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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Shum, Lap Yee |
Bucklands Beach Auckland 2012 New Zealand |
13 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kwok, Park Chown |
Farm Cove,pakuranga Auckland 2012 New Zealand |
13 Jul 2004 - 10 Aug 2022 |
Individual | Baigent, Erika Marie |
Karaka Auckland |
28 Mar 1988 - 13 Jul 2004 |
Individual | Mclean, Glenn John |
Te Atatu Peninsula Auckland New Zealand |
13 Jul 2004 - 15 Dec 2012 |
Individual | Baigent, Harold Kent |
Karaka Auckland |
28 Mar 1988 - 13 Jul 2004 |
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
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
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