Euro Marketing Limited, a registered company, was launched on 10 Feb 1986. 9429039784728 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Bruce Donald Airey - an active director whose contract started on 10 Feb 1986,
Mark Anthony Segedin - an active director whose contract started on 10 Feb 1986,
Ivan Claude Marino Segedin - an inactive director whose contract started on 10 Feb 1986 and was terminated on 16 Aug 2012,
David Stephen Silver - an inactive director whose contract started on 10 Feb 1986 and was terminated on 07 Nov 1994.
Updated on 07 Jun 2025, our database contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (types include: physical, registered).
Euro Marketing Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up to 12 Nov 2013.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 66667 shares (66.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33333 shares (33.33%).
Previous addresses
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Registered & physical address used from 10 Nov 2006 to 12 Nov 2013
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical & registered address used from 11 Nov 2004 to 10 Nov 2006
Address: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, West Cambridge
Registered & physical address used from 01 Jul 1997 to 11 Nov 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 30 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 66667 | |||
| Individual | Airey, Bruce Donald |
Epsom Auckland 1023 New Zealand |
10 Feb 1986 - |
| Shares Allocation #2 Number of Shares: 33333 | |||
| Individual | Segedin, Mark Anthony |
Remuera Auckland 1050 New Zealand |
10 Feb 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Segedin, Ivan Claude Marino |
Herne Bay Auckland 1011 New Zealand |
10 Feb 1986 - 02 Oct 2012 |
Bruce Donald Airey - Director
Appointment date: 10 Feb 1986
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Nov 2018
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 27 Nov 2015
Mark Anthony Segedin - Director
Appointment date: 10 Feb 1986
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2007
Ivan Claude Marino Segedin - Director (Inactive)
Appointment date: 10 Feb 1986
Termination date: 16 Aug 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2006
David Stephen Silver - Director (Inactive)
Appointment date: 10 Feb 1986
Termination date: 07 Nov 1994
Address: Mt Roskill, Auckland,
Address used since 10 Feb 1986
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street