Shortcuts

Hyundai Finance Limited

Type: NZ Limited Company (Ltd)
9429038258138
NZBN
821600
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 10 Oct 2017

Hyundai Finance 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: Michael James Giltrap - an active director whose contract started on 04 Sep 1996,
Richard John Giltrap - an active director whose contract started on 04 Sep 1996,
Colin John Giltrap - an active director whose contract started on 04 Sep 1996,
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 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Hyundai Finance 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 4 shareholders (4 groups). The first group consists of 200000 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200000 shares (10%). Finally we have the third share allocation (1400000 shares 70%) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Individual Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 200000
Individual Giltrap, Michael James Herne Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1400000
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 200000
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Directors

Michael James Giltrap - Director

Appointment date: 04 Sep 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Oct 2009


Richard John Giltrap - Director

Appointment date: 04 Sep 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Colin John Giltrap - Director

Appointment date: 04 Sep 1996

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

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

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