Uno Motors Limited, a registered company, was registered on 16 Sep 1983. 9429039991607 is the NZ business identifier it was issued. This company has been run by 6 directors: Colin John Giltrap - an active director whose contract started on 16 May 1989,
Richard John Giltrap - an active director whose contract started on 29 May 2014,
Michael James Giltrap - an active director whose contract started on 29 May 2014,
Derek Malcolm Mckinstry - an inactive director whose contract started on 14 Oct 1993 and was terminated on 15 Jun 2016,
Geoffrey John Burnard Drew - an inactive director whose contract started on 16 Sep 1993 and was terminated on 29 May 2014.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Uno Motors Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address up to 10 Oct 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 07 Mar 2003 to 08 Sep 2014
Address: Level 1, Drew Bullen House, Cnr King Str And Seddon Rd, Hamilton
Registered address used from 30 Jun 1998 to 07 Mar 2003
Address: Level 1, 5 King Street, Frankton, Auckland
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address: Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton
Registered address used from 08 Aug 1997 to 30 Jun 1998
Address: Minolta House, Cnr Princes & Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 08 Aug 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
02 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
23 Jun 2004 - 02 May 2023 |
Individual | Drew, Geoffrey John Burnard |
Huntington Hamilton 3210 New Zealand |
16 Sep 1983 - 05 Jun 2014 |
Colin John Giltrap - Director
Appointment date: 16 May 1989
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Richard John Giltrap - Director
Appointment date: 29 May 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Michael James Giltrap - Director
Appointment date: 29 May 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 May 2014
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 14 Oct 1993
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 16 Sep 1993
Termination date: 29 May 2014
Address: Hamilton, 3210 New Zealand
Address used since 16 Sep 1993
Hugh Price Berry - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 16 Sep 1993
Address: Remuera, Auckland,
Address used since 16 May 1989
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road