Shortcuts

Volvo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038165443
NZBN
841572
Company Number
Registered
Company Status
Current address
3 Clemow Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 12 Mar 2014

Volvo New Zealand Limited was launched on 11 Feb 1997 and issued a New Zealand Business Number of 9429038165443. This registered LTD company has been run by 5 directors: Richard John Giltrap - an active director whose contract began on 14 Apr 2024,
Michael James Giltrap - an active director whose contract began on 14 Apr 2024,
Colin John Giltrap - an inactive director whose contract began on 29 May 2014 and was terminated on 17 Apr 2024,
Anthony Moore Andrew Ivanson - an inactive director whose contract began on 11 Feb 1997 and was terminated on 29 May 2014,
Richard James Spicer - an inactive director whose contract began on 11 Feb 1997 and was terminated on 31 Jul 2006.
As stated in BizDb's data (updated on 12 Nov 2024), this company registered 1 address: 3 Clemow Drive, Mount Wellington, Auckland, 1060 (type: physical, service).
Up until 12 Mar 2014, Volvo New Zealand Limited had been using Geoffrey Drew Chartered Accountant Ltd, Level 1, 6 Hill Street, Hamilton as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Giltrap, Jennifer Anne (an individual) located at 89 Halsey Street, Auckland postcode 1011.

Addresses

Previous addresses

Address: Geoffrey Drew Chartered Accountant Ltd, Level 1, 6 Hill Street, Hamilton New Zealand

Physical & registered address used from 08 Sep 2006 to 12 Mar 2014

Address: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Registered & physical address used from 19 Mar 2004 to 08 Sep 2006

Address: Spicers Chartered Accountants, Level 2, Spicer House, 4c George Bourke Dr, Mt, Wellington, Auckland 1006

Registered address used from 31 Jan 2003 to 19 Mar 2004

Address: Spicer House, 4 C, George Bourke Drive, Mt Wellington, Auckland 1006

Physical address used from 31 Jan 2003 to 19 Mar 2004

Address: Spicers Chartered Accountants, Level 2, Spicer House, 4c George Bourke Dr, Mt, Wellington, Auckland 1006

Physical address used from 31 Jan 2003 to 31 Jan 2003

Address: 4 George Bourke Drive, Mt Wellington, Auckland

Registered address used from 11 Apr 2000 to 31 Jan 2003

Address: 4 George Bourke Drive, Mt Wellington, Auckland

Physical address used from 11 Feb 1997 to 31 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland
1010
New Zealand
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland
Individual Spicer, Richard James Fendalton
Christchurch 8004
Directors

Richard John Giltrap - Director

Appointment date: 14 Apr 2024

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 03 Oct 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Apr 2024


Michael James Giltrap - Director

Appointment date: 14 Apr 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Apr 2024


Colin John Giltrap - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 17 Apr 2024

Address: Auckland, 1011 New Zealand

Address used since 29 May 2014


Anthony Moore Andrew Ivanson - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 29 May 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 04 Feb 2015


Richard James Spicer - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 31 Jul 2006

Address: Fendalton, Christchurch 8004,

Address used since 01 Jul 2002