Eutectic New Zealand Limited, a registered company, was started on 19 Jul 1976. 9429040828237 is the NZBN it was issued. "Welding equipment wholesaling - electrical" (business classification F349485) is how the company is categorised. The company has been supervised by 10 directors: Donald Gordon Whale - an active director whose contract started on 30 Sep 2005,
Christine Ann Whale - an active director whose contract started on 30 Sep 2005,
Takashi Tsujita - an inactive director whose contract started on 15 May 2003 and was terminated on 30 Sep 2005,
Rodney Ivison - an inactive director whose contract started on 01 Jan 2005 and was terminated on 30 Sep 2005,
Sam Virtu - an inactive director whose contract started on 30 Apr 1993 and was terminated on 31 Dec 2004.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 27A Norman Spencer Drive, Manukau City, Auckland, 2104 (type: registered, physical).
Eutectic New Zealand Limited had been using 27A Norman Spencer Drive, Manukau City as their registered address until 02 Mar 2021.
Past names used by the company, as we identified at BizDb, included: from 19 Jul 1976 to 13 Oct 1994 they were called Metalica N Z Limited.
All company shares (10000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Whale, Christine Ann (an individual) located at Rd 1, Richmond postcode 7081,
Pearson, Kevin Anthony (an individual) located at Ponsonby, Auckland postcode 1011,
Whale, Donald Gordon (an individual) located at Rd 1, Richmond postcode 7081.
Principal place of activity
Unit D/17 Hobill Avenue, Wiri, Manukau, 2104 New Zealand
Previous addresses
Address: 27a Norman Spencer Drive, Manukau City New Zealand
Registered & physical address used from 19 Aug 2009 to 02 Mar 2021
Address: 51a Clavendish Drive, Manukau City
Registered & physical address used from 09 Oct 2005 to 19 Aug 2009
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 26 Nov 2002 to 09 Oct 2005
Address: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 26 Nov 2002
Address: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: 15th Floor, National Mutual Centre, Shortland Street, Auckland
Registered address used from 10 Nov 1997 to 28 Sep 1999
Address: 37-41 Shortland St, Auckland
Physical address used from 01 Jul 1997 to 28 Sep 1999
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 21 May 1993 to 10 Nov 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Whale, Christine Ann |
Rd 1 Richmond 7081 New Zealand |
04 Oct 2005 - |
Individual | Pearson, Kevin Anthony |
Ponsonby Auckland 1011 New Zealand |
04 Oct 2005 - |
Individual | Whale, Donald Gordon |
Rd 1 Richmond 7081 New Zealand |
04 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Eutectic Australia Pty Limited | 19 Jul 1976 - 04 Oct 2005 | |
Other | Eutectic Australia Pty Limited | 19 Jul 1976 - 04 Oct 2005 |
Donald Gordon Whale - Director
Appointment date: 30 Sep 2005
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Jan 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 15 Feb 2016
Christine Ann Whale - Director
Appointment date: 30 Sep 2005
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Jan 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 15 Feb 2016
Takashi Tsujita - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 30 Sep 2005
Address: Midori Ku, Japan,
Address used since 15 May 2003
Rodney Ivison - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 30 Sep 2005
Address: Kareela Nsw 2232, Australia,
Address used since 01 Jan 2005
Sam Virtu - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 31 Dec 2004
Address: Baulkham Hills, Sydney N S W, Australia,
Address used since 30 Apr 1993
Frank Ulbrich - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 30 Apr 2003
Address: 65719 Hofheim, Germany,
Address used since 09 Aug 2001
Ernst Michael Price - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 04 Apr 2001
Address: Lucas Heights 2234, Australia,
Address used since 01 Jan 1994
Brian Michael Callaghan - Director (Inactive)
Appointment date: 27 Aug 1990
Termination date: 01 Jan 1994
Address: Engadine, N.s.w. 2233, Australia,
Address used since 27 Aug 1990
Gerald Ian Fox - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 30 Apr 1993
Address: Silverstream,
Address used since 06 Sep 1990
Anders Harry Grevby - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 30 Apr 1993
Address: Killara, N.s.w., Australia,
Address used since 06 Sep 1990
Ghl Limited
27a Norman Spencer Drive
Williams Chartered Accountants Limited
27a Norman Spencer Drive
Fowlie Construction Limited
27a Norman Spencer Drive
Carbon Technologies Limited
27a Norman Spencer Drive
Accounting Ezy Limited
27a Norman Spencer Drive
Kiwi Distribution Limited
27a Norman Spencer Drive
Global Welding Supplies Limited
Level 8
Goods Direct Limited
394a Neilson St
J.d.m Holdings Limited
27a Norman Spencer Drive
Multi-mig (nz) Limited
5 Fife Street
Tag International (nz) Limited
5 Fife Street
Trans Ocean Developments Limited
C/- Nicholas J Bell-booth