Shortcuts

Market Road Limited

Type: NZ Limited Company (Ltd)
9429037602444
NZBN
956791
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

Market Road Limited, a registered company, was started on 06 May 1999. 9429037602444 is the NZ business number it was issued. The company has been managed by 6 directors: Michael James Giltrap - an active director whose contract began on 16 Sep 2008,
Richard John Giltrap - an active director whose contract began on 16 Sep 2008,
Colin John Giltrap - an inactive director whose contract began on 05 Sep 2001 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract began on 19 Nov 2001 and was terminated on 15 Jun 2016,
Martin Quinton Fine - an inactive director whose contract began on 06 May 1999 and was terminated on 09 Apr 2003.
Last updated on 13 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Market Road Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up until 10 Oct 2017.
Other names used by this company, as we identified at BizDb, included: from 06 May 1999 to 18 Jan 2010 they were called Nexus Imports Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

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

Physical & registered address used from 08 Sep 2014 to 10 Oct 2017

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

Physical & registered address used from 07 Mar 2003 to 08 Sep 2014

Address: 770 Great South Road, Penrose, Auckland

Registered address used from 18 Sep 2001 to 07 Mar 2003

Address: Level 1, Drewbullen House, 5 King St, Hamilton

Physical address used from 18 Sep 2001 to 07 Mar 2003

Address: 770 Great South Road, Penrose, Auckland

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address: 770 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 18 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Giltrap, Richard John Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Directors

Michael James Giltrap - Director

Appointment date: 16 Sep 2008

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2009


Richard John Giltrap - Director

Appointment date: 16 Sep 2008

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Mar 2025

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 03 Oct 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Colin John Giltrap - Director (Inactive)

Appointment date: 05 Sep 2001

Termination date: 17 Apr 2024

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 14 Jun 2004


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Martin Quinton Fine - Director (Inactive)

Appointment date: 06 May 1999

Termination date: 09 Apr 2003

Address: Hamilton,

Address used since 06 May 1999


Max John Fletcher - Director (Inactive)

Appointment date: 06 May 1999

Termination date: 05 Sep 2001

Address: Mission Bay, Auckland,

Address used since 06 May 1999

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

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Jones Family Investments Limited
Level 1, 26 Crummer Road