Service European Limited, a registered company, was incorporated on 20 Nov 1991. 9429039038616 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been classified. The company has been managed by 3 directors: Timothy Guy La Trobe - an active director whose contract started on 20 Nov 1991,
Richard Glasson - an inactive director whose contract started on 14 Nov 1991 and was terminated on 20 May 1992,
Steven Keys - an inactive director whose contract started on 14 Nov 1991 and was terminated on 20 May 1992.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 22H Stone Road, Rd 1, Bombay, 2675 (category: registered, physical).
Service European Limited had been using 69 Ridge Road, Howick, Auckland as their registered address up until 19 Jun 2020.
A single entity controls all company shares (exactly 10000 shares) - La Trobe, Timothy Guy - located at 2675, Rd 1, Bombay.
Principal place of activity
69 Ridge Road, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 08 May 2017 to 19 Jun 2020
Address #2: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Physical address used from 08 Aug 2016 to 08 May 2017
Address #3: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Registered address used from 02 Aug 2016 to 08 May 2017
Address #4: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Physical address used from 02 Aug 2016 to 08 Aug 2016
Address #5: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered address used from 01 Aug 2016 to 02 Aug 2016
Address #6: 22h Stone Road, Rd 1, Bombay, 2675 New Zealand
Registered address used from 11 May 2016 to 01 Aug 2016
Address #7: 22h Stone Road, Rd 1, Bombay, 2675 New Zealand
Physical address used from 11 May 2016 to 02 Aug 2016
Address #8: 22h Stone Road, Rd 1, Bombay, 2675 New Zealand
Physical address used from 05 May 2016 to 11 May 2016
Address #9: 49 Plunket Ave, Manukau City, Auckland New Zealand
Registered address used from 10 Aug 2002 to 11 May 2016
Address #10: 49 Plunket Ave, Manukau City, Auckland New Zealand
Physical address used from 10 Aug 2002 to 05 May 2016
Address #11: 14 Ryan Place, Manukau City, Auckland
Physical address used from 01 Jul 1997 to 10 Aug 2002
Address #12: 133 Vincent Street, Auckland
Registered address used from 20 Nov 1992 to 10 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | La Trobe, Timothy Guy |
Rd 1 Bombay 2675 New Zealand |
20 Nov 1991 - |
Timothy Guy La Trobe - Director
Appointment date: 20 Nov 1991
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 08 Jul 2011
Richard Glasson - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 20 May 1992
Address: Drury,
Address used since 14 Nov 1991
Steven Keys - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 20 May 1992
Address: Bombany,
Address used since 14 Nov 1991
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road
A1 Autos Limited
90 Nelson Street
Cozworth Auto Services Limited
63 Vincent Street
Junction Automotive Limited
C/-harts, Chartered Accountants
Kaurilands Automotive Limited
Flat 1
Maine Radiators Limited
1/28 Uxbridge Road
Somar Service Centre Limited
111 A Wellington Street