Europacific Limited, a registered company, was registered on 05 Mar 1986. 9429039762757 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was categorised. The company has been supervised by 4 directors: Miranda Kay Rasmussen - an active director whose contract began on 30 Jul 1992,
Stephen Alan Rasmussen - an active director whose contract began on 30 Jul 1992,
Doris Marie Kay - an inactive director whose contract began on 05 Mar 1986 and was terminated on 30 Jul 1993,
Phillip Roger Kay - an inactive director whose contract began on 05 Mar 1986 and was terminated on 30 Jul 1992.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 364 Beechey Street, Pirongia, Waikato, 3802 (category: physical, service).
Europacific Limited had been using 364 Beechy Street, Pirongia as their physical address until 21 Dec 2021.
Other names for the company, as we found at BizDb, included: from 05 Mar 1986 to 17 Aug 1992 they were called Kay Software Limited.
A total of 100500 shares are issued to 2 shareholders (2 groups). The first group includes 50250 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50250 shares (50%).
Principal place of activity
364 Beechey Street, Pirongia, 3802 New Zealand
Previous addresses
Address #1: 364 Beechy Street, Pirongia New Zealand
Physical address used from 21 Oct 1996 to 21 Dec 2021
Address #2: 306 Alexandra St, Te Awamutu
Registered address used from 10 Nov 1995 to 10 Nov 1995
Basic Financial info
Total number of Shares: 100500
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50250 | |||
Individual | Rasmussen, Stephen Alan |
Rd 5 Te Awamutu 3875 New Zealand |
05 Mar 1986 - |
Shares Allocation #2 Number of Shares: 50250 | |||
Individual | Rasmussen, Miranda Kay |
Rd 5 Te Awamutu 3875 New Zealand |
05 Mar 1986 - |
Miranda Kay Rasmussen - Director
Appointment date: 30 Jul 1992
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 25 Oct 2016
Stephen Alan Rasmussen - Director
Appointment date: 30 Jul 1992
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 25 Oct 2016
Doris Marie Kay - Director (Inactive)
Appointment date: 05 Mar 1986
Termination date: 30 Jul 1993
Address: R D 2, Te Awamutu,
Address used since 05 Mar 1986
Phillip Roger Kay - Director (Inactive)
Appointment date: 05 Mar 1986
Termination date: 30 Jul 1992
Address: Balmoral,
Address used since 05 Mar 1986
Te Awamutu Veterinary Association Incorporated
306 Alexandra St
Grandstand Community Trust
306 Alexandra Street
Bradley Independent Trustee Limited
298 Alexandra Street
Joseph & Christine Limited
287 Alexandra Street
Tss (2007) Limited
343 Alexandra Street
Sailability Waikato Trust
360 Alexander St
B E C Diesel Specialists Limited
Jonathan Hurst & Associates Ltd
D & A Diesel Limited
66 Jacobs Street
Forkert Automotive 2014 Limited
437 Rickit Road
Garry's Garage Limited
182 Teasdale Street
Harty Mechanical 2016 Limited
70 Albert Park Drive
Total Automotive & Engineering Limited
298 Alexandra Street