General information

European Leather Care Limited

Type: NZ Limited Company (Ltd)
9429039051257
New Zealand Business Number
524959
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 4 5662001
Phone (Phone)
info@europeanleathercare.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@europeanleathercare.co.nz
Email
www.europeanleathercare.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
3/104 Nelson Street, 67 Scholes Lane Petone, Lower Hutt, 5012 Delivery 28 Sep 2022
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mcfarlane, Jason Andrew Burt
Individual
Eastbourne
Lower Hutt
5013
23 Sep 1991 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Bogacki, Alex
Individual
Miramar
Wellington 6022
23 Sep 1991 - current
Location
Companies nearby
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