Europlumbing Limited, a removed company, was incorporated on 29 Apr 2016. 9429042248835 is the business number it was issued. The company has been supervised by 2 directors: Rudolf Sayegh - an active director whose contract began on 29 Apr 2016,
Paul Christopher Matthew Turner - an active director whose contract began on 29 Apr 2016.
Updated on 22 Sep 2023, BizDb's data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, Burswood, Manukau, 2013 (category: physical, registered).
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 500 shares (50%).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Auburn Custodians Limited Shareholder NZBN: 9429041198476 |
Mount Eden Auckland 1024 New Zealand |
27 Feb 2018 - |
Director | Sayegh, Rudolf |
Panmure Auckland 1072 New Zealand |
29 Apr 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Turner, Katherine Mary |
Kellyville New South Wales 2155 Australia |
29 Apr 2016 - |
Director | Turner, Paul Christopher Matthew |
Kellyville New South Wales 2155 Australia |
29 Apr 2016 - |
Individual | Woolley, John |
Orakei Auckland 1071 New Zealand |
29 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sayegh, Jenni-lee |
Panmure Auckland 1072 New Zealand |
29 Apr 2016 - 03 Apr 2020 |
Individual | Sayegh, Jenni-lee |
Panmure Auckland 1072 New Zealand |
29 Apr 2016 - 03 Apr 2020 |
Rudolf Sayegh - Director
Appointment date: 29 Apr 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 29 Apr 2016
Paul Christopher Matthew Turner - Director
Appointment date: 29 Apr 2016
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 01 Sep 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Apr 2016
Address: Beaumont Hills, Sydney, 2155 Australia
Address used since 11 Apr 2019
Address: Kellyville, New South Wales, 2155 Australia
Address used since 19 Aug 2019
Puke Investments Limited
Level 1, 320 Ti Rakau Drive
Ruijne Holdings Limited
Level 1, 320 Ti Rakau Drive
Pan Tam Holdings Limited
Level 1, 320 Ti Rakau Drive
Invisage Investments Limited
Level 1, 320 Ti Rakau Drive
A.s. Kesha Holdings Limited
Level 1, 320 Ti Rakau Drive
Best Venture Limited
Level 1, 320 Ti Rakau Drive