Euro Holdings Limited, a registered company, was incorporated on 19 Oct 2010. 9429031336628 is the New Zealand Business Number it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. The company has been supervised by 3 directors: Rudolf Sayegh - an active director whose contract started on 19 Oct 2010,
Paul Christopher Matthew Turner - an active director whose contract started on 19 Oct 2010,
Katherine Mary Turner - an inactive director whose contract started on 19 Oct 2010 and was terminated on 28 Nov 2013.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Euro Holdings Limited had been using 111 Pilkington Road, Panmure, Auckland as their registered address until 19 Jan 2018.
Other names used by this company, as we managed to find at BizDb, included: from 19 Oct 2010 to 15 Mar 2016 they were called Europlumbing Limited.
A total of 50000 shares are allocated to 8 shareholders (4 groups). The first group includes 24999 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the 3rd share allocation (24999 shares 50 per cent) made up of 4 entities.
Previous address
Address: 111 Pilkington Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 19 Oct 2010 to 19 Jan 2018
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Entity (NZ Limited Company) | Auburn Custodians Limited Shareholder NZBN: 9429041198476 |
Mount Eden Auckland 1024 New Zealand |
27 Feb 2018 - |
Director | Sayegh, Rudolf |
Panmure Auckland 1072 New Zealand |
09 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sayegh, Rudolf |
Panmure Auckland 1072 New Zealand |
09 Feb 2011 - |
Shares Allocation #3 Number of Shares: 24999 | |||
Director | Turner, Paul Christopher Matthew |
Castle Hill New South Wales 2154 Australia |
09 Feb 2011 - |
Individual | Woolley, John |
Orakei Auckland 1071 New Zealand |
09 Feb 2011 - |
Individual | Turner, Katherine Mary |
Kellyville New South Wales 2155 Australia |
09 Feb 2011 - |
Director | Katherine Mary Turner |
Castle Hill New South Wales 2154 Australia |
09 Feb 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Turner, Paul Christopher Matthew |
Kellyville New South Wales 2155 Australia |
09 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sayegh, Jenni-lee |
Panmure Auckland 1072 New Zealand |
09 Feb 2011 - 03 Apr 2020 |
Individual | Sayegh, Jenni-lee |
Panmure Auckland 1072 New Zealand |
09 Feb 2011 - 03 Apr 2020 |
Entity | Pilkington Plumbing Limited Shareholder NZBN: 9429032614725 Company Number: 2161728 |
19 Oct 2010 - 09 Feb 2011 | |
Entity | Pilkington Plumbing Limited Shareholder NZBN: 9429032614725 Company Number: 2161728 |
19 Oct 2010 - 09 Feb 2011 | |
Entity | Turner Tap Limited Shareholder NZBN: 9429035403067 Company Number: 1511818 |
19 Oct 2010 - 09 Feb 2011 | |
Entity | Turner Tap Limited Shareholder NZBN: 9429035403067 Company Number: 1511818 |
19 Oct 2010 - 09 Feb 2011 |
Rudolf Sayegh - Director
Appointment date: 19 Oct 2010
Address: Panmure, Auckland, 1072 New Zealand
Address used since 19 Oct 2010
Paul Christopher Matthew Turner - Director
Appointment date: 19 Oct 2010
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 01 Sep 2017
Address: Beaumont Hills, Sydney, 2155 Australia
Address used since 11 Apr 2019
Address: Kellyville, New South Wales, 2155 Australia
Address used since 19 Aug 2019
Katherine Mary Turner - Director (Inactive)
Appointment date: 19 Oct 2010
Termination date: 28 Nov 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Oct 2010
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive
Afb Trustee Limited
Level 2, Bdo House, 116 Harris Road
Allstar Plumbing Limited
35 Allens Road
C Murray Plumbing Limited
Corbett Carter Limited
Charlie's Plumbing Hawkes Bay Limited
C/o Forsyth & Associates Ltd
Dynamic Plumbing Works Limited
35 Allens Road
Tibbits Plumbing Limited
32 Andromeda Crescent
Water Pro Plumbing Limited
51 Kelvin Hart Drive