Shortcuts

Eurotrade International Limited

Type: NZ Limited Company (Ltd)
9429031894234
NZBN
132137
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Chartered Accountants
36 Munroe Street, Napier 4110
Other address (Address for Records) used since 23 Jun 2009
Level 3
6 Albion Street
Napier 4110
New Zealand
Registered & physical & service address used since 20 Apr 2018
Level 3, 6 Albion Street
, Napier 4110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Jul 2018

Eurotrade International Limited, a registered company, was incorporated on 12 Jun 1970. 9429031894234 is the NZ business identifier it was issued. The company has been run by 2 directors: Richard Donald Mcleod - an active director whose contract started on 01 Jul 1992,
Janice Veitch Mcleod - an inactive director whose contract started on 01 Jul 1992 and was terminated on 21 Jun 1993.
Last updated on 05 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 1430 Korokipo Road, Rd 3, Napier, 4183 (registered address),
1430 Korokipo Road, Rd 3, Napier, 4183 (service address),
Level 3, 6 Albion Street, , Napier, 4110 (other address),
Level 3, 6 Albion Street, , Napier, 4110 (records address) among others.
Eurotrade International Limited had been using 36 Munroe Street, Napier South, Napier as their physical address up until 20 Apr 2018.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.05%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1999 shares (99.95%).

Addresses

Other active addresses

Address #4: 1430 Korokipo Road, Rd 3, Napier, 4183 New Zealand

Registered & service address used from 16 Oct 2023

Previous addresses

Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 09 Jul 2010 to 20 Apr 2018

Address #2: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Registered & physical address used from 30 Jun 2009 to 09 Jul 2010

Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Street, Napier

Registered & physical address used from 07 May 2007 to 30 Jun 2009

Address #4: C/- Pricewaterhousecoopers, Cnr. Raffles & Bower Streets, Napier

Registered address used from 20 Jul 1998 to 07 May 2007

Address #5: C/- Pricewaterhousecoopers, Cnr. Raffles & Bower Streets, Napier

Physical address used from 13 Jul 1998 to 13 Jul 1998

Address #6: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Physical address used from 13 Jul 1998 to 07 May 2007

Address #7: C/ Pricewaterhousecoopers, Cnr. Raffles & Bower Streets, Napier

Physical address used from 13 Jul 1998 to 13 Jul 1998

Address #8: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Registered address used from 13 Jul 1998 to 20 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcleod, Richard Hamish Donald Napier
4183
New Zealand
Shares Allocation #2 Number of Shares: 1999
Individual Mcleod, Richard Donald Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Janice Veitch Napier
Directors

Richard Donald Mcleod - Director

Appointment date: 01 Jul 1992

Address: Napier, 4183 New Zealand

Address used since 22 Jul 2015


Janice Veitch Mcleod - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 21 Jun 1993

Address: Napier,

Address used since 01 Jul 1992