Shortcuts

European Import And Consulting Limited

Type: NZ Limited Company (Ltd)
9429033246918
NZBN
1965808
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Schacht, Philipp Claus Arthur Clifton
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) 8 Green Apples Limited
Shareholder NZBN: 9429032374940
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharratt, Craig Cashmere
Christchurch
8022
New Zealand
Individual Bay, Peter Christchurch
8081
New Zealand
Individual Diesenberg, Carl-heinz R D 4
Christchurch 7674
Directors

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

Nearby companies

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