Shortcuts

European Full Constructions Limited

Type: NZ Limited Company (Ltd)
9429034165195
NZBN
1805980
Company Number
Registered
Company Status
093585038
GST Number
Current address
9 Riverina Avenue
Pakuranga
Auckland 2010
New Zealand
Registered address used since 25 Aug 2020
9 Riverina Avenue
Pakuranga
Auckland 2010
New Zealand
Physical & service address used since 02 Sep 2020

European Full Constructions Limited was incorporated on 03 May 2006 and issued an NZBN of 9429034165195. This registered LTD company has been run by 3 directors: Jafar Karimi - an active director whose contract started on 26 Sep 2008,
Stephen Butory - an inactive director whose contract started on 03 May 2006 and was terminated on 01 Apr 2015,
Ramezan Noori - an inactive director whose contract started on 03 May 2006 and was terminated on 30 Mar 2009.
As stated in the BizDb information (updated on 07 Mar 2024), the company registered 3 addresses: 5 Reeves Road, Pakuranga, Auckland, 2140 (office address),
9 Riverina Avenue, Pakuranga, Auckland, 2010 (physical address),
9 Riverina Avenue, Pakuranga, Auckland, 2010 (service address),
9 Riverina Avenue, Pakuranga, Auckland, 2010 (registered address) among others.
Up until 02 Sep 2020, European Full Constructions Limited had been using 5 Lili Chen Way,, Mangere Bridge, Manukau, Auckland as their physical address.
A total of 1500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Karimi, Jafar (an individual) located at Pakuranga, Auckland postcode 2010.

Addresses

Principal place of activity

5 Reeves Road, Pakuranga, Auckland, 2140 New Zealand


Previous addresses

Address #1: 5 Lili Chen Way,, Mangere Bridge, Manukau, Auckland, 2022 New Zealand

Physical address used from 06 Jun 2019 to 02 Sep 2020

Address #2: 5 Lili Chen Way,, Mangere Bridge, Manukau, Auckland, 2022 New Zealand

Registered address used from 06 Jun 2019 to 25 Aug 2020

Address #3: 5 Reeves Road, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 19 Apr 2013 to 06 Jun 2019

Address #4: 4 Tuakana Street, Point England, Auckland, 1072 New Zealand

Physical & registered address used from 14 Mar 2011 to 19 Apr 2013

Address #5: 12/718 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 18 Feb 2008 to 14 Mar 2011

Address #6: 12/718 Dominion Raod, Mt Eden, Auckland New Zealand

Registered address used from 18 Feb 2008 to 14 Mar 2011

Address #7: 1/146 Titirangi Road, Titirangi, Auckland

Registered & physical address used from 03 May 2006 to 18 Feb 2008

Contact info
64 21 02564155
13 Aug 2020 Phone
pakuranga@sba.co.nz
29 May 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Individual Karimi, Jafar Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noori, Stephen Howick
Auckland
Individual Noori, Ramezan Howick
Auckland
Directors

Jafar Karimi - Director

Appointment date: 26 Sep 2008

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 17 Aug 2020

Address: Mangere Bridge, Manukau, 2022 New Zealand

Address used since 18 Feb 2010


Stephen Butory - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 01 Apr 2015

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 02 Apr 2015


Ramezan Noori - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 30 Mar 2009

Address: Howick, Auckland,

Address used since 03 May 2006