Shortcuts

Euro Finance Limited

Type: NZ Limited Company (Ltd)
9429037247010
NZBN
1038357
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 14 Jan 2015

Euro Finance Limited, a registered company, was started on 12 Jun 2000. 9429037247010 is the NZ business number it was issued. The company has been supervised by 1 director, named Angus Mauger Cockram - an active director whose contract started on 12 Jun 2000.
Last updated on 11 May 2025, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, service).
Euro Finance Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 14 Jan 2015.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allocation (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 29 Jun 2007 to 09 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 22 Jul 2003 to 29 Jun 2007

Address: First Floor, 52 Cashel Street, Christchurch

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: First Floor, 52 Cashel Street, Christchurch

Registered address used from 14 Mar 2001 to 22 Jul 2003

Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Physical address used from 14 Mar 2001 to 22 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cockram, Francine Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cockram, Angus Mauger Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Cockram, Angus Mauger Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bielby, Paul Ronald St Albans
Christchurch

New Zealand
Directors

Angus Mauger Cockram - Director

Appointment date: 12 Jun 2000

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jul 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House