Shortcuts

European Motors Limited

Type: NZ Limited Company (Ltd)
9429039702661
NZBN
315183
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

European Motors Limited, a registered company, was registered on 01 Sep 1986. 9429039702661 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Richard John Giltrap - an active director whose contract began on 09 Jun 1999,
Jennifer Anne Giltrap - an active director whose contract began on 08 Mar 2004,
Ernest Clifford Miller - an active director whose contract began on 07 May 2004,
Michael James Giltrap - an active director whose contract began on 16 Apr 2021,
Colin John Giltrap - an inactive director whose contract began on 15 Apr 1991 and was terminated on 17 Apr 2024.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
European Motors Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up until 10 Oct 2017.
Previous names for this company, as we found at BizDb, included: from 01 Sep 1986 to 01 Jun 1999 they were called Euro Rate Leasing Limited.
A total of 1000 shares are allotted to 7 shareholders (2 groups). The first group is comprised of 750 shares (75%) held by 3 entities. Next there is the second group which consists of 4 shareholders in control of 250 shares (25%).

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered 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, 5 King Street, Hamilton

Registered address used from 06 Apr 1998 to 07 Mar 2003

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

Registered address used from 31 Mar 1998 to 06 Apr 1998

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

Physical address used from 31 Mar 1998 to 31 Mar 1998

Address: Minolta House, Cnr Princes And Harwood Streets,, Hamilton.

Registered address used from 20 May 1996 to 31 Mar 1998

Address: Tranzequity House,, Cnr Princes And Harwood Streets,, Hamilton.

Registered address used from 05 Apr 1994 to 20 May 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Director Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Richard John Parnell
Auckland
1052
New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Gordon, John Ross Otumoetai
Tauranga
3110
New Zealand
Individual Dickeson, Andrew Edward Milford
Auckland
0620
New Zealand
Individual Giltrap, Richard John Parnell
Auckland
1052
New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland
1050
New Zealand
Individual Mckinstry, Derek Malcolm Saint Heliers
Auckland
1071
New Zealand
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Individual Reed, Michael Privett Parnell
Auckland
1052
New Zealand
Directors

Richard John Giltrap - Director

Appointment date: 09 Jun 1999

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


Jennifer Anne Giltrap - Director

Appointment date: 08 Mar 2004

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 08 Mar 2004


Ernest Clifford Miller - Director

Appointment date: 07 May 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2007


Michael James Giltrap - Director

Appointment date: 16 Apr 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Apr 2021


Colin John Giltrap - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 17 Apr 2024

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 14 Jun 2004


Sarah Catherine Giltrap - Director (Inactive)

Appointment date: 20 Apr 2008

Termination date: 16 Apr 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jan 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Apr 2008


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Michael James Giltrap - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 02 Sep 2002

Address: Herne Bay, Auckland,

Address used since 28 Sep 2000


Trevor William Hudson - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 04 Jun 2002

Address: Parnell, Auckland,

Address used since 15 Apr 1991


Robert Hugh Duncan - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 30 Apr 1993

Address: Manly, Auckland,

Address used since 15 Apr 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

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