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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
02 May 2023 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
02 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
06 May 1999 - 02 May 2023 |
| Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
28 Nov 2003 - 19 Nov 2004 | |
| Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
28 Nov 2003 - 19 Nov 2004 |
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
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