Euro City Limited, an in liquidation company, was started on 06 May 2005. 9429034784501 is the number it was issued. This company has been run by 3 directors: Terence Ian Elmsly - an active director whose contract began on 06 May 2005,
Robert Paul Townshend - an inactive director whose contract began on 01 Jun 2005 and was terminated on 30 Aug 2013,
Blair John Fitzsimons - an inactive director whose contract began on 06 May 2005 and was terminated on 27 Sep 2005.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (registered address),
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (service address),
Maritime Building, 3 Byron Street, Napier, 4140 (physical address).
Euro City Limited had been using 36 Bridge Street, Ahuriri, Napier as their registered address up to 30 Apr 2024.
Other names used by the company, as we identified at BizDb, included: from 06 May 2005 to 02 Jun 2005 they were named Xpress Automotive Limited.
A single entity owns all company shares (exactly 1000000 shares) - Elmsly, Terence Ian - located at 1010, Taradale, Napier.
Previous addresses
Address #1: 36 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 13 Mar 2023 to 30 Apr 2024
Address #2: Maritime Building, 3 Byron Street, Napier, 4140 New Zealand
Registered & service address used from 10 Mar 2022 to 13 Mar 2023
Address #3: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 Sep 2013 to 10 Mar 2022
Address #4: 93 Carlyle Street, Napier New Zealand
Physical & registered address used from 10 Jun 2008 to 10 Sep 2013
Address #5: C/-bdo Spicers Hawkes Bay, 86 Station Street, Napier
Registered & physical address used from 15 Feb 2008 to 10 Jun 2008
Address #6: C/-palairet Pearson, 86 Station Street, Napier
Physical & registered address used from 06 May 2005 to 15 Feb 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Elmsly, Terence Ian |
Taradale Napier New Zealand |
06 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzsimons, Blair John |
Havelock North |
06 May 2005 - 06 Jul 2005 |
Entity | Xpress Investments Limited Shareholder NZBN: 9429034660584 Company Number: 1662349 |
11 Jul 2005 - 11 Jul 2005 | |
Entity | Bayswater Vehicles Limited Shareholder NZBN: 9429040218472 Company Number: 163730 |
06 Jul 2005 - 02 Sep 2013 | |
Entity | Bayswater Vehicles Limited Shareholder NZBN: 9429040218472 Company Number: 163730 |
06 Jul 2005 - 02 Sep 2013 | |
Entity | Xpress Investments Limited Shareholder NZBN: 9429034660584 Company Number: 1662349 |
11 Jul 2005 - 11 Jul 2005 |
Terence Ian Elmsly - Director
Appointment date: 06 May 2005
Address: Rd 3, Napier, 4183 New Zealand
Address used since 17 Feb 2010
Robert Paul Townshend - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 30 Aug 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jun 2005
Blair John Fitzsimons - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 27 Sep 2005
Address: Havelock North,
Address used since 06 May 2005
Soundhaus By Schuler Limited
3 Byron Street
Aaron Dooney - Barrister Limited
3 Byron Street
Charleston Pharmacy Limited
3 Byron Street
Napier Pharmacy Limited
3 Byron Street
Tucker Trustee Company Limited
3 Byron Street
Glenview Settlement Trustee Company Limited
3 Byron Street