Shortcuts

Euphorik Events Limited

Type: NZ Limited Company (Ltd)
9429031467865
NZBN
3020285
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
36 Granger Road
Cockle Bay
Auckland 2014
New Zealand
Physical & registered & service address used since 11 May 2022

Euphorik Events Limited was launched on 13 Jul 2010 and issued an NZ business number of 9429031467865. This registered LTD company has been supervised by 3 directors: Andrew Harrison - an active director whose contract began on 13 Jul 2010,
Paul Harrison - an active director whose contract began on 13 Jul 2010,
Natalie Rose Frigault - an inactive director whose contract began on 13 Jul 2010 and was terminated on 12 May 2015.
As stated in BizDb's database (updated on 07 Mar 2024), the company uses 1 address: 36 Granger Road, Cockle Bay, Auckland, 2014 (category: physical, registered).
Up to 11 May 2022, Euphorik Events Limited had been using 40 Montgomery Crescent, Cockle Bay, Auckland as their physical address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Harrison, Andrew (a director) located at Cockle Bay, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Harrison, Paul - located at Mellons Bay, Auckland. Euphorik Events Limited is categorised as "Event, recreational or promotional, management" (ANZSIC N729930).

Addresses

Previous addresses

Address: 40 Montgomery Crescent, Cockle Bay, Auckland, 2014 New Zealand

Physical & registered address used from 16 May 2016 to 11 May 2022

Address: 59a Whitford Road, Botany Downs, Auckland, 2014 New Zealand

Registered & physical address used from 20 May 2015 to 16 May 2016

Address: 44 Gibbston Crescent, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 11 Jun 2014 to 20 May 2015

Address: Flat 221, 24 Wellington Street, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 18 Jun 2013 to 11 Jun 2014

Address: Flat 1, 15 Millhouse Drive, Northpark, Manukau, 2013 New Zealand

Physical & registered address used from 13 Jul 2010 to 18 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Director Harrison, Andrew Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Harrison, Paul Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frigault, Natalie Rose 15 Millhouse Drive
Northpark
2013
New Zealand
Director Natalie Rose Frigault 15 Millhouse Drive
Northpark
2013
New Zealand
Directors

Andrew Harrison - Director

Appointment date: 13 Jul 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 03 May 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 08 May 2016


Paul Harrison - Director

Appointment date: 13 Jul 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 May 2017

Address: Morningside, Auckland, 1022 New Zealand

Address used since 08 May 2016


Natalie Rose Frigault - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 12 May 2015

Address: 15 Millhouse Drive, Northpark, 2013 New Zealand

Nearby companies

Hummerzine Limited
42 Montgomery Crescent

Japan Karate Association Of New Zealand Incorporated
38 Montgomery Crescent

Sunmoon International Group (nz) Limited
44 Montgomery Crescent

Golden Concept Kumeu Limited
44 Montgomery Crescent

Howick Mobility Limited
32b Montgomery Crescent

Jag Management Limited
75 Churchill Road

Similar companies

Funtastic Limited
Level 5 110 Symonds St

Pacific Bmx Events Limited
27 McMillan Place

Paul Young International Limited
17 Borrowdace Avenue

Talk Later Limited
16 Haseler Crescent

Thea International Limited
2 Larkin Place

Wonderwella Limited
2 Union Road