Colossal Euro Automotive Limited, a registered company, was started on 16 Feb 2016. 9429042187066 is the number it was issued. "Motor vehicle part dealing - new" (business classification F350430) is how the company was classified. This company has been supervised by 2 directors: Jinesha Paramatharan - an active director whose contract started on 16 Feb 2016,
Paramathran Ramanathan - an active director whose contract started on 16 Feb 2016.
Last updated on 29 May 2025, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 698E Great South Road, Penrose, Auckland, 1061 (service address),
698E Great South Road, Penrose, Auckland, 1061 (registered address),
698E Great South Road, Penrose, Auckland, 1061 (office address),
149A Station Road, Penrose, Auckland, 1061 (physical address) among others.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 698e Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 20 Mar 2025
Address #5: 698e Great South Road, Penrose, Auckland, 1061 New Zealand
Service address used from 26 Mar 2025
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Paramatharan, Jinesha |
Penrose Auckland 1061 New Zealand |
16 Feb 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Ramanathan, Paramathran |
Penrose Auckland 1061 New Zealand |
16 Feb 2016 - |
Jinesha Paramatharan - Director
Appointment date: 16 Feb 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 11 Mar 2025
Address: Point England, Auckland, 1072 New Zealand
Address used since 16 Feb 2016
Paramathran Ramanathan - Director
Appointment date: 16 Feb 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 11 Mar 2025
Address: Point England, Auckland, 1072 New Zealand
Address used since 16 Feb 2016
Readylawn Auckland Limited
39 Hannigan Drive
Weka Street Investments Limited
39 Hannigan Drive
Eco Maintenance Limited
39 Hannigan Drive
Spaceflight Trading & Investing (nz) Limited
36 Point England Road
Auckland Landscape Supplies Limited
88a Merton Road
Classic Bakehouse Asset Limited
35d Hannigan Drive
Car Styling Limited
26 Innisfree Drive
Fortune Machinery Parts Co Limited
12 Martin Place
George Stock & Company Limited
8 Te Apunga Place
Green Star Tyres & Autoparts Limited
31a Jillteresa Crescent
Offer U Limited
7b Southern Cross Road
Rampant Rider Limited
50a Koraha Street