Shortcuts

P Coutts & Co Limited

Type: NZ Limited Company (Ltd)
9429040739564
NZBN
45667
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 10 Oct 2017

P Coutts & Co Limited, a registered company, was incorporated on 04 Sep 1946. 9429040739564 is the NZBN it was issued. The company has been supervised by 5 directors: Colin John Giltrap - an active director whose contract began on 16 May 1989,
Michael James Giltrap - an active director whose contract began on 29 May 2014,
Richard John Giltrap - an active director whose contract began on 29 May 2014,
Derek Malcolm Mckinstry - an inactive director whose contract began on 30 Apr 1993 and was terminated on 15 Jun 2016,
Robert Hugh Duncan - an inactive director whose contract began on 16 May 1989 and was terminated on 30 Apr 1993.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
P Coutts & Co Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address until 10 Oct 2017.
A total of 8100000 shares are issued to 3 shareholders (3 groups). The first group consists of 6966162 shares (86 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1133676 shares (14 per cent). Finally there is the third share allotment (162 shares 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 08 Sep 2014 to 10 Oct 2017

Address: Level 1, 6 Hill Street, Hamilton, 3204 New Zealand

Registered & physical address used from 21 Jul 2011 to 08 Sep 2014

Address: 2 Great South Road, Newmarket, Auckland New Zealand

Physical address used from 05 Aug 1997 to 21 Jul 2011

Address: 2 Great South Road, Auckland New Zealand

Registered address used from 20 May 1996 to 21 Jul 2011

Address: 164-170 Great North Road, Grey Lynn

Registered address used from 20 May 1996 to 20 May 1996

Financial Data

Basic Financial info

Total number of Shares: 8100000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6966162
Entity (NZ Limited Company) Giltrap Group Holdings Limited
Shareholder NZBN: 9429040115498
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1133676
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 162
Individual Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Directors

Colin John Giltrap - Director

Appointment date: 16 May 1989

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 03 Jul 2015


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


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 15 Jun 2016

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: Many,

Address used since 16 May 1989

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