General information

European Cars Limited

Type: NZ Limited Company (Ltd)
9429034685730
New Zealand Business Number
1653281
Company Number
Registered
Company Status

European Cars Limited (issued an NZ business identifier of 9429034685730) was started on 21 Jul 2005. 5 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 17 Jun 2021. European Cars Limited used other names, namely: Christchurch European Limited from 21 Jul 2005 to 05 Jun 2018. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1000 shares (10% of shares), namely:
Mills, Niki (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 0.1% of all shares (10 shares); it includes
Mills, Phillip John (an individual) - located at Northwood, Christchurch. Next there is the third group of shareholders, share allocation (8990 shares, 89.9%) belongs to 2 entities, namely:
Priest, Georgina Clare, located at Strowan, Christchurch (an individual),
Mills, Niki, located at Strowan, Christchurch (an individual). Businesscheck's information was last updated on 01 Apr 2024.

Current address Type Used since
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 17 Jun 2021
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 23 Nov 2022
9 Shirley Road, Mairehau, Christchurch, 8013 Registered & service 24 May 2023
Directors
Name and Address Role Period
Niki Morton Mills
Strowan, Christchurch, 8052
Address used since 13 May 2021
Strowan, Christchurch, 8052
Address used since 09 Sep 2019
Harewood, Christchurch, 8051
Address used since 10 Aug 2015
Director 25 May 2006 - current
Niki Mills
Harewood, Christchurch, 8051
Address used since 10 Aug 2015
Director 25 May 2006 - current
Phillip John Mills
Christchurch,
Address used since 26 Apr 2006
Director 26 Apr 2006 - 29 May 2006
David Millar Lang
Christchurch,
Address used since 21 Jul 2005
Director 21 Jul 2005 - 26 Apr 2006
Addresses
Previous address Type Period
44 Mandeville Street, Riccarton, Christchurch, 8011 Registered 04 Apr 2019 - 17 Jun 2021
44 Mandeville Street, Riccarton, Christchurch, 8011 Physical 26 Mar 2019 - 17 Jun 2021
16a Hamilton Avenue, Ilam, Christchurch, 8041 Registered 05 Oct 2018 - 04 Apr 2019
16a Hamilton Avenue, Ilam, Christchurch, 8041 Physical 05 Oct 2018 - 26 Mar 2019
Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 05 Jun 2014 - 05 Oct 2018
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 Registered & physical 30 Aug 2013 - 05 Jun 2014
Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 Physical & registered 15 Aug 2013 - 30 Aug 2013
C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch Registered & physical 21 Apr 2009 - 15 Aug 2013
C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch Physical & registered 05 Oct 2006 - 21 Apr 2009
Taurus Accounting Solutions Ltd, Landsborough House, 287 Durham Street, Christchurch Physical & registered 21 Jul 2005 - 05 Oct 2006
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Mills, Niki
Individual
Strowan
Christchurch
8052
25 May 2006 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Mills, Phillip John
Individual
Northwood
Christchurch
8051
08 Aug 2017 - current
Shares Allocation #3 Number of Shares: 8990
Shareholder Name Address Period
Priest, Georgina Clare
Individual
Strowan
Christchurch
8052
08 Aug 2019 - current
Mills, Niki
Individual
Strowan
Christchurch
8052
25 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Calderwood, Caroline Elizabeth
Individual
Merivale
Christchurch
8014
08 Aug 2017 - 08 Aug 2019
Lang, David Millar
Individual
Christchurch
21 Jul 2005 - 27 Jun 2010
Mills, Phillip John
Individual
Christchurch
26 Apr 2006 - 26 Apr 2006
Location
Companies nearby