European Agencies Limited, a registered company, was incorporated on 22 Sep 1995. 9429038433665 is the NZBN it was issued. The company has been managed by 3 directors: Clennell Charles James Pullar - an active director whose contract began on 22 Sep 1995,
Ian David Beatson - an inactive director whose contract began on 01 Jun 2002 and was terminated on 05 Jul 2005,
Peter Eric Cody - an inactive director whose contract began on 22 Sep 1995 and was terminated on 25 Aug 1997.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Corner Halswell Junction, & Mcteigue Roads, Christchurch, 8025 (type: registered, physical).
European Agencies Limited had been using 328 Tuam Street, Christchurch Central, Christchurch as their registered address up until 01 Aug 2017.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 328 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2012 to 01 Aug 2017
Address: 328 Tuam Street, Christchurch New Zealand
Registered & physical address used from 22 Jul 2008 to 24 May 2012
Address: 456 St Asaph Street, Christchurch
Registered & physical address used from 05 Jul 2002 to 22 Jul 2008
Address: C/-grant Thornton, 8th Floor, A M P Building, 47 Cathedral Square, Christchurch
Registered address used from 08 Apr 2001 to 05 Jul 2002
Address: C/-grant Thornton, 8th Floor, A M P Building, 47 Cathedral Square, Christchurch
Physical address used from 08 Apr 2001 to 08 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 30 Limited Shareholder NZBN: 9429047778900 |
Upper Riccarton Christchurch 8041 New Zealand |
29 Sep 2020 - |
Individual | Pullar, Clennell Charles James |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1995 - |
Individual | Pullar, Anne |
Rd 2 Christchurch 7672 New Zealand |
15 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pullar, Clennell Charles James |
Rd 2 Christchurch 7672 New Zealand |
22 Sep 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pullar, Anne |
Rd 2 Christchurch 7672 New Zealand |
15 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
15 Mar 2006 - 29 Sep 2020 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
15 Mar 2006 - 29 Sep 2020 |
Entity | Bft Investments Limited Shareholder NZBN: 9429039534613 Company Number: 366516 |
22 Sep 1995 - 15 Mar 2006 | |
Entity | Bft Investments Limited Shareholder NZBN: 9429039534613 Company Number: 366516 |
22 Sep 1995 - 15 Mar 2006 |
Clennell Charles James Pullar - Director
Appointment date: 22 Sep 1995
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 26 Apr 2017
Ian David Beatson - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 05 Jul 2005
Address: Mairangi Bay, Auckland,
Address used since 01 Jun 2002
Peter Eric Cody - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 25 Aug 1997
Address: Christchurch,
Address used since 22 Sep 1995
Aitken & Co Limited
Corner Halswell Junction
Antique Golf New Zealand Limited
1 Hurutini Way
Lanpac Limited
30 Mcteigue Road
B H Company Limited
7 Denali Street
Canterbury Construction & Investments Limited
20 Luxembourg Crescent
Winter And Son Roofing Limited
7 Luxembourg Cres