Uno Motors Limited (issued an NZBN of 9429039991607) was registered on 16 Sep 1983. 2 addresses are in use by the company: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 6, 2 Burns Street, Grey Lynn, Auckland had been their registered address, up to 10 Oct 2017. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Giltrap, Richard John (a director) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Giltrap, Michael James (a director) - located at Herne Bay, Auckland. Our data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 10 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 14 Jun 2004 |
Director | 16 May 1989 - current |
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017 |
Director | 29 May 2014 - current |
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 29 May 2014 |
Director | 29 May 2014 - current |
Derek Malcolm Mckinstry
St Heliers, Auckland, 1071
Address used since 04 Dec 2008 |
Director | 14 Oct 1993 - 15 Jun 2016 |
Geoffrey John Burnard Drew
Hamilton, 3210
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 29 May 2014 |
Hugh Price Berry
Remuera, Auckland,
Address used since 16 May 1989 |
Director | 16 May 1989 - 16 Sep 1993 |
Previous address | Type | Period |
---|---|---|
Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 | Registered & physical | 08 Sep 2014 - 10 Oct 2017 |
Level 1, 6 Hill Street, Hamilton | Physical & registered | 07 Mar 2003 - 08 Sep 2014 |
Level 1, Drew Bullen House, Cnr King Str And Seddon Rd, Hamilton | Registered | 30 Jun 1998 - 07 Mar 2003 |
Level 1, 5 King Street, Frankton, Auckland | Physical | 30 Jun 1998 - 30 Jun 1998 |
Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton | Registered | 08 Aug 1997 - 30 Jun 1998 |
Minolta House, Cnr Princes & Harwood Streets, Hamilton | Registered | 20 May 1996 - 08 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Richard John Director |
Herne Bay Auckland 1011 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Michael James Director |
Herne Bay Auckland 1011 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Colin John Individual |
89 Halsey Street Auckland |
23 Jun 2004 - 02 May 2023 |
Drew, Geoffrey John Burnard Individual |
Huntington Hamilton 3210 |
16 Sep 1983 - 05 Jun 2014 |
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 |