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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Alford Endeavours Limited Shareholder NZBN: 9429039025692 |
Ashburton 7700 New Zealand |
12 Mar 2018 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Burchall, Andrew Roy |
Hillsborough Christchurch 8022 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
12 Mar 2018 - 03 Jun 2022 |
Individual | Garrett, Philip Simon |
Dallington Christchurch 8061 New Zealand |
07 Nov 2007 - 15 Nov 2012 |
Individual | Huddlestone, Christopher Jon |
Christchurch |
21 Feb 2005 - 24 Oct 2007 |
Individual | Hayward, Glenn James |
North New Brighton Christchurch 8083 New Zealand |
21 Feb 2005 - 06 Mar 2014 |
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
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
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