Euro Corporation Holdings Limited was incorporated on 24 Nov 2010 and issued a business number of 9429031295314. The registered LTD company has been run by 9 directors: Alistair Kevin Birks - an active director whose contract began on 19 Dec 2011,
Glenn Patterson Wallace - an active director whose contract began on 20 Nov 2018,
Randal Mckenzie - an active director whose contract began on 18 Nov 2020,
Mark Alistair Hickling - an active director whose contract began on 29 Jul 2022,
Brent Rodney Ng Lawgun - an inactive director whose contract began on 24 Nov 2010 and was terminated on 30 Jun 2022.
According to our information (last updated on 26 Mar 2024), the company registered 1 address: Po Box 64360, Botany, Auckland, 2163 (types include: postal, office).
Up until 23 Feb 2017, Euro Corporation Holdings Limited had been using 25 Smales Road, East Tamaki, Auckland as their physical address.
A total of 25418852 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 3668852 shares are held by 1 entity, namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 14.12% shares (exactly 3588752 shares) and includes
Maurice John Mckenzie, Daphne Mckenzie and Robert Gordon Foster As Trustees Of The Mj & D Mckenzie Business Trust - located at Orakei, Auckland.
The 3rd share allocation (14572500 shares, 57.33%) belongs to 1 entity, namely:
Mcif Nominee Limited, located at Auckland Central, Auckland (an entity).
Previous addresses
Address #1: 25 Smales Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 24 Sep 2014 to 23 Feb 2017
Address #2: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Dec 2013 to 24 Sep 2014
Address #3: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 03 Nov 2011 to 11 Dec 2013
Address #4: C/- Chapman Tripp, Level 35, 23-29 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Nov 2010 to 03 Nov 2011
Basic Financial info
Total number of Shares: 25418852
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3668852 | |||
Entity (NZ Limited Company) | Euro Corporation Group Limited Shareholder NZBN: 9429032756487 |
Otara Auckland 2019 New Zealand |
24 Apr 2012 - |
Shares Allocation #2 Number of Shares: 3588752 | |||
Other (Other) | Maurice John Mckenzie, Daphne Mckenzie And Robert Gordon Foster As Trustees Of The Mj & D Mckenzie Business Trust |
Orakei Auckland 1071 New Zealand |
02 Dec 2010 - |
Shares Allocation #3 Number of Shares: 14572500 | |||
Entity (NZ Limited Company) | Mcif Nominee Limited Shareholder NZBN: 9429032362077 |
Auckland Central Auckland 1010 New Zealand |
19 Sep 2014 - |
Shares Allocation #4 Number of Shares: 1794374 | |||
Other (Other) | Greg Mckenzie And Robert Gordon Foster As Trustees Of The Greg Mckenzie Business Trust |
East Tamaki Manukau 2013 New Zealand |
02 Dec 2010 - |
Shares Allocation #5 Number of Shares: 1794374 | |||
Other (Other) | Randal Mckenzie And Robert Gordon Foster As Trustees Of The Randal Mckenzie Business Trust |
Mission Bay Auckland 1071 New Zealand |
02 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcif Euro Limited Shareholder NZBN: 9429031295628 Company Number: 3205609 |
24 Nov 2010 - 19 Sep 2014 | |
Entity | Mcif Euro Limited Shareholder NZBN: 9429031295628 Company Number: 3205609 |
24 Nov 2010 - 19 Sep 2014 |
Alistair Kevin Birks - Director
Appointment date: 19 Dec 2011
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 19 Dec 2011
Glenn Patterson Wallace - Director
Appointment date: 20 Nov 2018
ASIC Name: Selby Consulting (aust) Pty Ltd
Address: Nsw, 2576 Australia
Address used since 18 Dec 2023
Address: New South Wales, 2576 Australia
Address: Nsw, Australia
Address used since 20 Nov 2018
Randal Mckenzie - Director
Appointment date: 18 Nov 2020
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 18 Nov 2020
Mark Alistair Hickling - Director
Appointment date: 29 Jul 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Jul 2022
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 24 Nov 2010
Termination date: 30 Jun 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jul 2011
Andrew Murray Dallas - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 22 Mar 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 19 Nov 2018
Randal Mckenzie - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 20 Nov 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 22 Feb 2016
Peter James Ellis - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 23 Aug 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2014
Paul Chrystall - Director (Inactive)
Appointment date: 24 Nov 2010
Termination date: 02 Oct 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Nov 2010
Complete Reinforcing Limited
21 Heritage Way
Euro Corporation Group Limited
21 Heritage Way
Ecl Exports Limited
21 Heritage Way
Wilson Tunnelling Limited
Heritage Way,
Profence Limited
21 Heritage Way
Euro Corporation Limited
21 Heritage Way