Euro Italian Car Parts Nz Limited, a registered company, was incorporated on 20 Apr 2007. 9429033464831 is the NZ business number it was issued. "Motor accessory shop operation" (business classification G392130) is how the company was categorised. The company has been supervised by 3 directors: Rodney Lingham - an active director whose contract began on 06 Sep 2010,
David Frederick Lingham - an inactive director whose contract began on 20 Apr 2007 and was terminated on 01 Jun 2013,
Sharon Shobha Devi Lingham - an inactive director whose contract began on 20 Apr 2007 and was terminated on 10 Mar 2011.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 15C Saturn Place, Rosedale, Rosedale, Auckland, 0632 (types include: postal, office).
Euro Italian Car Parts Nz Limited had been using Unit 6A, 6 Sir William Pickering Drive, Russley, Christchurch as their registered address until 31 May 2022.
Past names for this company, as we managed to find at BizDb, included: from 19 Oct 2007 to 22 Apr 2022 they were called Grenfell Properties Limited, from 05 Oct 2007 to 19 Oct 2007 they were called Sharon Lingham .Com Limited and from 20 Apr 2007 to 05 Oct 2007 they were called Global Extravaganza Limited.
One entity controls all company shares (exactly 1000 shares) - Lingham, Rodney - located at 0632, Mount Roskill, Auckland.
Principal place of activity
Unit 6a, 6 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 6a, 6 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand
Registered & physical address used from 24 May 2011 to 31 May 2022
Address #2: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Physical & registered address used from 26 Feb 2010 to 24 May 2011
Address #3: C/-canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham, Christchurch
Registered & physical address used from 20 Apr 2007 to 26 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lingham, Rodney |
Mount Roskill Auckland 1041 New Zealand |
12 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lingham, Sharon Shobha Devi |
Christchurch |
20 Apr 2007 - 16 May 2011 |
Individual | Lingham, David Frederick |
Christchurch |
20 Apr 2007 - 16 May 2011 |
Rodney Lingham - Director
Appointment date: 06 Sep 2010
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Jul 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Jun 2012
David Frederick Lingham - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 01 Jun 2013
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 16 May 2011
Sharon Shobha Devi Lingham - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 10 Mar 2011
Address: Christchurch,
Address used since 20 Apr 2007
Concrete Polishing Services (2012) Limited
Unit 6 6 Sir William Pickering Drive
Whitnas Limited
Unit 6 6 Sir William Pickering Drive
Arogya Ayurvedic Health Limited
Unit 6a, 6 Sir William Pickering Drive
Super Maintenance Services Limited
Unit 6a
Identity Signs Limited
Unit 6a
Mobile Surgical Services Limited
Suite 4, 6h Sir William Pickering Drive
Automotive Products Limited
2nd Floor
Dahe Limited
335 Lincoln Road
Dirt Xtreme Limited
289 Marshland Road
Mayflower Education&travel Limited
35 Rembrandt Place
Resikle (2016) Limited
38 Birmingham Drive
Sebois Marketing Limited
Same As Registered Office