Euro Tafts International Limited, a registered company, was incorporated on 16 Feb 1988. 9429039575616 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Maurice Clifton Kennedy - an active director whose contract began on 18 Feb 1988,
Peter Noel Trim - an inactive director whose contract began on 18 Feb 1988 and was terminated on 20 Jul 1995,
Colin Cargill Mckenzie - an inactive director whose contract began on 18 Feb 1988 and was terminated on 20 Jul 1995.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, Willbank House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Euro Tafts International Limited had been using Level 4, 57 Willis Street, Wellington as their registered address up to 04 Dec 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 07 Apr 1988 to 06 Jun 1990 they were called Itanz International Limited, from 16 Feb 1988 to 07 Apr 1988 they were called Information Transfer Academy Of New Zealand Limited.
One entity owns all company shares (exactly 300 shares) - Kennedy, Maurice Clifton - located at 6011, Ngakuta Bay, Picton.
Previous addresses
Address: Level 4, 57 Willis Street, Wellington New Zealand
Registered & physical address used from 17 Mar 2006 to 04 Dec 2014
Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Registered address used from 21 Mar 2001 to 17 Mar 2006
Address: Guy Martin & Company, Level 1, 57 Willis Street, Wellington
Physical address used from 21 Mar 2001 to 17 Mar 2006
Address: Level 5,southmark House, 203-209 Willis Street, Wellington
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address: 8th Floor, Wellington Trade Centre, 173-175 Victoria Street, Welligton
Registered address used from 01 Jul 1994 to 21 Mar 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Kennedy, Maurice Clifton |
Ngakuta Bay Picton 7281 New Zealand |
16 Feb 1988 - |
Maurice Clifton Kennedy - Director
Appointment date: 18 Feb 1988
Address: Ngakuta Bay , Rd1, Picton, 7281 New Zealand
Address used since 26 Nov 2014
Peter Noel Trim - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 20 Jul 1995
Address: Waikanae,
Address used since 18 Feb 1988
Colin Cargill Mckenzie - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 20 Jul 1995
Address: Wellington,
Address used since 18 Feb 1988
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House