Eurotech Design Limited, a registered company, was launched on 14 Nov 2016. 9429043420377 is the number it was issued. "Kitchen wholesaling" (ANZSIC F349440) is how the company is categorised. The company has been managed by 4 directors: Sophia Ning Bristow - an active director whose contract started on 30 Apr 2017,
Sophia Bristow - an active director whose contract started on 30 Apr 2017,
Shawn Bristow - an inactive director whose contract started on 14 Nov 2016 and was terminated on 22 Aug 2023,
David Alan Wallace - an inactive director whose contract started on 26 Apr 2017 and was terminated on 23 Mar 2020.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 604 Rosebank Road, Avondale, Auckland, 1026 (type: postal, office).
Eurotech Design Limited had been using 83A Glengarry Road, Glen Eden, Auckland as their physical address up until 28 Jun 2017.
Past names for the company, as we established at BizDb, included: from 01 Nov 2016 to 07 Jun 2017 they were named Edl Acquisition Limited.
A total of 2000002 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2000000 shares (100%). Lastly we have the 3rd share allocation (1 share 0%) made up of 2 entities.
Previous address
Address #1: 83a Glengarry Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 14 Nov 2016 to 28 Jun 2017
Basic Financial info
Total number of Shares: 2000002
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bristow, Sophia Ning |
Glen Eden Auckland 0602 New Zealand |
08 Apr 2024 - |
Shares Allocation #2 Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Bristow Nz Limited Shareholder NZBN: 9429041454886 |
Glen Eden Auckland 0602 New Zealand |
22 Feb 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bristow, Shawn |
Glen Eden Auckland 0602 New Zealand |
19 Jun 2018 - |
Director | Bristow, Shawn |
Glen Eden Auckland 0602 New Zealand |
19 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bristow, Sophia |
Glen Eden Auckland 0602 New Zealand |
19 Jun 2018 - 08 Apr 2024 |
Individual | Bristow, Shawn |
Glen Eden Auckland 0602 New Zealand |
14 Nov 2016 - 22 Feb 2017 |
Entity | Pti Investments Limited Shareholder NZBN: 9429038272134 Company Number: 818759 |
Ponsonby Auckland 1021 New Zealand |
31 May 2017 - 27 Jul 2020 |
Entity | Pti Investments Limited Shareholder NZBN: 9429038272134 Company Number: 818759 |
Ponsonby Auckland 1021 New Zealand |
31 May 2017 - 27 Jul 2020 |
Entity | Pti Investments Limited Shareholder NZBN: 9429038272134 Company Number: 818759 |
Ponsonby Auckland 1021 New Zealand |
31 May 2017 - 27 Jul 2020 |
Director | Bristow, Shawn |
Glen Eden Auckland 0602 New Zealand |
14 Nov 2016 - 22 Feb 2017 |
Sophia Ning Bristow - Director
Appointment date: 30 Apr 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 30 Apr 2017
Sophia Bristow - Director
Appointment date: 30 Apr 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 30 Apr 2017
Shawn Bristow - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 22 Aug 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 14 Nov 2016
David Alan Wallace - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 23 Mar 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 26 Apr 2017
Renold New Zealand Limited
594 Rosebank Rd
Home Textiles Direct Limited
637 Rosebank Road
The Derek Corporation Limited
637 Rosebank Road
Nelson & Robertson Pty Limited
637 Rosebank Road
Turbo Traders Limited
659 Rosebank Road
Rowes Service Centre Limited
659 Rosebank Road
Bk Appliances Limited
43 Lansford Crescent
Journe Brands Nz Limited
4 Putiki Street
Lincoln Property Services Limited
Level 6/135 Broadway
Mustang 777 Limited
19 Heversham Place
Pacific Kitchen Things Company Limited
53 Staveley Avenue
Tbk Network Limited
293 Lincoln Road