Eurotech Auto Repair Centre Limited (issued a business number of 9429038021077) was started on 16 Sep 1997. 4 addresses are currently in use by the company: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, service). 55 Juliet Avenue, Howick had been their registered address, until 21 Nov 2005. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98 per cent of shares), namely:
Milich, Imelda Erin (an individual) located at Hillsborough, Auckland postcode 1042,
Milich, Marino (an individual) located at Hillsborough, Auckland postcode 1042. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Milich, Marino (an individual) - located at Hillsborough, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Milich, Imelda Erin, located at Hillsborough, Auckland (an individual). The Businesscheck data was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit G, 20 Sylvia Park Road, Mt Wellington, Auckland, 1060 | Physical & registered & service | 21 Nov 2005 |
| Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Registered | 24 Apr 2024 |
| 37 Stephen Lysnar Place, Hillsborough, Auckland, 1042 | Service | 24 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Marino Milich
Hillsborough, Auckland, 1042
Address used since 27 Oct 2006 |
Director | 14 Feb 2003 - current |
|
Trevor Alfred Foreman
Mount Eden, Auckland, 1024
Address used since 01 Aug 2011 |
Director | 16 Sep 1997 - 03 Aug 2022 |
|
Louise Nancy Foreman
Mount Eden, Auckland, 1024
Address used since 01 Aug 2011 |
Director | 03 Nov 2005 - 30 Sep 2020 |
|
David Mark Dumelow
Golflands, Manukau, 2013
Address used since 03 Nov 2009 |
Director | 03 Nov 2005 - 11 Dec 2015 |
|
Martyn George Middup
Howick, Auckland,
Address used since 16 Sep 1997 |
Director | 16 Sep 1997 - 03 Nov 2005 |
| Previous address | Type | Period |
|---|---|---|
| 55 Juliet Avenue, Howick | Registered & physical | 05 Dec 2002 - 21 Nov 2005 |
| C/- Sothertons, 43 Sale Street, Auckland City | Registered | 11 Apr 2000 - 05 Dec 2002 |
| C/- Sothertons, 43 Sale Street, Auckland City | Registered | 20 Mar 1999 - 11 Apr 2000 |
| 240 Titirangi Rd, Auckland 1007 | Physical | 20 Mar 1999 - 05 Dec 2002 |
| C/- Sothertons, 43 Sale Street, Auckland City | Physical | 20 Mar 1999 - 20 Mar 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milich, Imelda Erin Individual |
Hillsborough Auckland 1042 |
24 Feb 2017 - current |
|
Milich, Marino Individual |
Hillsborough Auckland 1042 |
29 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milich, Marino Individual |
Hillsborough Auckland 1042 |
29 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milich, Imelda Erin Individual |
Hillsborough Auckland 1042 |
24 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Middup, Martyn George Individual |
Howick Auckland |
16 Sep 1997 - 19 Oct 2005 |
|
Foreman, Louise Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 04 Nov 2021 |
|
Foreman, Trevor Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 30 Nov 2022 |
|
Foreman, Trevor Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 30 Nov 2022 |
|
Foreman, Trevor Afred Individual |
Mount Eden Auckland 1024 |
16 Sep 1997 - 30 Nov 2022 |
|
Percy, Craig Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 30 Nov 2022 |
|
Percy, Craig Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 30 Nov 2022 |
|
Tan, Walter Individual |
Howick |
29 Oct 2004 - 19 Oct 2005 |
|
Middup, Martyn Individual |
Howick |
29 Oct 2004 - 19 Oct 2005 |
|
Bradley, James Individual |
Howick |
29 Oct 2004 - 19 Oct 2005 |
|
Dumelow, David Mark Individual |
Golflands, Auckland |
25 Nov 2005 - 06 Nov 2015 |
|
Foreman, Louise Individual |
Mount Eden Auckland 1024 |
29 Oct 2004 - 04 Nov 2021 |
![]() |
Secure Monitoring Limited 20h Sylvia Park Road |
![]() |
Secure Integrated Solutions Limited 20h Sylvia Park Road |
![]() |
Chrismo NZ Pty Limited 20d Sylvia Park Road |
![]() |
Big Bite Limited 20q Sylvia Park Road |
![]() |
Stratex Group Limited 19-21 Sylvia Park Road |
![]() |
Stratex (nz) Limited 19-21 Sylvia Park Road |