Euro Rate Leasing Limited, a registered company, was registered on 12 May 2005. 9429034804247 is the NZ business identifier it was issued. The company has been run by 6 directors: Colin John Giltrap - an active director whose contract began on 12 May 2005,
Michael James Giltrap - an active director whose contract began on 12 May 2005,
Ernest Clifford Miller - an active director whose contract began on 12 May 2005,
Glynn Russell Tulloch - an active director whose contract began on 20 Mar 2019,
Richard John Giltrap - an inactive director whose contract began on 12 May 2005 and was terminated on 16 Jul 2021.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Euro Rate Leasing Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up to 10 Oct 2017.
A single entity controls all company shares (exactly 1000 shares) - European Motor Distributors Limited - located at 1021, Ponsonby, Auckland.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 05 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 12 May 2005 to 05 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | European Motor Distributors Limited Shareholder NZBN: 9429040433325 |
Ponsonby Auckland |
12 May 2005 - |
Ultimate Holding Company
Colin John Giltrap - Director
Appointment date: 12 May 2005
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 12 May 2005
Michael James Giltrap - Director
Appointment date: 12 May 2005
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2009
Ernest Clifford Miller - Director
Appointment date: 12 May 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2007
Glynn Russell Tulloch - Director
Appointment date: 20 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Mar 2019
Richard John Giltrap - Director (Inactive)
Appointment date: 12 May 2005
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: 12 May 2005
Termination date: 09 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
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
Colorado Intrinsics No.5 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