Shortcuts

Sb European Limited

Type: NZ Limited Company (Ltd)
9429042373223
NZBN
6005869
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
3 Greenpark Road
Penrose
Auckland 1061
New Zealand
Delivery & office address used since 20 Nov 2019
3 Greenpark Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 28 Nov 2019
Po Box 11635
Ellerslie
Auckland 1542
New Zealand
Postal address used since 06 Nov 2020

Sb European Limited, a registered company, was launched on 25 May 2016. 9429042373223 is the business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. This company has been run by 2 directors: Saravan Beeramathy - an active director whose contract began on 25 May 2016,
Vivian Li Fong Beeramathy - an active director whose contract began on 12 Aug 2021.
Updated on 04 May 2025, the BizDb database contains detailed information about 1 address: Po Box 11635, Ellerslie, Auckland, 1542 (category: postal, registered).
Sb European Limited had been using 15 Mahuru Street, Epsom, Auckland as their physical address up to 28 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

3 Greenpark Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 15 Mahuru Street, Epsom, Auckland, 1023 New Zealand

Physical address used from 06 Oct 2017 to 28 Nov 2019

Address #2: 3/16 Bailey Rd , Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 25 May 2016 to 06 Oct 2017

Address #3: 3/16 Bailey Rd , Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 25 May 2016 to 28 Nov 2019

Contact info
64 21 2858998
09 Oct 2018 Phone
franceso@bonafide.co.nz
04 Sep 2024 nzbn-reserved-invoice-email-address-purpose
vivkow@gmail.com
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
sbeuropean@gmail.com
09 Oct 2018 Email
www.sbeuropean.co.nz
06 Nov 2020 Website
www.vwaudiservice.nz
06 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Beeramathy, Vivian Li Fong Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Beeramathy, Saravan Flat Bush
Auckland
2019
New Zealand
Directors

Saravan Beeramathy - Director

Appointment date: 25 May 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 04 Sep 2023

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 22 Oct 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 22 Oct 2020

Address: Auckland, 1060 New Zealand

Address used since 25 May 2016


Vivian Li Fong Beeramathy - Director

Appointment date: 12 Aug 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 04 Sep 2023

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 12 Aug 2021

Nearby companies

Craig Sharp Orthodontic Limited
Suite 5, 81a Remuera Road

New Zealand Association Of Prosthodontists Incorporated
C/-dr A R Hunter (prosthodontist)

Junction 2009 Limited
19 Mahuru Street

Snowcentre 2009 Limited
19 Mahuru Street

Plastic Surgery Auckland Limited
Suite 6, 9 St Marks Road

Dr Jonathan Cross Limited
5/9 St Marks Road

Similar companies

Auckland Mechanical Services Limited
Level 3, 12 Kent Street

Continental Car Services Limited
42 Great South Rd

Matakana Automotive Limited
Level 4, 5-7 Kingdon Street

O & P Contracting Limited
Level 6, 135 Broadway

Pacific Trading Trust Limited
Level 4, 19 Morgan Street

Weber Specialties Limited
Level 3, 139 Carlton Gore Road