Quattro Motors Limited, a registered company, was started on 30 Oct 1973. 9429040524399 is the business number it was issued. This company has been managed by 6 directors: Colin John Giltrap - an active director whose contract started on 16 May 1989,
Michael James Giltrap - an active director whose contract started on 22 Dec 1999,
Richard John Giltrap - an active director whose contract started on 22 Dec 1999,
Blair Michael Olliff - an active director whose contract started on 16 Apr 2021,
Derek Malcolm Mc Kinstry - an inactive director whose contract started on 30 Apr 1993 and was terminated on 13 Mar 2017.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Quattro 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 identified at BizDb, included: from 03 Nov 2008 to 21 Mar 2011 they were named Old Cc Limited, from 21 May 1975 to 03 Nov 2008 they were named Coutts Cars Limited and from 30 Oct 1973 to 21 May 1975 they were named Coutts Resale Cars Limited.
A total of 4100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4099959 shares (100%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 41 shares (0%).
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Registered & physical address used from 21 Jun 2010 to 08 Sep 2014
Address: 2 Great South Road, Newmarket, Auckland
Physical address used from 30 Jun 1997 to 21 Jun 2010
Address: 164-170 Great North Rd, Grey Lynn, Auckland
Registered address used from 20 May 1996 to 21 Jun 2010
Basic Financial info
Total number of Shares: 4100000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4099959 | |||
Entity (NZ Limited Company) | Giltrap Group Holdings Limited Shareholder NZBN: 9429040115498 |
Grey Lynn Auckland 1021 New Zealand |
30 Oct 1973 - |
Shares Allocation #2 Number of Shares: 41 | |||
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
29 Jun 2004 - |
Ultimate Holding Company
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: 22 Dec 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2011
Richard John Giltrap - Director
Appointment date: 22 Dec 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Blair Michael Olliff - Director
Appointment date: 16 Apr 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 16 Apr 2021
Derek Malcolm Mc Kinstry - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 13 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Robert Hugh Duncan - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 30 Apr 1993
Address: Manly,
Address used since 16 May 1989
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
Camelspace (wlg) 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