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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | European Motor Distributors Limited Shareholder NZBN: 9429040433325 |
Ponsonby Auckland |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fine, Martin Quinton |
Hamilton |
28 Nov 2003 - 28 Nov 2003 |
Ultimate Holding Company
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
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