Giltrap Motors Limited, a registered company, was incorporated on 06 Jul 1923. 9429040751368 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company is classified. The company has been supervised by 6 directors: Colin John Giltrap - an active director whose contract began on 16 May 1989,
Richard John Giltrap - an active director whose contract began on 30 Apr 1993,
Michael James Giltrap - an active director whose contract began on 22 Dec 1999,
Blair Michael Olliff - an active director whose contract began on 16 Apr 2021,
Anthony Moore Andrew Ivanson - an inactive director whose contract began on 20 Aug 1998 and was terminated on 29 May 2014.
Updated on 10 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: Cnr Wairau Road & Diana Drive, Glenfield, Auckland (physical address),
Cnr Wairau Road & Diana Drive, Glenfield, Auckland (service address),
Corner Wairau Road and Diana Drive, Glenfield, Auckland (registered address).
Giltrap Motors Limited had been using Level 1, Drew Flyger House, Cnr Seddon Road & King Street, Hamilton as their registered address until 20 Apr 1997.
A total of 925000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 5 shares (0 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 924995 shares (100 per cent).
Previous addresses
Address #1: Level 1, Drew Flyger House, Cnr Seddon Road & King Street, Hamilton
Registered address used from 20 Apr 1997 to 20 Apr 1997
Address #2: 164 Great North Road, Auckland
Registered address used from 29 Nov 1996 to 20 Apr 1997
Address #3: Minolta House, Cnr Princes & Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 29 Nov 1996
Basic Financial info
Total number of Shares: 925000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
06 Jul 1923 - |
Individual | Richard John Giltrap |
Herne Bay Auckland 1011 New Zealand |
06 Jul 1923 - |
Shares Allocation #2 Number of Shares: 924995 | |||
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
06 Jul 1923 - |
Individual | Colin John Giltrap |
89 Halsey Street Auckland New Zealand |
06 Jul 1923 - |
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: 30 Apr 1993
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Michael James Giltrap - Director
Appointment date: 22 Dec 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2009
Blair Michael Olliff - Director
Appointment date: 16 Apr 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 16 Apr 2021
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 29 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 1998
Robert Hugh Duncan - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 30 Apr 1993
Address: Manly,
Address used since 16 May 1989
Gurbok Vege Limited
75 View Road
Hair Jun Limited
Shop 5, 75 View Road
Jh Food Nz Limited
Unit3, 75b View Road
Health Nz Glenfield Limited
75 View Road
Exedy New Zealand Limited
151 Wairau Road
Xpress Trailers Nz Limited
149 Wairau Road
Coventry Motors (european) Limited
131 Wairau Road
Good Buy Motors Limited
41-51 Hillside Road
Luxor Motors Limited
10c Hillside Road
Sheng Hao International Trading Limited
42 View Road
Silk Road Investment Limited
Unit 5, 30 Hillside Road
Sm Auto Limited
41-51 Hillside Road