Shortcuts

European Leather Care Limited

Type: NZ Limited Company (Ltd)
9429039051257
NZBN
524959
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
67 Scholes Lane
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 07 Sep 2011
67 Scholes Lane
Petone
Lower Hutt 5012
New Zealand
Postal address used since 10 Sep 2020
67 Scholes Lane
Petone
Lower Hutt 5011
New Zealand
Office address used since 28 Sep 2022

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.

Addresses

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

Contact info
64 4 5662001
25 Sep 2018 Phone
info@europeanleathercare.co.nz
03 Sep 2020 nzbn-reserved-invoice-email-address-purpose
info@europeanleathercare.co.nz
25 Sep 2018 Email
www.europeanleathercare.co.nz
25 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Mcfarlane, Jason Andrew Burt Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bogacki, Alex Miramar
Wellington 6022

New Zealand
Directors

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

Nearby companies

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