Shortcuts

Constellation Holdings Limited

Type: NZ Limited Company (Ltd)
9429039824622
NZBN
279175
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 10 Oct 2017

Constellation Holdings Limited, a registered company, was registered on 28 Aug 1985. 9429039824622 is the number it was issued. This company has been supervised by 5 directors: Colin John Giltrap - an active director whose contract started on 16 May 1989,
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,
Geoffrey John Burnard Drew - an inactive director whose contract started on 16 May 1989 and was terminated on 29 May 2014,
Anthony Moore Andrew Ivanson - an inactive director whose contract started on 22 Jun 1999 and was terminated on 29 May 2014.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Constellation Holdings Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address until 10 Oct 2017.
Previous names for this company, as we found at BizDb, included: from 05 Jul 1996 to 26 May 1999 they were named Ssangyong Motor Distributors Nz Limited, from 28 Aug 1985 to 05 Jul 1996 they were named Saturn Motors Limited.
A total of 501000 shares are allotted to 2 shareholders (2 groups). The first group consists of 250500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250500 shares (50%).

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 Flyger House, Cnr King Str And Seddon Rd, Hamilton

Registered address used from 16 Jun 1998 to 07 Mar 2003

Address: Level 1, 5 King Street, Frankton, Hamilton

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address: Level 1, Drewbullen House, 5 King Street, Hamilton

Physical address used from 08 Jun 1998 to 07 Mar 2003

Address: Minolta House, Corner Princes And Harwood Streets, Hamilton

Registered address used from 20 May 1996 to 16 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 501000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250500
Director Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 250500
Director Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John Auckland

New Zealand
Individual Drew, Geoffrey John Burnard Huntington
Hamilton
3210
New Zealand
Directors

Colin John Giltrap - Director

Appointment date: 16 May 1989

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 14 Jun 2004


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


Geoffrey John Burnard Drew - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 29 May 2014

Address: Hamilton, 3210 New Zealand

Address used since 16 May 1989


Anthony Moore Andrew Ivanson - Director (Inactive)

Appointment date: 22 Jun 1999

Termination date: 29 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jun 1999

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

Colorado Intrinsics No.5 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