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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcleod, Richard Hamish Donald |
Napier 4183 New Zealand |
09 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Mcleod, Richard Donald |
Napier 4183 New Zealand |
12 Jun 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Janice Veitch |
Napier |
12 Jun 1970 - 09 Jan 2015 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3