Shortcuts

Euro Corporation Group Limited

Type: NZ Limited Company (Ltd)
9429032756487
NZBN
2128159
Company Number
Registered
Company Status
C222140
Industry classification code
Reinforcing Steel Rod, Processed, Mfg
Industry classification description
Current address
21 Heritage Way
Otara
Auckland 2019
New Zealand
Registered & physical & service address used since 23 Feb 2017

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.

Addresses

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

Contact info
64 9 2711627
21 Nov 2018 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1331392
Entity (NZ Limited Company) Euro Corporation Holdings Limited
Shareholder NZBN: 9429031295314
Otara
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Robert (randal Mckenzie Business Trust)

New Zealand
Individual Foster, Robert (randal Mckenzie Business Trust)

New Zealand
Individual Mckenzie, Randal (randal Mckenzie Business Trust)

New Zealand
Individual Foster, Robert (randal Mckenzie Business Trust)

New Zealand
Individual Mckenzie, Maurice & D Mckenzie Business Trust)

New Zealand
Individual Mckenzie, Daphne & D Mckenzie Business Trust)

New Zealand
Individual Mckenzie, Greg East Tamaki
Auckland, (greg Mckenzie Business Trust)

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Euro Corporation Holdings Limited
Name
Ltd
Type
3205706
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies