Shortcuts

Euro-italian Car Parts Limited

Type: NZ Limited Company (Ltd)
9429038704444
NZBN
626335
Company Number
Registered
Company Status
Current address
15c Saturn Place
North Harbour
0751 New Zealand
Physical & service address used since 22 Apr 2009
370 Wright Road
Rd 2
Dairy Flat 0792
New Zealand
Registered address used since 13 May 2020
250 Georges Road
Rd 2
Amberley 7482
New Zealand
Registered & service address used since 12 May 2023

Euro-Italian Car Parts Limited, a registered company, was started on 07 Apr 1994. 9429038704444 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Gavin Dysart - an active director whose contract started on 07 Apr 1994,
Lesley Joy Weavers - an active director whose contract started on 07 Apr 1994.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 250 Georges Road, Rd 2, Amberley, 7482 (category: registered, service).
Euro-Italian Car Parts Limited had been using 376 Wright Road, Albany Heights, Auckland as their registered address until 13 May 2020.
Former names used by the company, as we identified at BizDb, included: from 07 Apr 1994 to 03 May 1999 they were called Imagin Plastics Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 9500 shares (95%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (5%).

Addresses

Previous addresses

Address #1: 376 Wright Road, Albany Heights, Auckland, 0792 New Zealand

Registered address used from 30 Jan 2012 to 13 May 2020

Address #2: Unit C 15 Saturn Place, North Harbour, Auckland 1330

Physical address used from 07 Jul 2004 to 22 Apr 2009

Address #3: 60b Centorian Drive, Mairangi Bay, Auckland New Zealand

Registered address used from 01 Jul 1997 to 30 Jan 2012

Address #4: 60b Centorian Drive, Mairangi Bay, Auckland

Physical address used from 01 Jul 1997 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9500
Individual Dysart, Gavin Mairangi Bay
Shares Allocation #2 Number of Shares: 500
Individual Weavers, Lesley Joy Dairy Flat
0792
New Zealand
Directors

Gavin Dysart - Director

Appointment date: 07 Apr 1994

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 05 May 2020

Address: Albany Heights Rd2, Auckland, 0792 New Zealand

Address used since 21 Jan 2012


Lesley Joy Weavers - Director

Appointment date: 07 Apr 1994

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 05 May 2020

Address: Albany Heights Rd2, Auckland, 0792 New Zealand

Address used since 21 Jan 2012

Nearby companies

Jjn Trustees Limited
301 Wright Road

Nutshell Design & Advertising Limited
288 Wright Road

Pemar Limited
208 Albany Heights Rd

Urbis Landscapes Limited
276 Wright Road

Pilmore Growers Limited
276 Wright Road

Lee Ewell Consultancy Services International Limited
A2 396 Rosedale Road