European Cars Limited was registered on 21 Jul 2005 and issued a New Zealand Business Number of 9429034685730. This registered LTD company has been run by 4 directors: Niki Morton Mills - an active director whose contract started on 25 May 2006,
Niki Mills - an active director whose contract started on 25 May 2006,
Phillip John Mills - an inactive director whose contract started on 26 Apr 2006 and was terminated on 29 May 2006,
David Millar Lang - an inactive director whose contract started on 21 Jul 2005 and was terminated on 26 Apr 2006.
As stated in BizDb's data (updated on 01 Apr 2024), this company uses 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up to 17 Jun 2021, European Cars Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb identified other names used by this company: from 21 Jul 2005 to 05 Jun 2018 they were called Christchurch European Limited.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Mills, Niki (an individual) located at Strowan, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 10 shares) and includes
Mills, Phillip John - located at Northwood, Christchurch.
The third share allotment (8990 shares, 89.9%) belongs to 2 entities, namely:
Priest, Georgina Clare, located at Strowan, Christchurch (an individual),
Mills, Niki, located at Strowan, Christchurch (an individual).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 26 Mar 2019 to 17 Jun 2021
Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered address used from 05 Oct 2018 to 04 Apr 2019
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical address used from 05 Oct 2018 to 26 Mar 2019
Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 05 Oct 2018
Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address #7: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Aug 2013 to 30 Aug 2013
Address #8: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered & physical address used from 21 Apr 2009 to 15 Aug 2013
Address #9: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical & registered address used from 05 Oct 2006 to 21 Apr 2009
Address #10: Taurus Accounting Solutions Ltd, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 21 Jul 2005 to 05 Oct 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mills, Niki |
Strowan Christchurch 8052 New Zealand |
25 May 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mills, Phillip John |
Northwood Christchurch 8051 New Zealand |
08 Aug 2017 - |
Shares Allocation #3 Number of Shares: 8990 | |||
Individual | Priest, Georgina Clare |
Strowan Christchurch 8052 New Zealand |
08 Aug 2019 - |
Individual | Mills, Niki |
Strowan Christchurch 8052 New Zealand |
25 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calderwood, Caroline Elizabeth |
Merivale Christchurch 8014 New Zealand |
08 Aug 2017 - 08 Aug 2019 |
Individual | Lang, David Millar |
Christchurch |
21 Jul 2005 - 27 Jun 2010 |
Individual | Mills, Phillip John |
Christchurch |
26 Apr 2006 - 26 Apr 2006 |
Niki Morton Mills - Director
Appointment date: 25 May 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 May 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Sep 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Aug 2015
Niki Mills - Director
Appointment date: 25 May 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Aug 2015
Phillip John Mills - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 29 May 2006
Address: Christchurch,
Address used since 26 Apr 2006
David Millar Lang - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 26 Apr 2006
Address: Christchurch,
Address used since 21 Jul 2005
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road