European Marine Imports Limited, a registered company, was started on 03 Apr 2009. 9429032311327 is the business number it was issued. "Restaurant operation" (business classification H451130) is how the company has been categorised. The company has been supervised by 2 directors: Leighton James Henshaw - an active director whose contract started on 03 Apr 2009,
Ernest Richard Henshaw - an active director whose contract started on 13 May 2021.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 35 Macmillan Avenue, Cashmere, Christchurch, 8022 (registered address),
35 Macmillan Avenue, Cashmere, Christchurch, 8022 (physical address),
35 Macmillan Avenue, Cashmere, Christchurch, 8022 (service address),
35 Macmillan Avenue, Cashmere, Christchurch, 8022 (other address) among others.
European Marine Imports Limited had been using 62 Davis Road, Rd 2, Lincoln as their registered address up until 21 May 2021.
Former names used by this company, as we found at BizDb, included: from 03 Apr 2009 to 13 May 2021 they were called Show Place Restaurant Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 700 shares (70 per cent).
Other active addresses
Address #4: 35 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 May 2021
Address #5: 35 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered & physical & service address used from 21 May 2021
Previous addresses
Address #1: 62 Davis Road, Rd 2, Lincoln, 7672 New Zealand
Registered & physical address used from 15 Apr 2020 to 21 May 2021
Address #2: 85a Fancourt Street, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 07 Sep 2018 to 15 Apr 2020
Address #3: 35 Macmillan Avenue, Christchurch New Zealand
Physical & registered address used from 03 Apr 2009 to 07 Sep 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Henshaw, Ernest Richard |
Cashmere Christchurch 8022 New Zealand |
22 Apr 2022 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Henshaw, Leighton James |
Rd 2 Lincoln 7672 New Zealand |
03 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgill, Bruce Thomas |
Tanners Point, Rd 1 Katikati 3177 New Zealand |
22 Apr 2022 - 01 May 2022 |
Leighton James Henshaw - Director
Appointment date: 03 Apr 2009
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 30 Mar 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Apr 2009
Ernest Richard Henshaw - Director
Appointment date: 13 May 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 May 2021
Henshaw Trust Limited
35 Macmillan Ave
A2 Investments Limited
91b Hackthorne Road
Ejg Limited
97a Hackthorne Road
Strong Limited
39 Macmillan Avenue
Red House Design Limited
88b Dyers Pass Road
Firstmedia Limited
86a Dyers Pass Road
Daphne's Company Limited
4 Trumble Lane
Lavery Enterprises Limited
238 Barrington Street
Persian Kitchen Limited
100 Dyers Pass Road
Rajm Enterprises Limited
3 Enticott Place
Sushi Cafe Limited
46g Bowenvale Avenue
The Nook Limited
104 Lyttelton Street