Mosen Euro Parts 2008 Limited, a registered company, was registered on 29 May 2008. 9429032717044 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. This company has been supervised by 3 directors: Kerry Grant Meehan - an active director whose contract began on 29 May 2008,
Stacey Maire Meehan - an active director whose contract began on 30 Jun 2014,
Michael Alan Mosen - an inactive director whose contract began on 29 May 2008 and was terminated on 25 Jun 2014.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 107 Duke Street, Frankton, Hamilton, 3204 (type: delivery, postal).
Mosen Euro Parts 2008 Limited had been using 10 Wickham Street, Frankton, Hamilton as their registered address until 13 Jan 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
107 Duke Street, Frankton, Hamilton, 3204 New Zealand
Previous address
Address #1: 10 Wickham Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 29 May 2008 to 13 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Meehan, Kerry Grant |
Rd 5 Pirongia 3285 New Zealand |
29 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Meehan, Stacey Marie |
Rd 5 Pirongia 3285 New Zealand |
31 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mosen, Michael Alan |
Leamington Cambridge 3432 New Zealand |
29 May 2008 - 31 Jul 2014 |
Kerry Grant Meehan - Director
Appointment date: 29 May 2008
Address: Rd 5, Pirongia, 3285 New Zealand
Address used since 10 May 2019
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 15 Feb 2013
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 27 Mar 2018
Stacey Maire Meehan - Director
Appointment date: 30 Jun 2014
Address: Rd 5, Pirongia, 3285 New Zealand
Address used since 10 May 2019
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 30 Jun 2014
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 01 Jun 2017
Michael Alan Mosen - Director (Inactive)
Appointment date: 29 May 2008
Termination date: 25 Jun 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Mar 2013
U Haul Limited
11 Wickham Street
Biopro Nz Limited
7 Newton Place
Whakapapa Ski Foundation
10 Newton Place
Container Movers Limited
16 Wickham Street
Les Harrison Transport Limited
16 Wickham Street
Industrial Tube Manufacturing Company Limited
278 Kahikatea Drive
Apex Auto Centre Limited
66 Killarney Road
Arnel Service Centre (victoria St) Limited
Level One, 53 King Street
Bac Limited
Level One, 53 King Street
Crown Automotive Repairs Limited
54 Killarney Road
D S Tyres & Mechanical Repairs Limited
26 Grasslands Place
Haynes Investments Limited
36a Higgins Road