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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Director | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
16 Aug 2024 - |
| Individual | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
11 Mar 2004 - |
| Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
11 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Gordon, John Ross |
Otumoetai Tauranga 3110 New Zealand |
21 Mar 2014 - |
| Individual | Dickeson, Andrew Edward |
Milford Auckland 0620 New Zealand |
09 Nov 2023 - |
| Individual | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
11 Mar 2004 - |
| Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
11 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
01 Sep 1986 - 29 Jul 2024 |
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
01 Sep 1986 - 03 Apr 2017 |
| Individual | Mckinstry, Derek Malcolm |
Saint Heliers Auckland 1071 New Zealand |
11 Mar 2004 - 03 Apr 2017 |
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
01 Sep 1986 - 29 Jul 2024 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
01 Sep 1986 - 16 Jul 2024 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
01 Sep 1986 - 16 Jul 2024 |
| Individual | Reed, Michael Privett |
Parnell Auckland 1052 New Zealand |
01 Sep 1986 - 03 Apr 2017 |
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
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