Shortcuts

Eurotechnic Automotive Limited

Type: NZ Limited Company (Ltd)
9429036159475
NZBN
1270830
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge 3434
New Zealand
Registered address used since 06 Nov 2007
Unit 2
15 Portside Drive
Mount Maunganui New Zealand
Physical & service address used since 31 Oct 2008

Eurotechnic Automotive Limited, a registered company, was started on 31 Jan 2003. 9429036159475 is the number it was issued. This company has been managed by 2 directors: Kelly Ann Watson - an active director whose contract started on 31 Jan 2003,
Paul Gregory Watson - an active director whose contract started on 31 Jan 2003.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Unit 2, 15 Portside Drive, Mount Maunganui (physical address),
Unit 2, 15 Portside Drive, Mount Maunganui (service address),
19 Victoria Street, Cambridge, 3434 (registered address).
Eurotechnic Automotive Limited had been using 187 Grenada Street, Mount Maunganui as their physical address until 31 Oct 2008.
More names used by the company, as we found at BizDb, included: from 31 Jan 2003 to 24 Feb 2003 they were named Eurotechic Automotive Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 187 Grenada Street, Mount Maunganui

Physical address used from 06 Nov 2007 to 31 Oct 2008

Address #2: 197 Grenada Street, Mount Maunganui

Physical address used from 04 May 2007 to 06 Nov 2007

Address #3: C/-herbert Morton Ltd, 77-79 Duke Street, Cambridge

Registered address used from 04 May 2007 to 06 Nov 2007

Address #4: Ingham Mora Ltd, 9 Prince Avenue, Mount Maunganui

Registered address used from 31 Jan 2003 to 04 May 2007

Address #5: 5a Emery Place, Papamoa

Physical address used from 31 Jan 2003 to 04 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Watson, Paul Gregory Mount Maunganui

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Watson, Kelly Ann Mount Maunganui

New Zealand
Directors

Kelly Ann Watson - Director

Appointment date: 31 Jan 2003

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Oct 2015


Paul Gregory Watson - Director

Appointment date: 31 Jan 2003

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Oct 2015

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street