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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1201000 | |||
Entity (NZ Limited Company) | Giltrap Group Holdings Limited Shareholder NZBN: 9429040115498 |
Grey Lynn Auckland 1021 New Zealand |
17 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Derek Malcom Mckinstry |
St Heliers Auckland 1071 New Zealand |
20 May 1988 - 17 Jun 2016 |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
20 May 1988 - 17 Jun 2016 | |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
20 May 1988 - 17 Jun 2016 |
Ultimate Holding Company
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
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