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.
Previous address
Address: 2 Burns Street, Grey Lynn, Auckland New Zealand
Registered & physical address used from 06 Apr 2004 to 10 Oct 2017
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000000 | |||
Entity (NZ Limited Company) | 805331 Limited Shareholder NZBN: 9429038337826 |
Grey Lynn Auckland 1021 New Zealand |
06 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Volkswagen Financial Services Ag | 06 Apr 2004 - 07 Jul 2005 | |
Other | Null - Volkswagen Financial Services Ag | 06 Apr 2004 - 07 Jul 2005 |
Ultimate Holding Company
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
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