Eurotech Industries (Nz) Limited, a registered company, was launched on 05 Oct 1988. 9429039475008 is the NZ business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company is classified. The company has been run by 3 directors: Shaun Kenneth Devey - an active director whose contract began on 28 Feb 2009,
Kenneth Herbert Devey - an inactive director whose contract began on 05 Oct 1988 and was terminated on 30 Sep 2019,
Irene Devey - an inactive director whose contract began on 05 Oct 1988 and was terminated on 28 Feb 2009.
Updated on 02 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: 66 Garvie Road, Rd 3, Hunua, 2583 (registered address),
Po Box 38488, Howick, Auckland, 2145 (postal address),
18A Polaris Place, East Tamaki, Auckland, 2013 (office address),
18A Polaris Place, East Tamaki, Auckland, 2013 (delivery address) among others.
Eurotech Industries (Nz) Limited had been using 11 Frank Nobilo Drive, St Andrews, Howick, Auckland as their physical address up until 28 Apr 2008.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 2 shares (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 198 shares (99%).
Other active addresses
Address #4: 18a Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 26 Mar 2020
Address #5: 66 Garvie Road, Rd 3, Hunua, 2583 New Zealand
Registered address used from 08 Mar 2024
Principal place of activity
18a Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 11 Frank Nobilo Drive, St Andrews, Howick, Auckland
Physical address used from 06 Jun 1997 to 28 Apr 2008
Address #2: 17 Wakelin Rd, Beachlands, Auckland
Registered address used from 20 Apr 1994 to 20 Apr 1994
Address #3: 3 Galsworthy Place, Bucklands Beach, Auckland
Registered address used from 09 Aug 1991 to 20 Apr 1994
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Devey, Chona Rodriguez |
Rd 3 Hunua 2583 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 198 | |||
Individual | Devey, Shaun Keneth |
Rd 3 Hunua 2583 New Zealand |
02 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devey, Kenneth Herbert |
St Andrews Howick, Auckland |
05 Oct 1988 - 08 Oct 2019 |
Individual | Devey, Irene |
St Andrews Howick, Auckland |
03 Apr 2006 - 27 Jun 2010 |
Individual | Devey, Irene |
St Andrews Howick, Auckland |
05 Oct 1988 - 03 Apr 2006 |
Individual | Devey, Kenneth Herbert |
St Andrews Howick, Auckland |
03 Apr 2006 - 02 Mar 2009 |
Shaun Kenneth Devey - Director
Appointment date: 28 Feb 2009
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 31 Mar 2021
Address: Golflands, Auckland, 2013 New Zealand
Address used since 26 Mar 2020
Address: Howick, Auckland, 2013 New Zealand
Address used since 30 Mar 2016
Kenneth Herbert Devey - Director (Inactive)
Appointment date: 05 Oct 1988
Termination date: 30 Sep 2019
Address: Golflands, Manukau, 2013 New Zealand
Address used since 18 May 2010
Irene Devey - Director (Inactive)
Appointment date: 05 Oct 1988
Termination date: 28 Feb 2009
Address: St Andrews, Howick, Auckland,
Address used since 05 Oct 1988
Youth And Community Development Trust
11 Vincent Street
St Andrews Kindergarten Trust
Howick Presbyterian Church
Bzyki Limited
16 Vincent Street
Conlea Office Management Limited
18 Vincent Street
Coffee Excellence Limited
168b Ridge Road
Dk Trading Limited
168c Ridge Road
Connect 2 Control Limited
16 Stevenson Way
Fribesco Limited
70c Drake Street
Genium Group Limited
20 Angelo Avenue
Lifting Star (nz) Company Limited
52 Mirrabooka Avenue
Machinetech Limited
136 John Brooke Crescent
No Sweat Limited
128 Macleans Road