Shortcuts

South Road Properties Limited

Type: NZ Limited Company (Ltd)
9429037867119
NZBN
903835
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Jennifer Anne Auckland
Individual Giltrap, Colin John Auckland
Individual Giltrap, Colin John Auckland
Individual Ivanson, Anthony Moore Remuera
Auckland
Individual Mckinstry, Derek Malcolm St Heliers
Auckland
Directors

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

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