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 3 directors: Colin John Giltrap - an active director whose contract began on 29 May 2014,
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 17 Mar 2024), this company registered 1 address: 3 Clemow Drive, Mount Wellington, Auckland, 1060 (type: physical, registered).
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, Colin John (an individual) located at 89 Halsey Street, Auckland postcode 1010.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Giltrap, Colin John |
89 Halsey Street Auckland 1010 New Zealand |
05 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, Richard James |
Fendalton Christchurch 8004 |
12 Mar 2004 - 25 Jan 2005 |
Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland |
11 Feb 1997 - 05 Jun 2014 |
Colin John Giltrap - Director
Appointment date: 29 May 2014
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
Motorcorp Distributors Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Auto Drive Holdings Limited
7 Clemow Drive
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Shaniya Investments (nz) Limited
8/4 Clemow Drive,