European Cars and Commercials Limited, a registered company, was registered on 24 May 2013. 9429030213098 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. This company has been managed by 4 directors: Darren John Cope - an active director whose contract began on 24 May 2013,
Denise Cope - an active director whose contract began on 24 May 2013,
Christopher John Eeles - an inactive director whose contract began on 24 May 2013 and was terminated on 15 Apr 2021,
Danielle Eeles - an inactive director whose contract began on 24 May 2013 and was terminated on 15 Apr 2021.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 55 Te Hurunu Drive, Pegasus, 7612 (type: registered, physical).
European Cars and Commercials Limited had been using 55 Te Hurunu Drive, Kaiapoi as their registered address up until 22 Apr 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
41 Te Hurunui Drive, Pegasus, Pegasus, 7612 New Zealand
Previous addresses
Address #1: 55 Te Hurunu Drive, Kaiapoi, 7630 New Zealand
Registered & physical address used from 21 Apr 2022 to 22 Apr 2022
Address #2: 41 Te Hurunu Drive, Kaiapoi, 7630 New Zealand
Registered & physical address used from 23 Apr 2021 to 21 Apr 2022
Address #3: 86 Sutherland Drive, Kaiapoi, 7630 New Zealand
Physical & registered address used from 19 Apr 2018 to 23 Apr 2021
Address #4: 194 Douds Road, Rd 7, Rangiora, 7477 New Zealand
Registered & physical address used from 24 May 2013 to 19 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cope, Denise |
Pegasus 7612 New Zealand |
24 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cope, Darren John |
Pegasus 7612 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eeles, Christopher John |
Pegasus Pegasus 7612 New Zealand |
24 May 2013 - 15 Apr 2021 |
Individual | Eeles, Danielle |
Pegasus Pegasus 7612 New Zealand |
24 May 2013 - 15 Apr 2021 |
Darren John Cope - Director
Appointment date: 24 May 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2022
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 11 Apr 2018
Address: Rd7, Rangiora, 7477 New Zealand
Address used since 24 May 2013
Denise Cope - Director
Appointment date: 24 May 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2022
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2021
Address: Kaiapoi, 7630 New Zealand
Address used since 11 Apr 2018
Address: Rd, Rangiora, 7477 New Zealand
Address used since 24 May 2013
Christopher John Eeles - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 15 Apr 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2018
Address: Rd7, Rangiora, 7477 New Zealand
Address used since 24 May 2013
Danielle Eeles - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 15 Apr 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2018
Address: Rd7, Rangiora, 7477 New Zealand
Address used since 24 May 2013
The Rae Lane Group Limited
81 Beachvale Drive
Funky Muttz Pet Grooming Limited
9 Beachvale Drive
Phoenix Construction & Management Limited
34 Beachvale Drive
Lavish Beauty Limited
9 Beachvale Drive
Chris Sharpe Photography Limited
23 Beachvale Drive
Electrical Compliance Services Limited
8 Wakeman Way
Amberview Holdings Limited
11 Cumberland Place
Country Cars Limited
65 Main North Road
Delta Services Limited
6 Cassia Place
New Zealand Export Auto Parts Limited
51 Jeffs Drain Road
Race Tech Engineering Limited
165 Williams Street
Webster Autos Limited
102 Raddens Road