Giltrap Trading Limited, a registered company, was started on 04 Sep 1996. 9429038258138 is the number it was issued. The company has been supervised by 5 directors: Richard John Giltrap - an active director whose contract started on 04 Sep 1996,
Michael James Giltrap - an active director whose contract started on 04 Sep 1996,
Colin John Giltrap - an inactive director whose contract started on 04 Sep 1996 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract started on 01 Jun 2006 and was terminated on 15 Jun 2016,
Warren Menzies Gibb - an inactive director whose contract started on 09 Oct 1997 and was terminated on 24 Mar 2006.
Updated on 03 May 2025, our data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Giltrap Trading Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address until 10 Oct 2017.
Past names for the company, as we identified at BizDb, included: from 20 Nov 1996 to 16 Feb 2006 they were named Korean Motors Limited, from 04 Sep 1996 to 20 Nov 1996 they were named Hyundai Automotive New Zealand Limited.
A total of 2000000 shares are allocated to 3 shareholders (3 groups). The first group consists of 666666 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 666667 shares (33.33%). Finally we have the third share allocation (666667 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical 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, Cnr Seddon Road & King Street, Hamilton
Registered address used from 11 Apr 2000 to 07 Mar 2003
Address: Level 1, Drew Bullen House, Cnr Seddon Road & King Street, Hamilton
Registered address used from 10 Oct 1998 to 11 Apr 2000
Address: Level 1, Drew Bullen House, Cnr Seddon Road & King Street, Hamilton
Physical address used from 10 Oct 1998 to 10 Oct 1998
Address: Level 1, Drew Flyger House, Cnr Seddon Road & King Street, Hamilton
Physical address used from 18 Sep 1996 to 10 Oct 1998
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 666666 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
04 Sep 1996 - |
| Shares Allocation #2 Number of Shares: 666667 | |||
| Individual | Giltrap, Michael James |
Herne Bay Auckland New Zealand |
04 Sep 1996 - |
| Shares Allocation #3 Number of Shares: 666667 | |||
| Individual | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
04 Sep 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
04 Sep 1996 - 17 Jul 2024 |
Richard John Giltrap - Director
Appointment date: 04 Sep 1996
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
Michael James Giltrap - Director
Appointment date: 04 Sep 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Oct 2009
Colin John Giltrap - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Warren Menzies Gibb - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 24 Mar 2006
Address: Remuera, Auckland,
Address used since 30 Jul 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