General information

Uno Motors Limited

Type: NZ Limited Company (Ltd)
9429039991607
New Zealand Business Number
209036
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Giltrap, Richard John
Director
Herne Bay
Auckland
1011
02 May 2023 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Giltrap, Michael James
Director
Herne Bay
Auckland
1011
02 May 2023 - current

Historic shareholders

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
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
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