Shortcuts

3251467 Limited

Type: NZ Limited Company (Ltd)
9429031238007
NZBN
3251467
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

3251467 Limited was incorporated on 27 Jan 2011 and issued an NZ business identifier of 9429031238007. The registered LTD company has been managed by 7 directors: Ernest Clifford Miller - an active director whose contract started on 27 Jan 2011,
Colin John Giltrap - an inactive director whose contract started on 27 Jan 2011 and was terminated on 18 Dec 2023,
Michael James Giltrap - an inactive director whose contract started on 27 Jan 2011 and was terminated on 18 Dec 2023,
Glynn Russell Tulloch - an inactive director whose contract started on 20 Mar 2019 and was terminated on 18 Dec 2023,
Richard John Giltrap - an inactive director whose contract started on 27 Jan 2011 and was terminated on 16 Jul 2021.
As stated in our data (last updated on 30 Mar 2024), the company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up to 10 Oct 2017, 3251467 Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address.
BizDb found more names used by the company: from 26 Jan 2011 to 31 Aug 2022 they were named European Wholesale Finance Limited.
A total of 3600000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 3600000 shares are held by 1 entity, namely:
European Motor Distributors Limited (an entity) located at Ponsonby, Auckland.

Addresses

Previous addresses

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

Registered address used from 05 Sep 2014 to 10 Oct 2017

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 2021 New Zealand

Physical address used from 05 Sep 2014 to 10 Oct 2017

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

Registered & physical address used from 27 Jan 2011 to 05 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 3600000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3600000
Entity (NZ Limited Company) European Motor Distributors Limited
Shareholder NZBN: 9429040433325
Ponsonby
Auckland

New Zealand
Directors

Ernest Clifford Miller - Director

Appointment date: 27 Jan 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2011


Colin John Giltrap - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 18 Dec 2023

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 27 Jan 2011


Michael James Giltrap - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 18 Dec 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Jan 2011


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: 27 Jan 2011

Termination date: 16 Jul 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 09 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Jul 2014


Russell James Reynolds - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 06 Sep 2012

Address: Whitford Rd1, Howick, 2571 New Zealand

Address used since 27 Jan 2011

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

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