Shortcuts

European Appliances Servicing Limited

Type: NZ Limited Company (Ltd)
9429039550095
NZBN
362221
Company Number
Registered
Company Status
50365034
GST Number
No Abn Number
Australian Business Number
S942130
Industry classification code
Repairing Household Electrical Appliance
Industry classification description
Current address
27 Bucklands Beach Road
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 22 Aug 2022
27 Bucklands Beach Road
Bucklands Beach
Auckland 2012
New Zealand
Postal & office & delivery address used since 04 Oct 2022

European Appliances Servicing Limited was started on 28 Mar 1988 and issued an NZBN of 9429039550095. The registered LTD company has been run by 3 directors: Lap Yee Shum - an active director whose contract began on 20 Jul 2004,
Park Chown Kwok - an inactive director whose contract began on 12 Jul 2004 and was terminated on 12 Aug 2022,
Harold Kent Baigent - an inactive director whose contract began on 13 Mar 1990 and was terminated on 12 Jul 2004.
As stated in our information (last updated on 29 Mar 2024), this company filed 1 address: 27 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 (category: postal, office).
Up until 22 Aug 2022, European Appliances Servicing Limited had been using 211 Fisher Parade, Farm Cove, Pakuranga, Auckland as their physical address.
A total of 5000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Shum, Lap Yee (an individual) located at Bucklands Beach, Auckland postcode 2012. European Appliances Servicing Limited is categorised as "Repairing household electrical appliance" (business classification S942130).

Addresses

Principal place of activity

Suite A7, 269a Mount Smart Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 211 Fisher Parade, Farm Cove, Pakuranga, Auckland, 2012 New Zealand

Physical & registered address used from 14 Oct 2014 to 22 Aug 2022

Address #2: Unit A7 / 269a Mt Smart Road, Penrose, Auckland New Zealand

Physical address used from 24 Nov 2004 to 14 Oct 2014

Address #3: 211 Fisher Parade, Farm Cove, Pakuranga, Auckland

Physical address used from 23 Jul 2004 to 24 Nov 2004

Address #4: 211 Fisher Parade, Farm Cove, Pakuranga, Auckland New Zealand

Registered address used from 20 Jul 2004 to 14 Oct 2014

Address #5: 9 Sultan Street, Ellerslie, Auckland

Registered address used from 16 Jul 1999 to 20 Jul 2004

Address #6: 14 George Bourke Drive, Mt Wellington, Auckland

Physical address used from 16 Jul 1999 to 23 Jul 2004

Address #7: 9 Sultan St, Ellerslie, Auckland

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address #8: 8th Floor, Mainline Building, 58 Symonds St, Auckland

Registered address used from 22 Dec 1993 to 16 Jul 1999

Contact info
64 9 5797691
05 Oct 2018 Phone
euroapp@xtra.co.nz
Email
europeanappliances@gmail.com
04 Oct 2022 nzbn-reserved-invoice-email-address-purpose
www.euroappliance.co.nz
05 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Shum, Lap Yee Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kwok, Park Chown Farm Cove,pakuranga
Auckland
2012
New Zealand
Individual Baigent, Erika Marie Karaka
Auckland
Individual Mclean, Glenn John Te Atatu Peninsula
Auckland

New Zealand
Individual Baigent, Harold Kent Karaka
Auckland
Directors

Lap Yee Shum - Director

Appointment date: 20 Jul 2004

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 15 Oct 2009


Park Chown Kwok - Director (Inactive)

Appointment date: 12 Jul 2004

Termination date: 12 Aug 2022

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 15 Oct 2009


Harold Kent Baigent - Director (Inactive)

Appointment date: 13 Mar 1990

Termination date: 12 Jul 2004

Address: Karaka, Auckland,

Address used since 13 Mar 1990

Nearby companies

Appliance Park Limited
211 Fisher Parade

Jeremy Anderson Boatbuilding Limited
13 Lilian Place

Ashurst Daniel Limited
24 Lilian Place

Hauser Properties Limited
7 Lilian Place

Marine Condensers Limited
8 Fratley Avenue

Aveline Limited
198 Fisher Parade

Similar companies

A-gradegroup Limited
115 Great South Road

Appliance Park Limited
211 Fisher Parade

Brunie Enterprises Limited
37 Woolfield Road

Ezy Appliance Limited
22 Alcock Street

Kydco Technical Services Limited
43 Megan Avenue

Vacuum Repairs And Services Limited
103 Kohimarama Road