Shortcuts

European Profile Imports Limited

Type: NZ Limited Company (Ltd)
9429038950926
NZBN
556456
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C191250
Industry classification code
Plastic Door Or Window Mfg
Industry classification description
Current address
406 Cuba Street
Alicetown
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 21 May 2008
406 Cuba Street
Alicetown
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 01 Jul 2020

European Profile Imports Limited, a registered company, was launched on 11 Aug 1992. 9429038950926 is the number it was issued. "Plastic door or window mfg" (business classification C191250) is how the company has been classified. The company has been supervised by 4 directors: Barry James Burt - an active director whose contract started on 11 Aug 1992,
Michael Andrew Brearton - an inactive director whose contract started on 11 Aug 1992 and was terminated on 01 Sep 2002,
Paul Norman Gadd - an inactive director whose contract started on 11 Aug 1992 and was terminated on 01 Sep 2002,
Bevan Roger Greenslade - an inactive director whose contract started on 11 Aug 1992 and was terminated on 01 Jun 1993.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 406 Cuba Street, Alicetown, Lower Hutt, 5010 (type: postal, office).
European Profile Imports Limited had been using 132 Jackson Street,, Petone. as their physical address until 21 May 2008.
A single entity controls all company shares (exactly 1000 shares) - Burt, Barry James - located at 5010, Raumati Beach, Parparaumu.

Addresses

Principal place of activity

406 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand


Previous address

Address #1: 132 Jackson Street,, Petone.

Physical & registered address used from 01 Jul 1997 to 21 May 2008

Contact info
64 04 5893030
01 Jul 2020 Phone
enquiry@thermalframe.co.nz
03 Jul 2023 nzbn-reserved-invoice-email-address-purpose
Enquiry@thermalframe.co.nz
01 Jul 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Burt, Barry James Raumati Beach
Parparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brearton, Janet Frances Lower Hutt

New Zealand
Individual Kieboom, Robert Peter Wellinton

New Zealand
Individual Brearton, Michael Andrew Lower Hutt

New Zealand
Individual Burt, Judith Sue Khandallah
Individual Gadd, Mary Ellen Plimmerton
Individual Kieboom, Jennifer Mary Lower Hutt

New Zealand
Individual Kieboon, Jennifer Mary Petone
Directors

Barry James Burt - Director

Appointment date: 11 Aug 1992

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Jul 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Aug 1992


Michael Andrew Brearton - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 01 Sep 2002

Address: Petone,

Address used since 11 Aug 1992


Paul Norman Gadd - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 01 Sep 2002

Address: Plimmerton,

Address used since 11 Aug 1992


Bevan Roger Greenslade - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 01 Jun 1993

Address: Khandallah, Wellington,

Address used since 11 Aug 1992

Nearby companies

European Profile Company Limited
406 Cuba Street

Test Solutions Limited
409 Cuba Street

Vaks Limited
407 Cuba Street

Direct Gas And Plumbing Limited
18a Central Terrace

Y3 South Trustees Limited
18 Central Terrace

Tsvs Investments Limited
18 Central Terrace

Similar companies

Advanced Upvc Windows Nz Limited
6 Hair Street

Auto Mossa Equipment Limited
16 Wynyard Street

Caldar Design Installations Limited
Unit 1, 7 Rabone Street

Nz Investment And Trading Limited
23a Andromeda Cres

Pvc Windows Nz Limited
23a Andromeda Cres

Thermascreen Windows Limited
1 Thistlewood Avenue