Euro Corporation Holdings Limited (New Zealand Business Number 9429031295314) was launched on 24 Nov 2010. 5 addresess are in use by the company: Po Box 64360, Botany, Auckland, 2163 (type: postal, office). 25 Smales Road, East Tamaki, Auckland had been their physical address, up to 23 Feb 2017. 25418852 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 3668852 shares (14.43% of shares), namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019. When considering the second group, a total of 1 shareholder holds 14.12% of all shares (exactly 3588752 shares); it includes
Maurice John Mckenzie, Daphne Mckenzie and Robert Gordon Foster As Trustees Of The Mj & D Mckenzie Business Trust (an other) - located at Orakei, Auckland. Moving on to the 3rd group of shareholders, share allotment (14572500 shares, 57.33%) belongs to 1 entity, namely:
Mcif Nominee Limited, located at Auckland Central, Auckland (an entity). Our data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Heritage Way, Otara, Auckland, 2019 | Physical & registered & service | 23 Feb 2017 |
| Po Box 64360, Botany, Auckland, 2163 | Postal | 02 Nov 2023 |
| 21 Heritage Way, Otara, Auckland, 2019 | Office & delivery | 02 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 19 Dec 2011 |
Director | 19 Dec 2011 - current |
|
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
New South Wales, 2576
Address used since 01 Jan 1970
Nsw,
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
|
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
|
Mark Alistair Hickling
Meadowbank, Auckland, 1072
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
|
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011 |
Director | 24 Nov 2010 - 30 Jun 2022 |
|
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - 22 Mar 2021 |
|
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 22 Feb 2016 |
Director | 30 Nov 2010 - 20 Nov 2018 |
|
Peter James Ellis
Havelock North, Havelock North, 4130
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 23 Aug 2016 |
|
Paul Chrystall
Epsom, Auckland, 1023
Address used since 24 Nov 2010 |
Director | 24 Nov 2010 - 02 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| 25 Smales Road, East Tamaki, Auckland, 2013 | Physical & registered | 24 Sep 2014 - 23 Feb 2017 |
| Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 | Physical & registered | 11 Dec 2013 - 24 Sep 2014 |
| B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 | Registered & physical | 03 Nov 2011 - 11 Dec 2013 |
| C/- Chapman Tripp, Level 35, 23-29 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 24 Nov 2010 - 03 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Euro Corporation Group Limited Shareholder NZBN: 9429032756487 Entity (NZ Limited Company) |
Otara Auckland 2019 |
24 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maurice John Mckenzie, Daphne Mckenzie And Robert Gordon Foster As Trustees Of The Mj & D Mckenzie Business Trust Other (Other) |
Orakei Auckland 1071 |
02 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcif Nominee Limited Shareholder NZBN: 9429032362077 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
19 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greg Mckenzie And Robert Gordon Foster As Trustees Of The Greg Mckenzie Business Trust Other (Other) |
East Tamaki Manukau 2013 |
02 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Randal Mckenzie And Robert Gordon Foster As Trustees Of The Randal Mckenzie Business Trust Other (Other) |
Mission Bay Auckland 1071 |
02 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcif Euro Limited Shareholder NZBN: 9429031295628 Company Number: 3205609 Entity |
24 Nov 2010 - 19 Sep 2014 | |
|
Mcif Euro Limited Shareholder NZBN: 9429031295628 Company Number: 3205609 Entity |
24 Nov 2010 - 19 Sep 2014 |
![]() |
Complete Reinforcing Limited 21 Heritage Way |
![]() |
Euro Corporation Group Limited 21 Heritage Way |
![]() |
Ecl Exports Limited 21 Heritage Way |
![]() |
Wilson Tunnelling Limited Heritage Way, |
![]() |
Profence Limited 21 Heritage Way |
![]() |
Euro Corporation Limited 21 Heritage Way |