Shortcuts

European Cars Limited

Type: NZ Limited Company (Ltd)
9429034685730
NZBN
1653281
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Mills, Niki Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Mills, Phillip John Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 8990
Individual Priest, Georgina Clare Strowan
Christchurch
8052
New Zealand
Individual Mills, Niki Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calderwood, Caroline Elizabeth Merivale
Christchurch
8014
New Zealand
Individual Lang, David Millar Christchurch
Individual Mills, Phillip John Christchurch
Directors

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

Nearby companies