European Leather Care Limited (issued an NZBN of 9429039051257) was started on 23 Sep 1991. 5 addresess are currently in use by the company: 67 Scholes Lane, Petone, Lower Hutt, 5011 (type: office, delivery). C/-Hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt had been their registered address, up until 07 Sep 2011. European Leather Care Limited used other names, namely: Ulanova Finance Limited from 23 Sep 1991 to 18 Nov 1991. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Mcfarlane, Jason Andrew Burt (an individual) located at Eastbourne, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Bogacki, Alex (an individual) - located at Miramar, Wellington 6022. Businesscheck's database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
67 Scholes Lane, Petone, Lower Hutt, 5012 | Physical & registered & service | 07 Sep 2011 |
67 Scholes Lane, Petone, Lower Hutt, 5012 | Postal | 10 Sep 2020 |
67 Scholes Lane, Petone, Lower Hutt, 5011 | Office | 28 Sep 2022 |
3/104 Nelson Street, 67 Scholes Lane Petone, Lower Hutt, 5012 | Delivery | 28 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Alexander Gregory Bogacki
Miramar, Wellington, 6022
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - current |
Jason Andrew Burt Mcfarlane
Eastbourne, Lower Hutt, 5013
Address used since 14 Jun 2017
Eastbourne, Lower Hutt, 5013
Address used since 14 Sep 2009 |
Director | 10 Sep 2002 - current |
Barbara Mcfarlane
Eastbourne, Lower Hutt, 5013
Address used since 14 Sep 2009 |
Director | 24 Nov 1997 - 02 Mar 2015 |
Jason Burt Mcfarlane
Eastbourne,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 10 Sep 2002 |
James J Alebardi
Kelson, Wellington,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 30 Jul 1999 |
Anna Elisabeth Bogacki
Lower Hutt,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 31 Jul 1995 |
Anthony Joseph Bogacki
Lower Hutt,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 31 Jul 1995 |
Type | Used since | |
---|---|---|
3/104 Nelson Street, 67 Scholes Lane Petone, Lower Hutt, 5012 | Delivery | 28 Sep 2022 |
67 Scholes Lane , Petone , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 | Registered & physical | 11 Jul 2011 - 07 Sep 2011 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Registered | 16 Sep 2009 - 11 Jul 2011 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Physical | 16 Sep 2009 - 11 Jul 2011 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt | Registered & physical | 28 Mar 2005 - 16 Sep 2009 |
46 Thornycroft Ave, Lower Hutt | Registered | 07 Aug 1995 - 28 Mar 2005 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Same As Registered Office Address | Physical | 21 Feb 1992 - 28 Mar 2005 |
J'mall Office Block, Broderick Road, Johnsonville | Registered | 03 Dec 1991 - 07 Aug 1995 |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Jason Andrew Burt Individual |
Eastbourne Lower Hutt 5013 |
23 Sep 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Bogacki, Alex Individual |
Miramar Wellington 6022 |
23 Sep 1991 - current |
Colourlock Leathercare Limited 67 Scholes Lane |
|
Mcski Properties Limited 67 Scholes Lane |
|
Wattage Electrical Limited 99 Richmond Street |
|
Matai Beach Limited 93 Richmond Street |
|
Go Healthy New Zealand Limited 94 Nelson Street |
|
Plumbers Plus Limited 100 Richmond Street |