Euro Corporation Group Limited, a registered company, was incorporated on 13 May 2008. 9429032756487 is the NZ business identifier it was issued. "Reinforcing steel rod, processed, mfg" (business classification C222140) is how the company has been categorised. The company has been supervised by 10 directors: Alistair Kevin Birks - an active director whose contract started on 19 Dec 2011,
Glenn Patterson Wallace - an active director whose contract started on 20 Nov 2018,
Randal Mckenzie - an active director whose contract started on 24 Nov 2020,
Brent Rodney Ng Lawgun - an inactive director whose contract started on 30 Nov 2010 and was terminated on 30 Jun 2022,
Andrew Murray Dallas - an inactive director whose contract started on 20 Nov 2018 and was terminated on 08 Feb 2021.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Heritage Way, Otara, Auckland, 2019 (category: registered, physical).
Euro Corporation Group Limited had been using 25 Smales Road, East Tamaki, Auckland as their registered address until 23 Feb 2017.
Previous names for this company, as we managed to find at BizDb, included: from 13 May 2008 to 03 Dec 2010 they were named Mckenzie Investments 2008 Limited.
One entity controls all company shares (exactly 1331392 shares) - Euro Corporation Holdings Limited - located at 2019, Otara, Auckland.
Previous addresses
Address: 25 Smales Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Oct 2014 to 23 Feb 2017
Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 02 Oct 2014
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland New Zealand
Physical & registered address used from 13 May 2008 to 11 Dec 2013
Basic Financial info
Total number of Shares: 1331392
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1331392 | |||
Entity (NZ Limited Company) | Euro Corporation Holdings Limited Shareholder NZBN: 9429031295314 |
Otara Auckland 2019 New Zealand |
30 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Robert |
(randal Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Foster, Robert |
(randal Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Mckenzie, Randal |
(randal Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Foster, Robert |
(randal Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Mckenzie, Maurice |
& D Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Mckenzie, Daphne |
& D Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Individual | Mckenzie, Greg |
East Tamaki Auckland, (greg Mckenzie Business Trust) New Zealand |
13 May 2008 - 30 Nov 2010 |
Ultimate Holding Company
Alistair Kevin Birks - Director
Appointment date: 19 Dec 2011
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 19 Dec 2011
Glenn Patterson Wallace - Director
Appointment date: 20 Nov 2018
ASIC Name: Selby Consulting (aust) Pty Ltd
Address: Nsw, 2576 Australia
Address used since 18 Dec 2023
Address: New South Wales, 2576 Australia
Address: Nsw, Australia
Address used since 20 Nov 2018
Randal Mckenzie - Director
Appointment date: 24 Nov 2020
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 24 Nov 2020
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 30 Jun 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jul 2011
Andrew Murray Dallas - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 08 Feb 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 20 Nov 2018
Randal Mckenzie - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 20 Nov 2018
Address: Rd1, Manukau, 2571 New Zealand
Address used since 22 Feb 2016
Paul Chrystall - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 02 Oct 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Nov 2010
Greg Mckenzie - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 30 Nov 2010
Address: East Tamaki, Auckland,
Address used since 13 May 2008
Daphne Mckenzie - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 30 Nov 2010
Address: Orakei, Auckland,
Address used since 13 May 2008
Maurice Mckenzie - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 30 Nov 2010
Address: Orakei, Auckland,
Address used since 13 May 2008
Complete Reinforcing Limited
21 Heritage Way
Euro Corporation Holdings Limited
21 Heritage Way
Ecl Exports Limited
21 Heritage Way
Wilson Tunnelling Limited
Heritage Way,
Profence Limited
21 Heritage Way
Euro Corporation Limited
21 Heritage Way
Auckland Reinforcing Services (1995) Limited
C/-chatfield & Co
Brilliance Steel Limited
18-20 Allens Road
Complete Reinforcing Limited
21 Heritage Way
Ecl Exports Limited
21 Heritage Way
Iron Man Bar-coupler Mechanical Splice Limited
293 Ti Rakau Drive
Reoco Limited
15 Beasley Ave