Shortcuts

1496830 Limited

Type: NZ Limited Company (Ltd)
9429031809429
NZBN
1496830
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 10 Oct 2017

1496830 Limited, a registered company, was registered on 06 Apr 2004. 9429031809429 is the NZ business identifier it was issued. The company has been run by 12 directors: Ernest Clifford Miller - an active director whose contract started on 30 Nov 2007,
Colin John Giltrap - an inactive director whose contract started on 30 Nov 2007 and was terminated on 18 Dec 2023,
Michael James Giltrap - an inactive director whose contract started on 30 Nov 2007 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 06 Apr 2004 and was terminated on 16 Jul 2021.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
1496830 Limited had been using 2 Burns Street, Grey Lynn, Auckland as their registered address up to 10 Oct 2017.
Former names used by this company, as we found at BizDb, included: from 27 Nov 2008 to 31 Aug 2022 they were named European Financial Services Limited, from 04 May 2004 to 27 Nov 2008 they were named Volkswagen Financial Services (Nz) Limited and from 06 Apr 2004 to 04 May 2004 they were named Vasplb Limited.
A single entity controls all company shares (exactly 25000000 shares) - 805331 Limited - located at 1021, Grey Lynn, Auckland.

Addresses

Previous address

Address: 2 Burns Street, Grey Lynn, Auckland New Zealand

Registered & physical address used from 06 Apr 2004 to 10 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 25000000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000000
Entity (NZ Limited Company) 805331 Limited
Shareholder NZBN: 9429038337826
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Volkswagen Financial Services Ag
Other Null - Volkswagen Financial Services Ag

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: 30 Nov 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2007


Colin John Giltrap - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 18 Dec 2023

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 30 Nov 2007


Michael James Giltrap - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 18 Dec 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Oct 2009


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: 06 Apr 2004

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: 06 Apr 2004

Termination date: 09 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Mark Freeland - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 30 Nov 2007

Address: Kohimarama, Auckland 1005,

Address used since 09 May 2005


Geoffrey Banks - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 30 Nov 2007

Address: 15 Kidderpore Avenue, London Nw375j, England,

Address used since 08 Jun 2004


Michael Siemon - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Aug 2007

Address: #3-03 Gallop Gables, Singapore 268851,

Address used since 01 Jul 2005


Oliver Schmitt - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 01 Jul 2005

Address: #03-03 Gallop Gables, Singapore, 268851,

Address used since 08 Jun 2004


Colin John Giltrap - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 21 Jun 2005

Address: 89 Halsey Street, Auckland,

Address used since 15 Dec 2004


Ernest Clifford Miller - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 21 Jun 2005

Address: Remuera Auckland,

Address used since 15 Dec 2004

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