Shortcuts

Euro Tafts International Limited

Type: NZ Limited Company (Ltd)
9429039575616
NZBN
354843
Company Number
Registered
Company Status
Current address
Level 4, Willbank House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Dec 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300
Individual Kennedy, Maurice Clifton Ngakuta Bay
Picton
7281
New Zealand
Directors

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

Nearby companies

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