Eurovap Products Limited, a registered company, was started on 26 Sep 1995. 9429038419232 is the NZ business number it was issued. The company has been managed by 3 directors: Peter Kevin Mccully - an active director whose contract began on 26 Sep 1995,
Wayne Kevin Mccully - an active director whose contract began on 31 Aug 2010,
Maureen Patricia Mccully - an inactive director whose contract began on 26 Sep 1995 and was terminated on 28 May 2014.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 70003, Ranui, Auckland, 0655 (category: postal, office).
Eurovap Products Limited had been using 6C Enterprise Drive, Henderson, Auckland as their physical address up until 19 Sep 2018.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 78 shares (78 per cent). Finally we have the third share allotment (2 shares 2 per cent) made up of 1 entity.
Principal place of activity
6b Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 6c Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 30 Nov 2012 to 19 Sep 2018
Address #2: 606 B Rosebank Road, Avondale, Auckland New Zealand
Physical & registered address used from 10 Oct 2003 to 30 Nov 2012
Address #3: 20 Crummer Road, Ponsonby, Auckland
Registered & physical address used from 25 Jun 2003 to 10 Oct 2003
Address #4: Kumeu Professional Centre, Cnr Access Rd/shamrock Drive, Kumeu
Registered address used from 12 Aug 1998 to 25 Jun 2003
Address #5: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Registered address used from 28 Feb 1997 to 12 Aug 1998
Address #6: 84 Crows Road, Swanson, Auckland
Registered address used from 20 Aug 1996 to 28 Feb 1997
Address #7: 84 Crows Road, Swanson, Auckland
Physical address used from 26 Sep 1995 to 25 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Mccully, Wayne Kevin |
Coomera Waters Queensland 4209 Australia |
27 Feb 2023 - |
Shares Allocation #2 Number of Shares: 78 | |||
Entity (NZ Limited Company) | Fm Trustees 484 Limited Shareholder NZBN: 9429033298719 |
Albany Auckland 0632 New Zealand |
12 Nov 2009 - |
Individual | Mccully, Peter Kevin |
Hobsonville Auckland 0618 New Zealand |
26 Sep 1995 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Mccully, Peter Kevin |
Hobsonville Auckland 0618 New Zealand |
26 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccully, Maureen Patricia |
Swanson Auckland 0612 New Zealand |
26 Sep 1995 - 12 Jun 2014 |
Peter Kevin Mccully - Director
Appointment date: 26 Sep 1995
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 14 Nov 2022
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 29 Aug 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 Jun 2014
Wayne Kevin Mccully - Director
Appointment date: 31 Aug 2010
Address: Coomera Waters, Queensland, 4209 Australia
Address used since 16 May 2022
Address: Pacific Pines, Queensland, 4211 Australia
Address used since 12 Nov 2010
Maureen Patricia Mccully - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 28 May 2014
Address: Swanson, Auckland, 0612 New Zealand
Address used since 12 Nov 2010
Chemfeed Limited
6a Enterprise Drive
Smuggler Marine Limited
7 Enterprise Drive
Lh Foods Limited
5a Enterprise Drive
Lian Huat Trading Co (2005) Limited
5a Enterprise Drive
Lian Huat Trading Co Limited
5a Enterprise Drive
Sonoco New Zealand Limited
106 Henderson Valley Road