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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6966162 | |||
Entity (NZ Limited Company) | Giltrap Group Holdings Limited Shareholder NZBN: 9429040115498 |
Grey Lynn Auckland 1021 New Zealand |
04 Sep 1946 - |
Shares Allocation #2 Number of Shares: 1133676 | |||
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
04 Sep 1946 - |
Shares Allocation #3 Number of Shares: 162 | |||
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
04 Sep 1946 - |
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
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