Shortcuts

First European Limited

Type: NZ Limited Company (Ltd)
9429034950388
NZBN
1601091
Company Number
Registered
Company Status
090221779
GST Number
No Abn Number
Australian Business Number
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
127 Ferry Road
Waltham
Christchurch 8011
New Zealand
Physical & service address used since 04 Feb 2020
127 Ferry Road
Waltham
Christchurch 8011
New Zealand
Registered address used since 02 Jul 2021
127, Ferry Road
Ferry Road
Waltham 8011
New Zealand
Postal address used since 12 Aug 2021

First European Limited was launched on 21 Feb 2005 and issued an NZBN of 9429034950388. The registered LTD company has been supervised by 6 directors: Andrew Roy Burchall - an active director whose contract started on 07 Feb 2013,
Murray Robert Hawkes - an inactive director whose contract started on 19 Feb 2018 and was terminated on 07 May 2021,
Caron Muriel Bedwell - an inactive director whose contract started on 07 Feb 2013 and was terminated on 19 Mar 2014,
Glenn James Hayward - an inactive director whose contract started on 21 Feb 2005 and was terminated on 26 Feb 2014,
Philip Simon Garrett - an inactive director whose contract started on 24 Oct 2007 and was terminated on 05 Oct 2012.
According to BizDb's information (last updated on 29 Mar 2024), this company uses 1 address: 127, Ferry Road, Ferry Road, Waltham, 8011 (type: postal, office).
Up until 02 Jul 2021, First European Limited had been using 123 Burnett Street, Ashburton as their registered address.
BizDb found past names for this company: from 05 Apr 2005 to 13 May 2016 they were called Street and Sport Motorcycles Limited, from 21 Feb 2005 to 05 Apr 2005 they were called H & H Holdings (2005) Limited.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Alford Endeavours Limited (an entity) located at Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 800 shares) and includes
Burchall, Andrew Roy - located at Hillsborough, Christchurch. First European Limited was categorised as "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220).

Addresses

Other active addresses

Address #4: 127 Ferry Road, Waltham, Christchurch, 8011 New Zealand

Office & delivery address used from 12 Aug 2021

Principal place of activity

127 Ferry Road, Waltham, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 123 Burnett Street, Ashburton, 7740 New Zealand

Registered address used from 03 Sep 2020 to 02 Jul 2021

Address #2: 123 Burnett Street, Ashburton, 7740 New Zealand

Registered address used from 02 Sep 2020 to 03 Sep 2020

Address #3: 127 Ferry Road, Waltham, Christchurch, 8011 New Zealand

Registered address used from 04 Feb 2020 to 02 Sep 2020

Address #4: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 16 Aug 2016 to 04 Feb 2020

Address #5: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 18 May 2015 to 16 Aug 2016

Address #6: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 18 May 2015

Address #7: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 29 Sep 2006 to 13 May 2013

Address #8: 63 Manchester Street, Christchurch

Registered & physical address used from 21 Feb 2005 to 29 Sep 2006

Contact info
64 3 212299595
Phone
64 21 2299595
12 Aug 2021 Phone
admin@firsteuropean.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
admin@firsteuropean.co.nz
08 Aug 2018 Email
www.firsteuropean.co.nz
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Alford Endeavours Limited
Shareholder NZBN: 9429039025692
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Burchall, Andrew Roy Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Brenton John Joseph Manfred Christchurch Central
Christchurch
8011
New Zealand
Individual Garrett, Philip Simon Dallington
Christchurch 8061

New Zealand
Individual Huddlestone, Christopher Jon Christchurch
Individual Hayward, Glenn James North New Brighton
Christchurch 8083

New Zealand
Directors

Andrew Roy Burchall - Director

Appointment date: 07 Feb 2013

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 07 Feb 2013


Murray Robert Hawkes - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 07 May 2021

Address: Methven, Methven, 7730 New Zealand

Address used since 19 Feb 2018


Caron Muriel Bedwell - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 19 Mar 2014

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 07 Feb 2013


Glenn James Hayward - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 26 Feb 2014

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 24 Oct 2007


Philip Simon Garrett - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 05 Oct 2012

Address: Dallington, Christchurch 8061,

Address used since 01 Jan 2009


Christopher Jon Huddlestone - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 30 Aug 2007

Address: Christchurch,

Address used since 21 Feb 2005

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street

Similar companies

Casbolts E R Limited
39 Manchester Street

Dtec Group Limited
C/- Goldsmith Fox P K F

Little Unknown Limited
39 Manchester Street

Mark Brown Motors Limited
78 Fitzgerlad Avenue

Motorcycle Imports Direct Limited
471 Moorhouse Ave

Tracktion Motorcycles Limited
297 Cashel Street