Shortcuts

British Vehicle Importers Limited

Type: NZ Limited Company (Ltd)
9429039935151
NZBN
244953
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

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.

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

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand

Ultimate Holding Company

30 Mar 2016
Effective Date
Giltrap Group Holdings Limited
Name
Ltd
Type
188247
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

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