Scandinavian Vehicle Distributors Limited, a registered company, was started on 24 Feb 1993. 9429038872655 is the New Zealand Business Number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. The company has been supervised by 13 directors: Richard John Giltrap - an active director whose contract started on 15 Apr 1993,
Michael James Giltrap - an active director whose contract started on 03 Sep 2004,
Stephen David Kenchington - an active director whose contract started on 25 Jun 2024,
Herbert Lawrence John Govan - an inactive director whose contract started on 22 Jul 2010 and was terminated on 22 Apr 2025,
Blair Michael Olliff - an inactive director whose contract started on 25 Nov 2013 and was terminated on 03 Jul 2024.
Last updated on 26 May 2025, our database contains detailed information about 5 addresses this company registered, specifically: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (physical address),
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (service address),
P O Box 62 527, Greenlane, Auckland, 1546 (postal address),
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (office address) among others.
Scandinavian Vehicle Distributors Limited had been using 3 Clemow Drive, Mount Wellington, Auckland as their physical address up to 20 May 2020.
Previous aliases used by this company, as we established at BizDb, included: from 10 Mar 1997 to 17 Jun 2010 they were called Scandinavian Motors Limited, from 24 Feb 1993 to 10 Mar 1997 they were called Ostrava Investments Limited.
A single entity controls all company shares (exactly 400000 shares) - Manford Holdings Limited - located at 1051, Grey Lynn, Auckland.
Other active addresses
Address #4: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand
Office address used from 12 May 2020
Address #5: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & service address used from 20 May 2020
Principal place of activity
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 3 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 12 Mar 2014 to 20 May 2020
Address #2: Level 1, 6 Hill Street, Hamilton, 3204 New Zealand
Registered & physical address used from 13 Aug 2010 to 12 Mar 2014
Address #3: 1 The Strand, Parnell, Auckland New Zealand
Registered & physical address used from 08 Sep 2006 to 13 Aug 2010
Address #4: Spicer House, 123 Great South Road, Epsom, Auckland 1051
Registered & physical address used from 27 Jun 2006 to 08 Sep 2006
Address #5: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006
Physical & registered address used from 26 Aug 2003 to 27 Jun 2006
Address #6: 1 The Strand, Parnell, Auckland 1001
Registered address used from 19 Mar 2002 to 26 Aug 2003
Address #7: 4 George Bourke Drive, Mt Wellington, Auckland
Physical address used from 30 Jun 1997 to 26 Aug 2003
Address #8: 540 Great South Road, Greenlane, Auckland
Registered address used from 11 Apr 1997 to 19 Mar 2002
Address #9: 4 George Bourke Drive, Mt Wellington, Auckland
Registered address used from 10 Aug 1995 to 11 Apr 1997
Basic Financial info
Total number of Shares: 400000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 400000 | |||
| Entity (NZ Limited Company) | Manford Holdings Limited Shareholder NZBN: 9429038901249 |
Grey Lynn Auckland 1021 New Zealand |
24 Feb 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Honar Holdings No. 7 Limited Shareholder NZBN: 9429038753145 Company Number: 614986 |
Christchurch Central Christchurch 8011 New Zealand |
24 Feb 1993 - 14 May 2025 |
Richard John Giltrap - Director
Appointment date: 15 Apr 1993
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: 03 Sep 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2011
Stephen David Kenchington - Director
Appointment date: 25 Jun 2024
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 25 Jun 2024
Herbert Lawrence John Govan - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 22 Apr 2025
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 17 Apr 2015
Blair Michael Olliff - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 03 Jul 2024
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2013
Colin John Giltrap - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 22 Jun 2007
Russell James Reynolds - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 09 Jun 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 18 Apr 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 16 Nov 2015
John Sullivan Fairhall - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 04 Aug 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 09 Sep 2013
David Stanley Duns - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 24 Nov 2014
Address: Christchurch,
Address used since 04 Oct 2006
Richard James Spicer - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 31 Jul 2006
Address: Fendalton, Christchurch,
Address used since 09 Jun 2005
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 03 Mar 2000
Address: Remuera, Auckland,
Address used since 15 Apr 1993
Norman John Cahill - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 15 Apr 1993
Address: Epsom, Auckland,
Address used since 26 Feb 1993
Michael William Ratcliffe - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 15 Apr 1993
Address: Howick, Auckland,
Address used since 26 Feb 1993
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand 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,
Aloka Overseas Trading Limited
7 Commissariat Road
Bmw New Zealand Limited
7 Pacific Rise
General Trading Limited
2nd Floor, 15b Vestey Drive
Mercedes-benz New Zealand Limited
7 Clemow Drive
Revolution Industries Limited
1/92 Waipuna Road
Shorecity Vehicles Limited
114-b Carbine Road