General information

Eurotec Limited

Type: NZ Limited Company (Ltd)
9429000058841
New Zealand Business Number
280281
Company Number
Registered
Company Status
048542301
GST Number

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
Contact info
64 9 5791990
Phone (Phone)
admin@eurotec.co.nz
Email
www.eurotec.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Principal place of activity
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
Financial Data
Financial info
122581
Total number of Shares
November
Annual return filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 122581
Shareholder Name Address Period
Carel Industries S.p.a
Other (Other)
08 Mar 2023 - current

Historic shareholders

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
Location
Companies nearby