First European Limited (issued an NZ business number of 9429034950388) was started on 21 Feb 2005. 5 addresess are in use by the company: 127, Ferry Road, Ferry Road, Waltham, 8011 (type: postal, office). 123 Burnett Street, Ashburton had been their registered address, until 02 Jul 2021. First European Limited used more names, namely: Street and Sport Motorcycles Limited from 05 Apr 2005 to 13 May 2016, H & H Holdings (2005) Limited (21 Feb 2005 to 05 Apr 2005). 1200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 400 shares (33.33 per cent of shares), namely:
Alford Endeavours Limited (an entity) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 66.67 per cent of all shares (800 shares); it includes
Burchall, Andrew Roy (an individual) - located at Rd 1, Diamond Harbour. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is the classification the ABS issued First European Limited. The Businesscheck information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 127 Ferry Road, Waltham, Christchurch, 8011 | Physical & service | 04 Feb 2020 |
| 127 Ferry Road, Waltham, Christchurch, 8011 | Registered | 02 Jul 2021 |
| 127, Ferry Road, Ferry Road, Waltham, 8011 | Postal | 12 Aug 2021 |
| 127 Ferry Road, Waltham, Christchurch, 8011 | Office & delivery | 12 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Roy Burchall
Hillsborough, Christchurch, 8022
Address used since 07 Feb 2013 |
Director | 07 Feb 2013 - current |
|
Murray Robert Hawkes
Methven, Methven, 7730
Address used since 19 Feb 2018 |
Director | 19 Feb 2018 - 07 May 2021 |
|
Caron Muriel Bedwell
North New Brighton, Christchurch, 8083
Address used since 07 Feb 2013 |
Director | 07 Feb 2013 - 19 Mar 2014 |
|
Glenn James Hayward
North New Brighton, Christchurch, 8083
Address used since 24 Oct 2007 |
Director | 21 Feb 2005 - 26 Feb 2014 |
|
Philip Simon Garrett
Dallington, Christchurch 8061,
Address used since 01 Jan 2009 |
Director | 24 Oct 2007 - 05 Oct 2012 |
|
Christopher Jon Huddlestone
Christchurch,
Address used since 21 Feb 2005 |
Director | 21 Feb 2005 - 30 Aug 2007 |
| Type | Used since | |
|---|---|---|
| 127 Ferry Road, Waltham, Christchurch, 8011 | Office & delivery | 12 Aug 2021 |
| 127 Ferry Road , Waltham , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 123 Burnett Street, Ashburton, 7740 | Registered | 03 Sep 2020 - 02 Jul 2021 |
| 123 Burnett Street, Ashburton, 7740 | Registered | 02 Sep 2020 - 03 Sep 2020 |
| 127 Ferry Road, Waltham, Christchurch, 8011 | Registered | 04 Feb 2020 - 02 Sep 2020 |
| Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 16 Aug 2016 - 04 Feb 2020 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 18 May 2015 - 16 Aug 2016 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 13 May 2013 - 18 May 2015 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 29 Sep 2006 - 13 May 2013 |
| 63 Manchester Street, Christchurch | Registered & physical | 21 Feb 2005 - 29 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alford Endeavours Limited Shareholder NZBN: 9429039025692 Entity (NZ Limited Company) |
Ashburton 7700 |
12 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burchall, Andrew Roy Individual |
Rd 1 Diamond Harbour 8971 |
15 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garrett, Philip Simon Individual |
Dallington Christchurch 8061 |
07 Nov 2007 - 15 Nov 2012 |
|
Hunt, Brenton John Joseph Manfred Individual |
Christchurch Central Christchurch 8011 |
12 Mar 2018 - 03 Jun 2022 |
|
Huddlestone, Christopher Jon Individual |
Christchurch |
21 Feb 2005 - 24 Oct 2007 |
|
Hayward, Glenn James Individual |
North New Brighton Christchurch 8083 |
21 Feb 2005 - 06 Mar 2014 |
![]() |
Easylawn Limited Unit 3, 245 St Asaph Street |
![]() |
Yella Digga Limited Unit 3, 245 St Asaph Street |
![]() |
Quantum Developments Limited Unit 3, 245 St Asaph Street |
![]() |
Carmen Relax Limited Unit 3, 245 St Asaph Street |
![]() |
Malone Property Limited Unit 3, 245 St Asaph Street |
![]() |
Carmen Road Holdings Limited Unit 3, 245 St Asaph Street |
|
Tracktion Motorcycles Limited 297 Cashel Street |
|
Motorcycle Imports Direct Limited 438 Tuam Street |
|
Christchurch Motorcycles Limited 19b Cracroft Terrace |
|
NZ Trikes Limited 119 Cuthberts Road |
|
Mark Brown Motors Limited 289 Marshlands Road |
|
Motoparts Limited 116 Memorial Avenue |