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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Harrison, Andrew |
Cockle Bay Auckland 2014 New Zealand |
13 Jul 2010 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Harrison, Paul |
Mellons Bay Auckland 2014 New Zealand |
13 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frigault, Natalie Rose |
15 Millhouse Drive Northpark 2013 New Zealand |
13 Jul 2010 - 07 Jun 2014 |
Director | Natalie Rose Frigault |
15 Millhouse Drive Northpark 2013 New Zealand |
13 Jul 2010 - 07 Jun 2014 |
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
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
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