Eurotec Limited (issued an NZBN of 9429000058841) was incorporated on 18 Oct 1985. 5 addresess are currently in use by the company: 750C Great South Road, Penrose, Auckland, 1061 (type: office, other). 172 Marua Road, Mt Wellington, Auckland had been their physical address, until 08 Dec 1997. Eurotec Limited used other names, namely: Eurotec Instruments Limited from 18 Oct 1985 to 22 Oct 2008. 122581 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 122581 shares (100% of shares). Businesscheck's data was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
750c Great South Road, Penrose, Auckland, 1061 | Office | unknown |
750/c Great South Rd, Penrose, Auckland | Registered | 08 Dec 1997 |
750/c Great South Road, Penrose, Auckland | Physical & service | 08 Dec 1997 |
750/c Great South Road, Penrose, Auckland | Other (Address for Records) & records (Address for Records) | 06 Dec 2000 |
Name and Address | Role | Period |
---|---|---|
Christopher Brian Farmer
Westmere, Auckland, 1022
Address used since 20 Mar 2018
Grey Lynn, Auckland, 1021
Address used since 16 Nov 2015 |
Director | 23 May 1995 - current |
Victor Mate Yukich
Saint Johns, Auckland, 1072
Address used since 25 May 2023
Saint Johns, Auckland, 1072
Address used since 23 Aug 2022
Meadowbank, Auckland, 1072
Address used since 30 Sep 2020
Saint Johns, Auckland, 1072
Address used since 14 Aug 2018
Remuera, Auckland, 1050
Address used since 25 Jul 2012
Orakei, Auckland, 1071
Address used since 14 Jan 2019
Remuera, Auckland, 1050
Address used since 05 Aug 2019 |
Director | 21 Dec 2001 - current |
Nicola B. | Director | 08 Mar 2023 - current |
Kevin Richard Marr
Victoria 3136,
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - current |
Alberto Catullo
Changing District, Shanghai, 200050
Address used since 01 Nov 2023
Shanghai, 200050
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - current |
Robert David Kidd
Whangaroa, Northland,
Address used since 07 Mar 2006 |
Director | 18 Oct 1985 - 07 Aug 2009 |
George Ralph Urquhart
St Heliers,
Address used since 18 Oct 1985 |
Director | 18 Oct 1985 - 11 Dec 2001 |
Victor Yukich
Auckland,
Address used since 18 Oct 1985 |
Director | 18 Oct 1985 - 20 Jan 1997 |
Type | Used since |
---|
750c Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
172 Marua Road, Mt Wellington, Auckland | Physical & registered | 08 Dec 1997 - 08 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Carel Industries S.p.a Other (Other) |
08 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 Entity |
Newmarket Auckland 1023 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Victor Mate Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Victor Mate Individual |
Remuera Auckland 1050 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Victor Mate Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Maureen Anne Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Victor Mate Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Maureen Anne Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Nelson, Shaun Individual |
Waiuku Waiuku 2123 |
21 Dec 2012 - 28 Dec 2017 |
Yukich, Victor Mate Individual |
Saint Johns Auckland 1072 |
18 Oct 1985 - 08 Mar 2023 |
Aldridge, Thomas Individual |
Albany Auckland 0632 |
15 Mar 2019 - 08 Mar 2023 |
Baichoo, Suyash Individual |
Cashmere Christchurch 8022 |
21 Dec 2012 - 08 Mar 2023 |
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 Entity |
Newmarket Auckland 1023 |
18 Oct 1985 - 08 Mar 2023 |
Mgh Farmer Ltd Other |
Newmarket Auckland 1023 |
12 Oct 2021 - 08 Mar 2023 |
Yukich, Maureen Anne Individual |
Remuera Auckland 1050 |
18 Oct 1985 - 08 Mar 2023 |
Yukich, Maureen Anne Individual |
Remuera Auckland 1050 |
18 Oct 1985 - 08 Mar 2023 |
M & H Trustee Services Limited Other |
Newmarket Auckland |
18 Oct 1985 - 08 Mar 2023 |
M & H Trustee Services Limited Other |
Newmarket Auckland 1023 |
18 Oct 1985 - 08 Mar 2023 |
M & H Trustee Services Limited Other |
Newmarket Auckland 1023 |
18 Oct 1985 - 08 Mar 2023 |
Marr, Kevin Richard Individual |
Croydon Victoria 3136 |
24 Nov 2003 - 08 Mar 2023 |
Marr, Kevin Richard Individual |
Croydon Victoria 3136 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Westmere Auckland 1022 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Grey Lynn Auckland 1021 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Grey Lynn Auckland 1021 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Westmere Auckland 1022 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Westmere Auckland 1022 |
24 Nov 2003 - 08 Mar 2023 |
Farmer, Christopher Brian Individual |
Westmere Auckland 1022 |
24 Nov 2003 - 08 Mar 2023 |
Kidd, Lynnette Ellen Individual |
Whangaroa Northland 0478 |
18 Oct 1985 - 28 Feb 2016 |
Wiley, Julie Margaret Individual |
Epsom Auckland |
24 Nov 2003 - 27 Nov 2006 |
Kidd, Robert David Individual |
Whangaroa Northland |
18 Oct 1985 - 28 Feb 2016 |
Grayson Wagner Company Limited Unit 1, 4a Cain Road |
|
Climate Control Services Limited 4 Cain Road |
|
Climate Control Limited 4 Cain Road |
|
Bona Fide Accounting Limited 4 Cain Road |
|
New Zealand Occupational Hygiene Society Incorporated 4 Cain Road |
|
B & C Fashion Limited Shed 10, 7-23 Cain Road Penrose |