Shortcuts

Euro Holdings Limited

Type: NZ Limited Company (Ltd)
9429031336628
NZBN
3175806
Company Number
In Liquidation
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 19 Jan 2018
22 Prosser Street
Elsdon
Porirua 5022
New Zealand
Registered & service address used since 21 Jan 2025

Euro Holdings Limited, an in liquidation company, was incorporated on 19 Oct 2010. 9429031336628 is the New Zealand Business Number it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. The company has been supervised by 3 directors: Paul Christopher Matthew Turner - an active director whose contract started on 19 Oct 2010,
Rudolf Sayegh - an active director whose contract started on 19 Oct 2010,
Katherine Mary Turner - an inactive director whose contract started on 19 Oct 2010 and was terminated on 28 Nov 2013.
Last updated on 07 Feb 2025, BizDb's database contains detailed information about 1 address: 22 Prosser Street, Elsdon, Porirua, 5022 (category: registered, service).
Euro Holdings Limited had been using 111 Pilkington Road, Panmure, Auckland as their registered address until 19 Jan 2018.
Other names used by this company, as we managed to find at BizDb, included: from 19 Oct 2010 to 15 Mar 2016 they were called Europlumbing Limited.
A total of 50000 shares are allocated to 8 shareholders (4 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 24999 shares (50 per cent). Finally the 3rd share allocation (24999 shares 50 per cent) made up of 4 entities.

Addresses

Previous address

Address #1: 111 Pilkington Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 19 Oct 2010 to 19 Jan 2018

Contact info
auckland.plumbing
18 Aug 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 18 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Sayegh, Rudolf Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 24999
Entity (NZ Limited Company) Auburn Custodians Limited
Shareholder NZBN: 9429041198476
Mount Eden
Auckland
1024
New Zealand
Director Sayegh, Rudolf Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 24999
Director Turner, Paul Christopher Matthew Kellyville
New South Wales
2155
Australia
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Individual Turner, Katherine Mary Kellyville
New South Wales
2155
Australia
Director Katherine Mary Turner Castle Hill
New South Wales
2154
Australia
Shares Allocation #4 Number of Shares: 1
Director Turner, Paul Christopher Matthew Kellyville
New South Wales
2155
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sayegh, Jenni-lee Panmure
Auckland
1072
New Zealand
Entity Turner Tap Limited
Shareholder NZBN: 9429035403067
Company Number: 1511818
Individual Sayegh, Jenni-lee Panmure
Auckland
1072
New Zealand
Entity Pilkington Plumbing Limited
Shareholder NZBN: 9429032614725
Company Number: 2161728
Entity Pilkington Plumbing Limited
Shareholder NZBN: 9429032614725
Company Number: 2161728
Entity Turner Tap Limited
Shareholder NZBN: 9429035403067
Company Number: 1511818
Directors

Paul Christopher Matthew Turner - Director

Appointment date: 19 Oct 2010

Address: Kellyville, New South Wales, 2155 Australia

Address used since 19 Aug 2019

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 01 Sep 2017

Address: Beaumont Hills, Sydney, 2155 Australia

Address used since 11 Apr 2019


Rudolf Sayegh - Director

Appointment date: 19 Oct 2010

Address: Panmure, Auckland, 1072 New Zealand

Address used since 19 Oct 2010


Katherine Mary Turner - Director (Inactive)

Appointment date: 19 Oct 2010

Termination date: 28 Nov 2013

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 19 Oct 2010

Nearby companies

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive

Sika Ip Limited
Level 2, Bdo House, 116 Harris Road

Bsm Group Offices Limited
Level 1, 52 Highbrook Drive

Afb Trustee Limited
Level 2, Bdo House, 116 Harris Road

Similar companies

Allstar Plumbing Limited
35 Allens Road

C Murray Plumbing Limited
Corbett Carter Limited

Charlie's Plumbing Hawkes Bay Limited
C/o Forsyth & Associates Ltd

Dynamic Plumbing Works Limited
35 Allens Road

Tibbits Plumbing Limited
32 Andromeda Crescent

Water Pro Plumbing Limited
51 Kelvin Hart Drive