Shortcuts

Euroleather Limited

Type: NZ Limited Company (Ltd)
9429037980061
NZBN
879925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
3 Oberg Lane
Westmorland
Christchurch 8025
New Zealand
Registered & physical & service address used since 15 Dec 2020

Euroleather Limited was started on 20 Oct 1997 and issued an NZ business identifier of 9429037980061. This registered LTD company has been managed by 1 director, named Frank Alexander Resink - an active director whose contract began on 20 Oct 1997.
According to our data (updated on 27 Mar 2024), this company filed 1 address: 3 Oberg Lane, Westmorland, Christchurch, 8025 (type: registered, physical).
Until 15 Dec 2020, Euroleather Limited had been using 178 Rutland Street, St Albans, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Resink, Frank Alexander (an individual) located at Westmorland, Christchurch postcode 8025. Euroleather Limited is classified as "Car wholesaling" (ANZSIC F350110).

Addresses

Previous addresses

Address: 178 Rutland Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 13 May 2020 to 15 Dec 2020

Address: 43 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 14 May 2018 to 13 May 2020

Address: 14 Longden Street, Darfield, 7510 New Zealand

Physical address used from 11 May 2016 to 14 May 2018

Address: 34 Norwood Street, Beckenham, Christchurch, 8023 New Zealand

Physical address used from 27 Apr 2009 to 11 May 2016

Address: 43 Cressy Terrace, Lyttleton

Registered address used from 05 Apr 2000 to 05 Apr 2000

Address: 191 Papanui Road, Christchurch

Registered address used from 05 Apr 2000 to 05 Apr 2000

Address: 14 Longden Street, Darfield, 7510 New Zealand

Registered address used from 05 Apr 2000 to 14 May 2018

Address: 191 Papanui Road, Christchurch

Physical address used from 15 Jun 1999 to 15 Jun 1999

Address: 43 Cressy Terrace, Lyttleton

Physical address used from 15 Jun 1999 to 27 Apr 2009

Address: 1 Potters Lane, Tai Tapu, Christchurch

Registered address used from 15 Jun 1999 to 05 Apr 2000

Address: 191 Papanui Road, Christchurch

Registered address used from 04 Jun 1998 to 15 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Resink, Frank Alexander Westmorland
Christchurch
8025
New Zealand
Directors

Frank Alexander Resink - Director

Appointment date: 20 Oct 1997

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 07 Dec 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Aug 2020

Address: Darfield, Canterbury, 7510 New Zealand

Address used since 03 May 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 May 2018

Nearby companies

Foxy Miss Investments Limited
8 Viceroy Place

Fruean & Williams Limited
3 Archduke Lane

Bourke Plumbing Limited
11 Vanderbilt Place

Bourke Investments Limited
11 Vanderbilt Place

Gillian Properties Limited
12 Rempstone Drive

Exmoor Builders Limited
46 Rempstone Drive

Similar companies

Care A Car Limited
14 Birdling Place

Icbc Limited
27 Winfield Drive

Japanese Cars Limited
18 Cunningham Place

One Mooar Imports Limited
6 Cobra Street

Peach Cars Limited
57 Sonter Road

Samuraicars 2014 Limited
15 Ridder Place