European Leather Care Limited was registered on 23 Sep 1991 and issued an NZBN of 9429039051257. This registered LTD company has been managed by 7 directors: Alexander Gregory Bogacki - an active director whose contract started on 27 Sep 1991,
Jason Andrew Burt Mcfarlane - an active director whose contract started on 10 Sep 2002,
Barbara Mcfarlane - an inactive director whose contract started on 24 Nov 1997 and was terminated on 02 Mar 2015,
Jason Burt Mcfarlane - an inactive director whose contract started on 31 Jul 1995 and was terminated on 10 Sep 2002,
James J Alebardi - an inactive director whose contract started on 31 Jul 1995 and was terminated on 30 Jul 1999.
As stated in BizDb's information (updated on 17 Apr 2024), the company registered 1 address: 67 Scholes Lane, Petone, Lower Hutt, 5011 (type: office, delivery).
Up until 07 Sep 2011, European Leather Care Limited had been using C/-Hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt as their registered address.
BizDb found more names used by the company: from 23 Sep 1991 to 18 Nov 1991 they were called Ulanova Finance Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mcfarlane, Jason Andrew Burt (an individual) located at Eastbourne, Lower Hutt postcode 5013.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bogacki, Alex - located at Miramar, Wellington 6022.
Other active addresses
Address #4: 3/104 Nelson Street, 67 Scholes Lane Petone, Lower Hutt, 5012 New Zealand
Delivery address used from 28 Sep 2022
Principal place of activity
67 Scholes Lane, Petone, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 11 Jul 2011 to 07 Sep 2011
Address #2: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Registered address used from 16 Sep 2009 to 11 Jul 2011
Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Physical address used from 16 Sep 2009 to 11 Jul 2011
Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 16 Sep 2009
Address #5: 46 Thornycroft Ave, Lower Hutt
Registered address used from 07 Aug 1995 to 28 Mar 2005
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #7: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 28 Mar 2005
Address #8: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 03 Dec 1991 to 07 Aug 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcfarlane, Jason Andrew Burt |
Eastbourne Lower Hutt 5013 New Zealand |
23 Sep 1991 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bogacki, Alex |
Miramar Wellington 6022 New Zealand |
23 Sep 1991 - |
Alexander Gregory Bogacki - Director
Appointment date: 27 Sep 1991
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Sep 1991
Jason Andrew Burt Mcfarlane - Director
Appointment date: 10 Sep 2002
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 14 Jun 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 14 Sep 2009
Barbara Mcfarlane - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 02 Mar 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 14 Sep 2009
Jason Burt Mcfarlane - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 10 Sep 2002
Address: Eastbourne,
Address used since 31 Jul 1995
James J Alebardi - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 30 Jul 1999
Address: Kelson, Wellington,
Address used since 31 Jul 1995
Anna Elisabeth Bogacki - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 31 Jul 1995
Address: Lower Hutt,
Address used since 27 Sep 1991
Anthony Joseph Bogacki - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 31 Jul 1995
Address: Lower Hutt,
Address used since 27 Sep 1991
Colourlock Leathercare Limited
67 Scholes Lane
Mcski Properties Limited
67 Scholes Lane
Wattage Electrical Limited
99 Richmond Street
Matai Beach Limited
93 Richmond Street
Go Healthy New Zealand Limited
94 Nelson Street
Plumbers Plus Limited
100 Richmond Street