Shortcuts

European Apartments Limited

Type: NZ Limited Company (Ltd)
9429039490827
NZBN
380048
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered address used since 10 Oct 2017

European Apartments Limited, a registered company, was incorporated on 20 May 1988. 9429039490827 is the business number it was issued. This company has been run by 7 directors: Colin John Giltrap - an active director whose contract started on 29 May 2014,
Michael James Giltrap - an active director whose contract started on 29 May 2014,
Richard 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,
Geoffrey John Burnard Drew - an inactive director whose contract started on 05 Mar 1991 and was terminated on 29 May 2014.
Updated on 16 Jun 2021, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
European Apartments Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address up to 10 Oct 2017.
Old names for this company, as we managed to find at BizDb, included: from 12 Sep 1988 to 05 Jun 1998 they were named European Motor Wholesale Limited, from 20 May 1988 to 12 Sep 1988 they were named Capiero Services Limited.
One entity owns all company shares (exactly 1201000 shares) - Giltrap Group Holdings Limited - located at 1021, Grey Lynn, Auckland.

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

Registered & physical address used from 07 Mar 2003 to 05 Sep 2014

Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 20 Aug 1998 to 07 Mar 2003

Address: Level 1, Drew Bullen House, 5 King Street, Hamilton

Physical address used from 20 Aug 1998 to 07 Mar 2003

Address: Level 1, Drew Bullen House, Cnr. King Str & Seddon Rd, Hamilton

Physical address used from 20 Aug 1998 to 20 Aug 1998

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 18 Sep 1997 to 20 Aug 1998

Address: Level 1, Drew Flyger House, Cnr. King Str & Seddon Rd, Hamilton

Physical address used from 30 Jun 1997 to 20 Aug 1998

Address: Minolta House, Cnr Princess & Harwood Streets, Hamilton

Registered address used from 20 May 1996 to 18 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1201000

Annual return filing month: August

Annual return last filed: 03 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1201000
Entity (NZ Limited Company) Giltrap Group Holdings Limited
Shareholder NZBN: 9429040115498
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Derek Malcom Mckinstry St Heliers
Auckland
1071
New Zealand
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947

Ultimate Holding Company

31 Jul 2017
Effective Date
Giltrap Group Holdings Limited
Name
Ltd
Type
188247
Ultimate Holding Company Number
NZ
Country of origin
Level 6
2 Burns Street
Grey Lynn, Auckland New Zealand
Address
Directors

Colin John Giltrap - Director

Appointment date: 29 May 2014

Address: Auckland, 1011 New Zealand

Address used since 04 Jun 2015


Michael James Giltrap - Director

Appointment date: 29 May 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 May 2014


Richard John Giltrap - Director

Appointment date: 29 May 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


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


Geoffrey John Burnard Drew - Director (Inactive)

Appointment date: 05 Mar 1991

Termination date: 29 May 2014

Address: Hamilton, 3210 New Zealand

Address used since 05 Mar 1991


Martin Quinton Fine - Director (Inactive)

Appointment date: 05 Mar 1991

Termination date: 19 Mar 2003

Address: Hamilton,

Address used since 05 Mar 1991


Trevor William Hudson - Director (Inactive)

Appointment date: 05 Mar 1991

Termination date: 04 Jun 2002

Address: Parnell, Auckland,

Address used since 05 Mar 1991

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