Euro Servicing and Installation Limited, a registered company, was registered on 12 Aug 2004. 9429035235989 is the NZ business number it was issued. This company has been managed by 6 directors: Peter Douglas Wingate - an active director whose contract started on 12 Aug 2004,
Trevor Morton Hickmott - an active director whose contract started on 20 Sep 2017,
Ian James Sutherland - an active director whose contract started on 20 Sep 2017,
Peter Davison - an active director whose contract started on 20 Sep 2017,
Trevor Morton Hickmott - an inactive director whose contract started on 11 Jul 2013 and was terminated on 09 Oct 2013.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Euro Servicing and Installation Limited had been using Unit 2, 604 Rosebank Road, Avondale, Auckland as their registered address up until 07 Mar 2013.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 75 shares (75%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 23 shares (23%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Unit 2, 604 Rosebank Road, Avondale, Auckland, 0642 New Zealand
Registered & physical address used from 11 Feb 2011 to 07 Mar 2013
Address: 172 Shaw Road, Oratia, Auckland New Zealand
Registered & physical address used from 12 Aug 2004 to 11 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Pti Group Limited Shareholder NZBN: 9429037717421 |
Grey Lynn Auckland 1021 New Zealand |
09 Jul 2021 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Wingate, Peter Douglas |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2004 - |
Entity (NZ Limited Company) | Wingate Trustee Company Limited Shareholder NZBN: 9429031904681 |
Greenhithe Auckland 0632 New Zealand |
16 Dec 2010 - |
Individual | Wingate, Denise Verna |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wingate, Peter Douglas |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wingate, Denise Verna |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
12 Aug 2004 - 27 Jun 2010 | |
Entity | Whk Trustee Company Limited Shareholder NZBN: 9429033717982 Company Number: 1891028 |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2012 - 09 Jul 2021 |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
16 Dec 2010 - 20 Feb 2012 | |
Entity | Whk Trustee Company Limited Shareholder NZBN: 9429033717982 Company Number: 1891028 |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2012 - 09 Jul 2021 |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
12 Aug 2004 - 27 Jun 2010 | |
Entity | Whk Trustee Company Limited Shareholder NZBN: 9429033717982 Company Number: 1891028 |
15 Jul 2008 - 16 Dec 2010 | |
Entity | Whk Trustee Company Limited Shareholder NZBN: 9429033717982 Company Number: 1891028 |
15 Jul 2008 - 16 Dec 2010 | |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
16 Dec 2010 - 20 Feb 2012 |
Peter Douglas Wingate - Director
Appointment date: 12 Aug 2004
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Jul 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Mar 2014
Trevor Morton Hickmott - Director
Appointment date: 20 Sep 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Mar 2022
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 20 Sep 2017
Ian James Sutherland - Director
Appointment date: 20 Sep 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2017
Peter Davison - Director
Appointment date: 20 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Sep 2017
Trevor Morton Hickmott - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 09 Oct 2013
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 11 Jul 2013
Peter Aaron Davison - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 16 Jun 2008
Address: St Heliers, Auckland, 1071,
Address used since 01 Jul 2007
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road