Eurobike (Wholesale) Limited was launched on 29 Jan 1973 and issued a business number of 9429040167008. This registered LTD company has been run by 4 directors: Donald Peter O'connor - an active director whose contract began on 21 Sep 1981,
Jessie Ann O'connor - an active director whose contract began on 17 May 2018,
Rodney James O'connor - an active director whose contract began on 17 May 2018,
Glenys Dawn O'connor - an inactive director whose contract began on 26 Aug 1981 and was terminated on 17 May 2018.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 109-113 Powderham Street, New Plymouth (category: physical, registered).
Until 09 Apr 2008, Eurobike (Wholesale) Limited had been using 28 Vivian Street, New Plymouth as their physical address.
BizDb found former names used by the company: from 29 Jan 1973 to 08 Jul 1983 they were named Callender Motor Cycles (Wholesale) Limited.
A total of 1101010 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 550505 shares are held by 1 entity, namely:
O'connor, Jessie Ann (an individual) located at Hurworth, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 550505 shares) and includes
O'connor, Rodney James - located at Hurworth, New Plymouth.
Previous addresses
Address: 28 Vivian Street, New Plymouth
Physical address used from 30 Jun 1997 to 09 Apr 2008
Address: Cottam Cave Evetts & Fah, 28 Vivian St Box 310, New Plymouth
Registered address used from 30 Jun 1997 to 09 Apr 2008
Basic Financial info
Total number of Shares: 1101010
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550505 | |||
Individual | O'connor, Jessie Ann |
Hurworth New Plymouth 4310 New Zealand |
25 Jul 2018 - |
Shares Allocation #2 Number of Shares: 550505 | |||
Individual | O'connor, Rodney James |
Hurworth New Plymouth 4310 New Zealand |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Donald Peter |
Strandon New Plymouth 4312 New Zealand |
29 Jan 1973 - 25 Jul 2018 |
Individual | O'connor, Glenys Dawn |
Strandon New Plymouth 4312 New Zealand |
29 Jan 1973 - 25 Jul 2018 |
Donald Peter O'connor - Director
Appointment date: 21 Sep 1981
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 May 2014
Jessie Ann O'connor - Director
Appointment date: 17 May 2018
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 17 May 2018
Rodney James O'connor - Director
Appointment date: 17 May 2018
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 17 May 2018
Glenys Dawn O'connor - Director (Inactive)
Appointment date: 26 Aug 1981
Termination date: 17 May 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 May 2014
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street