Euroleather Limited was started on 20 Oct 1997 and issued an NZ business identifier of 9429037980061. This registered LTD company has been managed by 1 director, named Frank Alexander Resink - an active director whose contract began on 20 Oct 1997.
According to our data (updated on 27 Mar 2024), this company filed 1 address: 3 Oberg Lane, Westmorland, Christchurch, 8025 (type: registered, physical).
Until 15 Dec 2020, Euroleather Limited had been using 178 Rutland Street, St Albans, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Resink, Frank Alexander (an individual) located at Westmorland, Christchurch postcode 8025. Euroleather Limited is classified as "Car wholesaling" (ANZSIC F350110).
Previous addresses
Address: 178 Rutland Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 13 May 2020 to 15 Dec 2020
Address: 43 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 14 May 2018 to 13 May 2020
Address: 14 Longden Street, Darfield, 7510 New Zealand
Physical address used from 11 May 2016 to 14 May 2018
Address: 34 Norwood Street, Beckenham, Christchurch, 8023 New Zealand
Physical address used from 27 Apr 2009 to 11 May 2016
Address: 43 Cressy Terrace, Lyttleton
Registered address used from 05 Apr 2000 to 05 Apr 2000
Address: 191 Papanui Road, Christchurch
Registered address used from 05 Apr 2000 to 05 Apr 2000
Address: 14 Longden Street, Darfield, 7510 New Zealand
Registered address used from 05 Apr 2000 to 14 May 2018
Address: 191 Papanui Road, Christchurch
Physical address used from 15 Jun 1999 to 15 Jun 1999
Address: 43 Cressy Terrace, Lyttleton
Physical address used from 15 Jun 1999 to 27 Apr 2009
Address: 1 Potters Lane, Tai Tapu, Christchurch
Registered address used from 15 Jun 1999 to 05 Apr 2000
Address: 191 Papanui Road, Christchurch
Registered address used from 04 Jun 1998 to 15 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Resink, Frank Alexander |
Westmorland Christchurch 8025 New Zealand |
20 Oct 1997 - |
Frank Alexander Resink - Director
Appointment date: 20 Oct 1997
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Dec 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2020
Address: Darfield, Canterbury, 7510 New Zealand
Address used since 03 May 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 May 2018
Foxy Miss Investments Limited
8 Viceroy Place
Fruean & Williams Limited
3 Archduke Lane
Bourke Plumbing Limited
11 Vanderbilt Place
Bourke Investments Limited
11 Vanderbilt Place
Gillian Properties Limited
12 Rempstone Drive
Exmoor Builders Limited
46 Rempstone Drive
Care A Car Limited
14 Birdling Place
Icbc Limited
27 Winfield Drive
Japanese Cars Limited
18 Cunningham Place
One Mooar Imports Limited
6 Cobra Street
Peach Cars Limited
57 Sonter Road
Samuraicars 2014 Limited
15 Ridder Place