Shortcuts

805331 Limited

Type: NZ Limited Company (Ltd)
9429038337826
NZBN
805331
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

805331 Limited, a registered company, was launched on 13 May 1996. 9429038337826 is the NZ business identifier it was issued. This company has been managed by 7 directors: Ernest Clifford Miller - an active director whose contract began on 12 Nov 2004,
Colin John Giltrap - an inactive director whose contract began on 12 Nov 2004 and was terminated on 18 Dec 2023,
Michael James Giltrap - an inactive director whose contract began on 14 May 2018 and was terminated on 18 Dec 2023,
Glynn Russell Tulloch - an inactive director whose contract began on 20 Mar 2019 and was terminated on 18 Dec 2023,
Richard John Giltrap - an inactive director whose contract began on 20 Aug 2003 and was terminated on 16 Jul 2021.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
805331 Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address up until 10 Oct 2017.
Former names for the company, as we established at BizDb, included: from 27 Nov 2008 to 31 Aug 2022 they were named Euro Rate Finance Limited, from 11 Aug 2003 to 27 Nov 2008 they were named European Financial Services Limited and from 13 May 1996 to 11 Aug 2003 they were named Audi Vw Financial Services Limited.
One entity owns all company shares (exactly 1000 shares) - European Motor Distributors Limited - located at 1021, Ponsonby, Auckland.

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 05 Sep 2014 to 10 Oct 2017

Address: Level 1, 6 Hill Street, Hamilton New Zealand

Registered & physical address used from 07 Mar 2003 to 05 Sep 2014

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 11 Apr 2000 to 07 Mar 2003

Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 15 Nov 1998 to 11 Apr 2000

Address: Level 1, Drew Bullenhouse, Cnr King Street & Seddon Road, Hamilton

Physical address used from 15 Nov 1998 to 15 Nov 1998

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 05 Dec 1997 to 15 Nov 1998

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 14 May 1996 to 15 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) European Motor Distributors Limited
Shareholder NZBN: 9429040433325
Ponsonby
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fine, Martin Quinton Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Giltrap Group Holdings Limited
Name
Ltd
Type
188247
Ultimate Holding Company Number
NZ
Country of origin
Level 6
2 Burns Street
Grey Lynn, Auckland New Zealand
Address
Directors

Ernest Clifford Miller - Director

Appointment date: 12 Nov 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2007


Colin John Giltrap - Director (Inactive)

Appointment date: 12 Nov 2004

Termination date: 18 Dec 2023

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 12 Nov 2004


Michael James Giltrap - Director (Inactive)

Appointment date: 14 May 2018

Termination date: 18 Dec 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 May 2018


Glynn Russell Tulloch - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 18 Dec 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Mar 2019


Richard John Giltrap - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 16 Jul 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Derek Malcom Mckinstry - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 09 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Martin Quinton Fine - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 19 Mar 2003

Address: Hamilton,

Address used since 13 May 1996

Nearby companies

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

Colorado Intrinsics No.5 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