Euro Bar Limited, a registered company, was registered on 19 Apr 2002. 9429036531295 is the number it was issued. This company has been managed by 2 directors: Richard Christopher Guy Sigley - an active director whose contract started on 19 Apr 2002,
Brian David Fitzgerald - an active director whose contract started on 19 Apr 2002.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Po Box 12184, Thorndon, Wellington, 6144 (category: postal, office).
Euro Bar Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address up until 10 Feb 2017.
A total of 400 shares are allotted to 6 shareholders (2 groups). The first group includes 200 shares (50%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 200 shares (50%).
Other active addresses
Address #4: Po Box 12184, Thorndon, Wellington, 6144 New Zealand
Postal address used from 04 Mar 2024
Address #5: Suite 1, 34 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Office & delivery address used from 04 Mar 2024
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jun 2013 to 10 Feb 2017
Address #2: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 11 Mar 2010 to 28 Jun 2013
Address #3: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 10 Jun 2009 to 11 Mar 2010
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 10 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 05 Feb 2004 to 23 Oct 2007
Address #6: 97-101 Hobson Street, Auckland, New Zealand
Registered & physical address used from 16 Aug 2002 to 05 Feb 2004
Address #7: C/- Curtis Mclean Limited, Level Seven, 234 Wakefield Street, Wellington
Physical & registered address used from 19 Apr 2002 to 16 Aug 2002
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Mclean, Stephanie Claire |
Oriental Bay Wellington 6011 New Zealand |
21 Jul 2022 - |
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
21 Jul 2022 - |
Individual | Carruthers, Colin Robert |
Point Howard Lower Hutt 5013 New Zealand |
21 Jul 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sigley, Richard Christopher Guy |
Auckland Central Auckland 1010 New Zealand |
21 Jul 2022 - |
Individual | Burcher, Timothy John |
Remuera Auckland 1050 New Zealand |
21 Jul 2022 - |
Individual | Jackson, Graham Edward |
Remuera Auckland 1050 New Zealand |
21 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Michelle |
147 Quay Street Auckland 1001 New Zealand |
13 Oct 2009 - 14 Oct 2013 |
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 |
22 Jan 2009 - 22 Jan 2009 |
Individual | Carruthers, Colin Robert |
31 Howard Road Point Howard, Eastbourne, Wellington |
23 Feb 2007 - 23 Feb 2007 |
Individual | Sigley, Richard Christopher Guy |
Auckland 1010 |
22 Jan 2009 - 22 Jan 2009 |
Individual | Mclean, Stephanie Claire |
3b 20-22 Telford Terrace Oriental Bay, Wellington |
23 Feb 2007 - 23 Feb 2007 |
Individual | Sigley, Richard Christopher Guy |
C/-204 Quay Street Auckland |
01 Apr 2005 - 23 Feb 2007 |
Individual | Burcher, Timothy John |
Auckland 1010 |
22 Jan 2009 - 22 Jan 2009 |
Individual | Curtis, Michael Gerard |
11 Friend Street Karori, Wellington |
23 Feb 2007 - 23 Feb 2007 |
Entity | Foley Hospitality Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
03 Feb 2016 - 21 Jul 2022 | |
Entity | Foley Hospitality Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
23 Feb 2007 - 03 Feb 2016 | |
Individual | Burcher, Timothy John |
204 Quay Street Auckland 1001 |
29 Jan 2004 - 27 Jun 2010 |
Entity | Nourish Group Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
34 Molesworth Street Wellington 6011 New Zealand |
03 Feb 2016 - 21 Jul 2022 |
Entity | Nourish Group Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
34 Molesworth Street Wellington 6011 New Zealand |
03 Feb 2016 - 21 Jul 2022 |
Individual | Clark, Phillip |
147 Quay Street Auckland 1001 New Zealand |
13 Oct 2009 - 14 Oct 2013 |
Individual | Jackson, Graham Edward |
C/-204 Quay Street Auckland |
01 Apr 2005 - 23 Feb 2007 |
Individual | Mcclean, Stephanie Claire |
Karori Wellington 6012 |
22 Jan 2009 - 22 Jan 2009 |
Individual | Jackson, Graham Edward |
Auckland 1010 |
22 Jan 2009 - 22 Jan 2009 |
Entity | Nourish Group Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
23 Feb 2007 - 03 Feb 2016 | |
Individual | Murphy, Sean |
147 Quay Street Auckland 1001 New Zealand |
13 Oct 2009 - 14 Oct 2013 |
Entity | Backbencher 2006 Limited Shareholder NZBN: 9429038099762 Company Number: 854400 |
19 Apr 2002 - 01 Apr 2005 | |
Entity | Backbencher 2006 Limited Shareholder NZBN: 9429038099762 Company Number: 854400 |
19 Apr 2002 - 01 Apr 2005 | |
Entity | Nourish Group Limited Shareholder NZBN: 9429033995434 Company Number: 1840815 |
23 Feb 2007 - 03 Feb 2016 | |
Individual | Bowes, Stephanie Lois |
204 Quay Street Auckland 1001 |
29 Jan 2004 - 27 Jun 2010 |
Individual | Burcher, Timothy John |
C/-204 Quay Street Auckland |
01 Apr 2005 - 23 Feb 2007 |
Individual | Carruthers, Colin Robert |
Karori Wellington 6012 |
22 Jan 2009 - 22 Jan 2009 |
Individual | Sigley, Richard Christopher Guy |
204 Quay Street Auckland 1001 |
29 Jan 2004 - 27 Jun 2010 |
Richard Christopher Guy Sigley - Director
Appointment date: 19 Apr 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jan 2017
Brian David Fitzgerald - Director
Appointment date: 19 Apr 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2009
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street