European Import and Consulting Limited, a registered company, was registered on 07 Aug 2007. 9429033246918 is the NZ business identifier it was issued. This company has been run by 4 directors: Philipp Claus Arthur Schacht - an active director whose contract began on 06 May 2010,
Peter Bay - an inactive director whose contract began on 06 May 2010 and was terminated on 16 Feb 2015,
Craig Michael Sharratt - an inactive director whose contract began on 01 Aug 2010 and was terminated on 29 Jun 2011,
Carl-Heinz Diesenberg - an inactive director whose contract began on 07 Aug 2007 and was terminated on 07 May 2010.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
European Import and Consulting Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 13 Jul 2017.
Old names used by this company, as we found at BizDb, included: from 06 May 2010 to 03 May 2021 they were named European Sport Imports Limited, from 07 Aug 2007 to 06 May 2010 they were named Nz Moisture Inspection Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Dec 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 19 Dec 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 13 Jul 2017
Address: Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 08 Aug 2012 to 29 Jan 2013
Address: Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 11 Jul 2011 to 08 Aug 2012
Address: Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 11 Jul 2011 to 29 Jan 2013
Address: Unit 9, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 07 Jul 2011 to 11 Jul 2011
Address: Unit 3, 14 Kennaway Road, Christchurch 8023 New Zealand
Registered & physical address used from 14 May 2010 to 07 Jul 2011
Address: C/o Amico New Zealand Limited, 434 Collins Road, R D 4, Christchurch 7674
Registered & physical address used from 14 Jul 2009 to 14 May 2010
Address: C/o Amico New Zealand Limited, 434 Collins Road, Rd 4, Christchurch 7674
Physical & registered address used from 07 Aug 2007 to 14 Jul 2009
Address: 5 Halldene Terrace, Red Beach, Auckland
Registered & physical address used from 07 Aug 2007 to 07 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Schacht, Philipp Claus Arthur |
Clifton Christchurch 8081 New Zealand |
02 Jul 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | 8 Green Apples Limited Shareholder NZBN: 9429032374940 |
Christchurch 8013 New Zealand |
06 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharratt, Craig |
Cashmere Christchurch 8022 New Zealand |
06 May 2010 - 07 Mar 2013 |
Individual | Bay, Peter |
Christchurch 8081 New Zealand |
06 May 2010 - 02 Jul 2018 |
Individual | Diesenberg, Carl-heinz |
R D 4 Christchurch 7674 |
07 Aug 2007 - 07 Jul 2009 |
Philipp Claus Arthur Schacht - Director
Appointment date: 06 May 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 04 Apr 2019
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 23 Apr 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 May 2016
Peter Bay - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 16 Feb 2015
Address: Christchurch, 8081 New Zealand
Address used since 02 Nov 2010
Craig Michael Sharratt - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 29 Jun 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2010
Carl-heinz Diesenberg - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 07 May 2010
Address: R D 4, Christchurch 7674,
Address used since 07 Jul 2009
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North