Appointment date: 12 Oct 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Jan 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Oct 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Oct 2018


Steven Neale Magrath - Director (Inactive)

Appointment date: 12 Oct 2012

Termination date: 30 Jun 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Oct 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

A & T Whiteware Limited
165 Riddiford Street , Shop 8

A T Appliances Westport Limited
148 Palmerston Street

Anomaly Limited
1 Kilmister Avenue

Koru Consulting Limited
Chaffers Dock Apartments

Off Grid Appliances Limited
14 Grenville Street

Vickers Marketing Limited
Same As Registered Office