Hyundai Finance Limited (issued an NZBN of 9429038258138) was registered on 04 Sep 1996. 2 addresses are 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 until 10 Oct 2017. Hyundai Finance Limited used other names, namely: Korean Motors Limited from 20 Nov 1996 to 16 Feb 2006, Hyundai Automotive New Zealand Limited (04 Sep 1996 to 20 Nov 1996). 2000000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 200000 shares (10 per cent of shares), namely:
Giltrap, Richard John (an individual) located at Herne Bay, Auckland postcode 1011. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 200000 shares); it includes
Giltrap, Michael James (an individual) - located at Herne Bay, Auckland. The third group of shareholders, share allocation (1400000 shares, 70%) belongs to 1 entity, namely:
Giltrap, Colin John, located at 89 Halsey Street, Auckland (an individual). Businesscheck's information was updated on 27 Mar 2024.
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 29 Oct 2009 |
Director | 04 Sep 1996 - current |
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017 |
Director | 04 Sep 1996 - current |
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 14 Jun 2004 |
Director | 04 Sep 1996 - current |
Derek Malcolm Mckinstry
St Heliers, Auckland, 1071
Address used since 04 Dec 2008 |
Director | 01 Jun 2006 - 15 Jun 2016 |
Warren Menzies Gibb
Remuera, Auckland,
Address used since 30 Jul 2004 |
Director | 09 Oct 1997 - 24 Mar 2006 |
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 | Physical & registered | 07 Mar 2003 - 05 Sep 2014 |
Level 1, Drew Flyger House, Cnr Seddon Road & King Street, Hamilton | Registered | 11 Apr 2000 - 07 Mar 2003 |
Level 1, Drew Bullen House, Cnr Seddon Road & King Street, Hamilton | Registered | 10 Oct 1998 - 11 Apr 2000 |
Level 1, Drew Bullen House, Cnr Seddon Road & King Street, Hamilton | Physical | 10 Oct 1998 - 10 Oct 1998 |
Level 1, Drew Flyger House, Cnr Seddon Road & King Street, Hamilton | Physical | 18 Sep 1996 - 10 Oct 1998 |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Richard John Individual |
Herne Bay Auckland 1011 |
04 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Michael James Individual |
Herne Bay Auckland |
04 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Colin John Individual |
89 Halsey Street Auckland |
04 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Jennifer Anne Individual |
89 Halsey Street Auckland |
04 Sep 1996 - current |
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 |