Shortcuts

Euro Corporation Holdings Limited

Type: NZ Limited Company (Ltd)
9429031295314
NZBN
3205706
Company Number
Registered
Company Status
Current address
21 Heritage Way
Otara
Auckland 2019
New Zealand
Physical & registered & service address used since 23 Feb 2017
Po Box 64360
Botany
Auckland 2163
New Zealand
Postal address used since 02 Nov 2023
21 Heritage Way
Otara
Auckland 2019
New Zealand
Office & delivery address used since 02 Nov 2023

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).

Addresses

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

Contact info
64 9 2711627
28 Nov 2018 Phone
ian.gray@eurocorp.co.nz
28 Nov 2018 Email
www.eurocorp.co.nz
28 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3668852
Entity (NZ Limited Company) Euro Corporation Group Limited
Shareholder NZBN: 9429032756487
Otara
Auckland
2019
New Zealand
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
Shares Allocation #3 Number of Shares: 14572500
Entity (NZ Limited Company) Mcif Nominee Limited
Shareholder NZBN: 9429032362077
Auckland Central
Auckland
1010
New Zealand
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcif Euro Limited
Shareholder NZBN: 9429031295628
Company Number: 3205609
Entity Mcif Euro Limited
Shareholder NZBN: 9429031295628
Company Number: 3205609
Directors

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

Nearby companies

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