British Vehicle Importers Limited, a registered company, was registered on 20 Jul 1984. 9429039935151 is the NZ business number it was issued. The company has been run by 9 directors: Colin John Giltrap - an active director whose contract began on 01 Mar 1991,
Blair Michael Olliff - an active director whose contract began on 22 Aug 2013,
Michael James Giltrap - an active director whose contract began on 16 Apr 2021,
Richard John Giltrap - an active director whose contract began on 16 Apr 2021,
Michael James Giltrap - an inactive director whose contract began on 30 Sep 2009 and was terminated on 22 Aug 2013.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, service).
British Vehicle Importers Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up to 10 Oct 2017.
Former names used by this company, as we found at BizDb, included: from 20 Jul 1984 to 18 Oct 1984 they were called British Vehicle Imports Limited.
A single entity controls all company shares (exactly 2250000 shares) - Giltrap Group Holdings Limited - located at 1021, 2 Burns Street, Grey Lynn, Auckland.
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
Physical & registered 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 31 Mar 1998 to 07 Mar 2003
Address: Level 1, 5 King Street, Frankton, 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: Minotta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 05 Apr 1994 to 05 Apr 1994
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: 2250000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2250000 | |||
Entity (NZ Limited Company) | Giltrap Group Holdings Limited Shareholder NZBN: 9429040115498 |
2 Burns Street Grey Lynn, Auckland New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
20 Jul 1984 - 25 May 2016 |
Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
20 Jul 1984 - 25 May 2016 |
Ultimate Holding Company
Colin John Giltrap - Director
Appointment date: 01 Mar 1991
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Blair Michael Olliff - Director
Appointment date: 22 Aug 2013
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2013
Michael James Giltrap - Director
Appointment date: 16 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Apr 2021
Richard John Giltrap - Director
Appointment date: 16 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Apr 2021
Michael James Giltrap - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 22 Aug 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2010
Richard John Giltrap - Director (Inactive)
Appointment date: 04 Mar 1998
Termination date: 30 Sep 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2005
Trevor William Hudson - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 04 Jun 2002
Address: Parnell, Auckland,
Address used since 01 Mar 1991
Anthony David Mollison - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 04 Mar 1998
Address: Kohimarama, Auckland,
Address used since 12 Apr 1994
Hugh Price Berry - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 30 Mar 1995
Address: Remuera, Auckland,
Address used since 01 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
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