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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Karimi, Jafar |
Pakuranga Auckland 2010 New Zealand |
04 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noori, Stephen |
Howick Auckland |
03 May 2006 - 19 Apr 2015 |
Individual | Noori, Ramezan |
Howick Auckland |
03 May 2006 - 04 Feb 2009 |
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
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Karber Holdings Limited
5 Reeves Rd
Spencer Exports Limited
5 Reeves Road
Aa Accounting & Consultancy Limited
5/7 Reeves Road
Best Technology Limited
7 Reeves Road