Shortcuts

Scandinavian Vehicle Distributors Limited

Type: NZ Limited Company (Ltd)
9429038872655
NZBN
580826
Company Number
Registered
Company Status
060780919
GST Number
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
3 Clemow Drive
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 12 Mar 2014
Level 1, 540 Great South Road
Greenlane
Auckland 1051
New Zealand
Delivery address used since 20 May 2019
P O Box 62 527
Greenlane
Auckland 1546
New Zealand
Postal address used since 12 May 2020

Scandinavian Vehicle Distributors Limited, a registered company, was started on 24 Feb 1993. 9429038872655 is the New Zealand Business Number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. The company has been supervised by 12 directors: Richard John Giltrap - an active director whose contract started on 15 Apr 1993,
Colin John Giltrap - an active director whose contract started on 03 Mar 2000,
Michael James Giltrap - an active director whose contract started on 03 Sep 2004,
Herbert Lawrence John Govan - an active director whose contract started on 22 Jul 2010,
Blair Michael Olliff - an active director whose contract started on 25 Nov 2013.
Last updated on 11 Mar 2024, our database contains detailed information about 5 addresses this company registered, specifically: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (physical address),
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (service address),
P O Box 62 527, Greenlane, Auckland, 1546 (postal address),
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (office address) among others.
Scandinavian Vehicle Distributors Limited had been using 3 Clemow Drive, Mount Wellington, Auckland as their physical address up to 20 May 2020.
Previous aliases used by this company, as we established at BizDb, included: from 10 Mar 1997 to 17 Jun 2010 they were called Scandinavian Motors Limited, from 24 Feb 1993 to 10 Mar 1997 they were called Ostrava Investments Limited.
A total of 400000 shares are issued to 2 shareholders (2 groups). The first group consists of 200000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200000 shares (50%).

Addresses

Other active addresses

Address #4: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand

Office address used from 12 May 2020

Address #5: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & service address used from 20 May 2020

Principal place of activity

Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: 3 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 12 Mar 2014 to 20 May 2020

Address #2: Level 1, 6 Hill Street, Hamilton, 3204 New Zealand

Registered & physical address used from 13 Aug 2010 to 12 Mar 2014

Address #3: 1 The Strand, Parnell, Auckland New Zealand

Registered & physical address used from 08 Sep 2006 to 13 Aug 2010

Address #4: Spicer House, 123 Great South Road, Epsom, Auckland 1051

Registered & physical address used from 27 Jun 2006 to 08 Sep 2006

Address #5: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Physical & registered address used from 26 Aug 2003 to 27 Jun 2006

Address #6: 1 The Strand, Parnell, Auckland 1001

Registered address used from 19 Mar 2002 to 26 Aug 2003

Address #7: 4 George Bourke Drive, Mt Wellington, Auckland

Physical address used from 30 Jun 1997 to 26 Aug 2003

Address #8: 540 Great South Road, Greenlane, Auckland

Registered address used from 11 Apr 1997 to 19 Mar 2002

Address #9: 4 George Bourke Drive, Mt Wellington, Auckland

Registered address used from 10 Aug 1995 to 11 Apr 1997

Contact info
64 9 5262727
12 May 2020 Phone
info@volvocarsnz.co.nz
12 May 2020 Email
acctspay@volvocarsnz.co.nz
12 May 2020 nzbn-reserved-invoice-email-address-purpose
www.volvocars.co.nz
20 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Entity (NZ Limited Company) Honar Holdings No. 7 Limited
Shareholder NZBN: 9429038753145
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 200000
Entity (NZ Limited Company) Manford Holdings Limited
Shareholder NZBN: 9429038901249
Grey Lynn
Auckland
1021
New Zealand
Directors

Richard John Giltrap - Director

Appointment date: 15 Apr 1993

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Colin John Giltrap - Director

Appointment date: 03 Mar 2000

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 22 Jun 2007


Michael James Giltrap - Director

Appointment date: 03 Sep 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2011


Herbert Lawrence John Govan - Director

Appointment date: 22 Jul 2010

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 17 Apr 2015


Blair Michael Olliff - Director

Appointment date: 25 Nov 2013

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 25 Nov 2013


Russell James Reynolds - Director (Inactive)

Appointment date: 22 Jul 2010

Termination date: 09 Jun 2020

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 18 Apr 2019

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 16 Nov 2015


John Sullivan Fairhall - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 04 Aug 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 09 Sep 2013


David Stanley Duns - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 24 Nov 2014

Address: Christchurch,

Address used since 04 Oct 2006


Richard James Spicer - Director (Inactive)

Appointment date: 27 Jun 1995

Termination date: 31 Jul 2006

Address: Fendalton, Christchurch,

Address used since 09 Jun 2005


Anthony Moore Andrew Ivanson - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 03 Mar 2000

Address: Remuera, Auckland,

Address used since 15 Apr 1993


Norman John Cahill - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 15 Apr 1993

Address: Epsom, Auckland,

Address used since 26 Feb 1993


Michael William Ratcliffe - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 15 Apr 1993

Address: Howick, Auckland,

Address used since 26 Feb 1993

Nearby companies
Similar companies

Bmw New Zealand Limited
7 Pacific Rise

General Trading Limited
2nd Floor, 15b Vestey Drive

Mercedes-benz New Zealand Limited
7 Clemow Drive

Mr Business Group Limited
725 Great South Road, Penrose

Revolution Industries Limited
1/92 Waipuna Road

Shorecity Vehicles Limited
114-b Carbine Road