South Road Properties Limited, a registered company, was started on 12 May 1998. 9429037867119 is the business number it was issued. This company has been supervised by 4 directors: Richard John Giltrap - an active director whose contract began on 12 May 1998,
Jennifer Anne Giltrap - an active director whose contract began on 12 May 1998,
Michael James Giltrap - an active director whose contract began on 17 Jan 2006,
Colin John Giltrap - an inactive director whose contract began on 12 May 1998 and was terminated on 17 Apr 2024.
Last updated on 26 May 2025, our data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
South Road Properties Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address until 10 Oct 2017.
Previous names used by this company, as we identified at BizDb, included: from 12 May 1998 to 19 Jan 2006 they were named Sterling Trucks Nz Limited.
A single entity owns all company shares (exactly 1000 shares) - Giltrap, Jennifer Anne - located at 1021, 89 Halsey Street, Auckland.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Registered & physical address used from 07 Mar 2003 to 08 Sep 2014
Address: Drew Bullen, Drew Bullen House, Level 1, 5 King Street, Hamilton
Registered address used from 12 Apr 2000 to 07 Mar 2003
Address: Drew Bullen, Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical address used from 12 May 1998 to 07 Mar 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland |
24 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Jennifer Anne |
Auckland |
10 May 2004 - 20 May 2005 |
| Individual | Giltrap, Colin John |
Auckland |
10 May 2004 - 20 May 2005 |
| Individual | Giltrap, Colin John |
Auckland |
10 May 2004 - 20 May 2005 |
| Individual | Ivanson, Anthony Moore |
Remuera Auckland |
12 May 1998 - 20 May 2005 |
| Individual | Mckinstry, Derek Malcolm |
St Heliers Auckland |
12 May 1998 - 20 May 2005 |
Richard John Giltrap - Director
Appointment date: 12 May 1998
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
Jennifer Anne Giltrap - Director
Appointment date: 12 May 1998
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Michael James Giltrap - Director
Appointment date: 17 Jan 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 May 2010
Colin John Giltrap - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 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
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