Market Road Limited (issued an NZ business identifier of 9429037602444) was incorporated on 06 May 1999. 2 addresses are 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 physical address, up to 10 Oct 2017. Market Road Limited used other aliases, namely: Nexus Imports Limited from 06 May 1999 to 18 Jan 2010. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50% of shares), namely:
Giltrap, Richard John (a director) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Giltrap, Michael James (a director) - located at Herne Bay, Auckland. The Businesscheck database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 | Physical & registered & service | 10 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 27 Nov 2009 |
Director | 16 Sep 2008 - current |
|
Richard John Giltrap
Parnell, Auckland, 1052
Address used since 26 Mar 2025
Rd 5, Clevedon, 2585
Address used since 03 Oct 2024
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017 |
Director | 16 Sep 2008 - current |
|
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 14 Jun 2004 |
Director | 05 Sep 2001 - 17 Apr 2024 |
|
Derek Malcolm Mckinstry
St Heliers, Auckland, 1071
Address used since 04 Dec 2008 |
Director | 19 Nov 2001 - 15 Jun 2016 |
|
Martin Quinton Fine
Hamilton,
Address used since 06 May 1999 |
Director | 06 May 1999 - 09 Apr 2003 |
|
Max John Fletcher
Mission Bay, Auckland,
Address used since 06 May 1999 |
Director | 06 May 1999 - 05 Sep 2001 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 | Physical & registered | 08 Sep 2014 - 10 Oct 2017 |
| Level 1, 6 Hill Street, Hamilton | Physical & registered | 07 Mar 2003 - 08 Sep 2014 |
| 770 Great South Road, Penrose, Auckland | Registered | 18 Sep 2001 - 07 Mar 2003 |
| Level 1, Drewbullen House, 5 King St, Hamilton | Physical | 18 Sep 2001 - 07 Mar 2003 |
| 770 Great South Road, Penrose, Auckland | Physical | 18 Sep 2001 - 18 Sep 2001 |
| 770 Great South Road, Penrose, Auckland | Registered | 12 Apr 2000 - 18 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giltrap, Richard John Director |
Parnell Auckland 1052 |
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 |
06 May 1999 - 02 May 2023 |
|
Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 Entity |
28 Nov 2003 - 19 Nov 2004 | |
|
Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 Entity |
28 Nov 2003 - 19 Nov 2004 |
![]() |
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 |
![]() |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
![]() |
Streets Ahead Property Limited Level 1, 26 Crummer Road |
![]() |
Jones Family Investments Limited Level 1, 26 Crummer Road |