Euro Renovation Limited, a registered company, was incorporated on 18 Sep 2003. 9429035771982 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been supervised by 1 director, named Andrius Mitalauskas - an active director whose contract began on 18 Sep 2003.
Updated on 23 Mar 2024, our data contains detailed information about 2 addresses the company uses, namely: 34 Kilkenny Drive, Dannemora, Manukau, 2016 (office address),
Unit 7A, 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
Unit 7A, 331 Rosedale Road, Albany, Auckland, 0632 (physical address),
Unit 7A, 331 Rosedale Road, Albany, Auckland, 0632 (service address) among others.
Euro Renovation Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address up until 17 Nov 2021.
A total of 999 shares are issued to 2 shareholders (2 groups). The first group is comprised of 997 shares (99.8%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
34 Kilkenny Drive, Dannemora, Manukau, 2016 New Zealand
Previous addresses
Address #1: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 18 Apr 2016 to 17 Nov 2021
Address #2: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 06 Dec 2013 to 18 Apr 2016
Address #3: 34 Kilkenny Drive, Dannemora, Manukau, 2016 New Zealand
Registered & physical address used from 09 Dec 2010 to 06 Dec 2013
Address #4: 79 Bradbury Rd,, Highland Park, Auckland New Zealand
Registered address used from 13 May 2009 to 09 Dec 2010
Address #5: 79 Bradbury Rd, Highland Park, Auckland New Zealand
Physical address used from 03 Feb 2009 to 09 Dec 2010
Address #6: 2/27 New Cornwallis Street, Sandringham, Auckland
Physical address used from 18 Sep 2003 to 03 Feb 2009
Address #7: 2/27 New Cornwallis Street, Sandringham, Auckland
Registered address used from 18 Sep 2003 to 13 May 2009
Basic Financial info
Total number of Shares: 999
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Individual | Mitalauskas, Andrius |
St Heliers Auckland 1071 New Zealand |
18 Sep 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mitalauskas, Andrius |
St Heliers Auckland 1071 New Zealand |
18 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xie, Liyan |
St Heliers Auckland 1071 New Zealand |
06 May 2009 - 06 May 2009 |
Individual | Saltic, Edmundas |
New Lynn Auckland |
18 Sep 2003 - 27 Jan 2009 |
Individual | Xie, Liyan |
St Heliers Auckland 1071 New Zealand |
06 May 2009 - 06 May 2009 |
Individual | Xie, Liyan |
Dannemora Manukau 2016 New Zealand |
06 May 2009 - 06 May 2009 |
Individual | Plopa, Valerian |
Avondale Auckland |
18 Sep 2003 - 27 Jan 2009 |
Andrius Mitalauskas - Director
Appointment date: 18 Sep 2003
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Nov 2021
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 01 Dec 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Nov 2019
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Bathroom Systems Limited
511 Rosebank Road
D H Construction Services Limited
511 Rosebank Road
Davies Creative Builders Limited
511 Rosebank Road
Dnt Construction Limited
511 Rosebank Road
Multi-scape Limited
511 Rosebank Road
Pritchard Building Limited
511 Rosebank Road