Great South 492 Limited was incorporated on 19 Feb 2014 and issued an NZ business number of 9429041085516. The registered LTD company has been run by 7 directors: Howard David Spencer - an active director whose contract began on 19 Feb 2014,
Arthur William Young - an active director whose contract began on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract began on 19 Feb 2014 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract began on 19 Feb 2014 and was terminated on 04 Apr 2017,
Christopher Albert Spencer - an inactive director whose contract began on 19 Feb 2014 and was terminated on 21 Mar 2017.
According to our database (last updated on 05 Apr 2024), this company uses 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 25 Aug 2020, Great South 492 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Great South 492 Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2019 to 25 Aug 2020
Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 19 Feb 2014 to 22 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Automotive Properties Limited Shareholder NZBN: 9429045835797 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
19 Feb 2014 - 28 Aug 2017 | |
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
19 Feb 2014 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
19 Feb 2014 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
19 Feb 2014 - 28 Aug 2017 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 19 Feb 2014
Address: Opoutere, Whangamata, 3691 New Zealand
Address used since 27 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Feb 2014
Arthur William Young - Director
Appointment date: 15 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Mar 2019
Richard John Giltrap - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Feb 2014
Michael James Giltrap - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Feb 2014
Christopher Albert Spencer - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 21 Mar 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 19 Feb 2014
Arthur William Young - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Feb 2014
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 15 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Feb 2014
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Central Park 156 Limited
7 Clemow Drive
Clemow 11 Limited
7 Clemow Drive
Clemow 5 Limited
5 Clemow Drive
Clemow 7 Limited
7 Clemow Drive
Ferrier Properties Limited
3 Carmont Place
Shaniya Investments (nz) Limited
8/4 Clemow Drive,