Giltrap Group Holdings Limited, a registered company, was started on 28 Oct 1966. 9429040115498 is the business number it was issued. This company has been supervised by 10 directors: Richard John Giltrap - an active director whose contract started on 30 Apr 1993,
Michael James Giltrap - an active director whose contract started on 22 May 2000,
Christopher John Quin - an active director whose contract started on 01 Oct 2021,
Ernest Clifford Miller - an active director whose contract started on 27 Aug 2024,
Michael Privett Reed - an inactive director whose contract started on 10 Nov 2016 and was terminated on 11 Mar 2025.
Last updated on 09 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Giltrap Group Holdings Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address until 10 Oct 2017.
A total of 7000000 shares are allocated to 3 shareholders (3 groups). The first group consists of 777778 shares (11.11%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3111111 shares (44.44%). Finally there is the 3rd share allotment (3111111 shares 44.44%) made up of 1 entity.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland New Zealand
Physical & registered address used from 09 Feb 2007 to 10 Oct 2017
Address: 2 Great South Road, Auckland
Physical address used from 07 Aug 1997 to 09 Feb 2007
Address: , 2 Great South Road, Auckland
Physical address used from 07 Aug 1997 to 07 Aug 1997
Address: 101 Great North Road, Auckland
Registered address used from 20 May 1996 to 09 Feb 2007
Basic Financial info
Total number of Shares: 7000000
Annual return filing month: July
Annual return last filed: 23 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 777778 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland 1011 New Zealand |
17 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 3111111 | |||
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
18 Feb 2016 - |
| Shares Allocation #3 Number of Shares: 3111111 | |||
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
18 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckinstry, Derek Malcolm |
St Heliers Auckland 1071 New Zealand |
28 Oct 1966 - 18 Feb 2016 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
28 Oct 1966 - 17 Jul 2024 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
28 Oct 1966 - 17 Jul 2024 |
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
28 Oct 1966 - 02 May 2023 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
28 Oct 1966 - 17 Jul 2024 |
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
28 Oct 1966 - 02 May 2023 |
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
28 Oct 1966 - 18 Feb 2016 |
Richard John Giltrap - Director
Appointment date: 30 Apr 1993
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
Michael James Giltrap - Director
Appointment date: 22 May 2000
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jul 2011
Christopher John Quin - Director
Appointment date: 01 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Ernest Clifford Miller - Director
Appointment date: 27 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2024
Michael Privett Reed - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 11 Mar 2025
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Nov 2016
Colin John Giltrap - Director (Inactive)
Appointment date: 15 Mar 1991
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Jennifer Anne Giltrap - Director (Inactive)
Appointment date: 15 Mar 1991
Termination date: 03 Apr 2023
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Russell James Reynolds - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 28 Mar 2018
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 16 Nov 2015
Anthony Moore Andrew Ivanson - Director (Inactive)
Appointment date: 15 Mar 1991
Termination date: 29 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2005
Robert Hugh Duncan - Director (Inactive)
Appointment date: 15 Mar 1991
Termination date: 30 Apr 1993
Address: Hibiscus Coast,
Address used since 15 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
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