European Motor Sport Limited, a registered company, was incorporated on 12 Sep 1996. 9429038242106 is the NZ business number it was issued. This company has been run by 7 directors: Michael James Giltrap - an active director whose contract started on 20 Sep 2004,
Ernest Clifford Miller - an active director whose contract started on 20 Sep 2004,
Richard John Giltrap - an active director whose contract started on 20 Sep 2004,
Colin John Giltrap - an active director whose contract started on 29 May 2014,
Derek Malcom Mckinstry - an inactive director whose contract started on 19 Mar 2003 and was terminated on 15 Jun 2016.
Updated on 19 Feb 2024, our database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: physical, service).
European Motor Sport Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up to 10 Oct 2017.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Oct 1996 to 20 Sep 2004 they were called Audi Silver Circle Pre-Owned Cars Limited, from 12 Sep 1996 to 18 Oct 1996 they were called Boomerang Investments Limited.
One entity owns all company shares (exactly 1000 shares) - European Motors Limited - located at 1021, Grey Lynn, Auckland.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 05 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 07 Mar 2003 to 05 Sep 2014
Address: Level 1, Drew Flyger House, Corner King Str & Seddon Rd, Hamilton
Registered address used from 11 Apr 2000 to 07 Mar 2003
Address: Level 1, Drew Flyger House, Corner King Str & Seddon Rd, Hamilton
Registered address used from 08 Apr 1998 to 11 Apr 2000
Address: Level 1, Drew Flyger House, Corner King Str & Seddon Rd, Hamilton
Physical address used from 08 Apr 1998 to 08 Apr 1998
Basic Financial info
Total number of Shares: 1000
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: 1000 | |||
Entity (NZ Limited Company) | European Motors Limited Shareholder NZBN: 9429039702661 |
Grey Lynn Auckland 1021 New Zealand |
15 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fine, Martin Quinton |
Hamilton |
23 Feb 2004 - 23 Feb 2004 |
Individual | Mckinstry, Derek Malcolm |
St Heliers Auckland |
23 Feb 2004 - 27 Jun 2010 |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
23 Feb 2004 - 27 Jun 2010 | |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
23 Feb 2004 - 27 Jun 2010 | |
Entity | Rae-mar Nominees Limited Shareholder NZBN: 9429040077048 Company Number: 194591 |
23 Feb 2004 - 23 Feb 2004 | |
Entity | Rae-mar Nominees Limited Shareholder NZBN: 9429040077048 Company Number: 194591 |
23 Feb 2004 - 23 Feb 2004 |
Ultimate Holding Company
Michael James Giltrap - Director
Appointment date: 20 Sep 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Feb 2010
Ernest Clifford Miller - Director
Appointment date: 20 Sep 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2007
Richard John Giltrap - Director
Appointment date: 20 Sep 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Colin John Giltrap - Director
Appointment date: 29 May 2014
Address: 89 Halsey Street, Auckland, 1010 New Zealand
Address used since 29 May 2014
Derek Malcom Mckinstry - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Martin Quintin Fine - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 19 Mar 2003
Address: Hamilton,
Address used since 12 Sep 1996
Mark Alexander Flyger - Director (Inactive)
Appointment date: 12 Sep 1996
Termination date: 31 Mar 1997
Address: Hamilton,
Address used since 12 Sep 1996
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
Camelspace (wlg) 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