General information

European Apartments Limited

Type: NZ Limited Company (Ltd)
9429039490827
New Zealand Business Number
380048
Company Number
Registered
Company Status

European Apartments Limited (issued a New Zealand Business Number of 9429039490827) was launched on 20 May 1988. 1 address is currently in use by the company: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered). Level 6, 2 Burns Street, Grey Lynn, Auckland had been their registered address, up to 10 Oct 2017. European Apartments Limited used other aliases, namely: European Motor Wholesale Limited from 12 Sep 1988 to 05 Jun 1998, Capiero Services Limited (20 May 1988 to 12 Sep 1988). 1201000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1201000 shares (100 per cent of shares), namely:
Giltrap Group Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. The Businesscheck data was updated on 16 Jun 2021.

Current address Type Used since
Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 Physical & registered 10 Oct 2017
Directors
Name and Address Role Period
Colin John Giltrap
Auckland, 1011
Address used since 04 Jun 2015
Director 29 May 2014 - current
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 29 May 2014
Director 29 May 2014 - current
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017
Director 29 May 2014 - current
Derek Malcom Mckinstry
St Heliers, Auckland, 1071
Address used since 04 Dec 2008
Director 19 Mar 2003 - 15 Jun 2016
Geoffrey John Burnard Drew
Hamilton, 3210
Address used since 05 Mar 1991
Director 05 Mar 1991 - 29 May 2014
Martin Quinton Fine
Hamilton,
Address used since 05 Mar 1991
Director 05 Mar 1991 - 19 Mar 2003
Trevor William Hudson
Parnell, Auckland,
Address used since 05 Mar 1991
Director 05 Mar 1991 - 04 Jun 2002
Addresses
Previous address Type Period
Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 Registered & physical 05 Sep 2014 - 10 Oct 2017
Level 1, 6 Hill Street, Hamilton Registered & physical 07 Mar 2003 - 05 Sep 2014
Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton Registered 20 Aug 1998 - 07 Mar 2003
Level 1, Drew Bullen House, 5 King Street, Hamilton Physical 20 Aug 1998 - 07 Mar 2003
Level 1, Drew Bullen House, Cnr. King Str & Seddon Rd, Hamilton Physical 20 Aug 1998 - 20 Aug 1998
Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton Registered 18 Sep 1997 - 20 Aug 1998
Level 1, Drew Flyger House, Cnr. King Str & Seddon Rd, Hamilton Physical 30 Jun 1997 - 20 Aug 1998
Minolta House, Cnr Princess & Harwood Streets, Hamilton Registered 20 May 1996 - 18 Sep 1997
Financial Data
Financial info
1201000
Total number of Shares
August
Annual return filing month
03 Aug 2020
Annual return last filed
Shares Allocation Number of Shares: 1201000
Shareholder Name Address Period
Giltrap Group Holdings Limited
Shareholder NZBN: 9429040115498
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
17 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Derek Malcom Mckinstry
Individual
St Heliers
Auckland
1071
20 May 1988 - 17 Jun 2016
Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Entity
20 May 1988 - 17 Jun 2016
Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Entity
20 May 1988 - 17 Jun 2016

Ultimate Holding Company
Effective Date 31 Jul 2017
Name Giltrap Group Holdings Limited
Type Ltd
Ultimate Holding Company Number 188247
Country of origin NZ
Address Level 6
2 Burns Street
Grey Lynn, Auckland
Location
Companies nearby
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