General information

Scandinavian Vehicle Distributors Limited

Type: NZ Limited Company (Ltd)
9429038872655
New Zealand Business Number
580826
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
060780919
GST Number
F350110 - Car Wholesaling
Industry classification codes with description

Scandinavian Vehicle Distributors Limited (issued an NZ business identifier of 9429038872655) was incorporated on 24 Feb 1993. 5 addresess are in use by the company: Level 1, 540 Great South Road, Greenlane, Auckland, 1051 (type: physical, service). 3 Clemow Drive, Mount Wellington, Auckland had been their physical address, up until 20 May 2020. Scandinavian Vehicle Distributors Limited used more aliases, namely: Scandinavian Motors Limited from 10 Mar 1997 to 17 Jun 2010, Ostrava Investments Limited (24 Feb 1993 to 10 Mar 1997). 400000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 200000 shares (50 per cent of shares), namely:
Honar Holdings No. 7 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 200000 shares); it includes
Manford Holdings Limited (an entity) - located at Grey Lynn, Auckland. "Car wholesaling" (ANZSIC F350110) is the category the ABS issued Scandinavian Vehicle Distributors Limited. The Businesscheck database was updated on 11 Mar 2024.

Current address Type Used since
3 Clemow Drive, Mount Wellington, Auckland, 1060 Registered 12 Mar 2014
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 Delivery 20 May 2019
P O Box 62 527, Greenlane, Auckland, 1546 Postal 12 May 2020
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 Office 12 May 2020
Contact info
64 9 5262727
Phone (Phone)
info@volvocarsnz.co.nz
Email
acctspay@volvocarsnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.volvocars.co.nz
Website
Directors
Name and Address Role Period
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017
Director 15 Apr 1993 - current
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 22 Jun 2007
Director 03 Mar 2000 - current
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 27 Jun 2011
Director 03 Sep 2004 - current
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 17 Apr 2015
Director 22 Jul 2010 - current
Blair Michael Olliff
Rothesay Bay, Auckland, 0630
Address used since 25 Nov 2013
Director 25 Nov 2013 - current
Russell James Reynolds
Omokoroa, Omokoroa, 3114
Address used since 18 Apr 2019
Rd 4, Tauranga, 3174
Address used since 16 Nov 2015
Director 22 Jul 2010 - 09 Jun 2020
John Sullivan Fairhall
Scarborough, Christchurch, 8081
Address used since 09 Sep 2013
Director 15 Apr 1993 - 04 Aug 2019
David Stanley Duns
Christchurch,
Address used since 04 Oct 2006
Director 04 Oct 2006 - 24 Nov 2014
Richard James Spicer
Fendalton, Christchurch,
Address used since 09 Jun 2005
Director 27 Jun 1995 - 31 Jul 2006
Anthony Moore Andrew Ivanson
Remuera, Auckland,
Address used since 15 Apr 1993
Director 15 Apr 1993 - 03 Mar 2000
Norman John Cahill
Epsom, Auckland,
Address used since 26 Feb 1993
Director 26 Feb 1993 - 15 Apr 1993
Michael William Ratcliffe
Howick, Auckland,
Address used since 26 Feb 1993
Director 26 Feb 1993 - 15 Apr 1993
Addresses
Other active addresses
Type Used since
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 Office 12 May 2020
Level 1, 540 Great South Road, Greenlane, Auckland, 1051 Physical & service 20 May 2020
Principal place of activity
Level 1, 540 Great South Road , Greenlane , Auckland , 1051
Previous address Type Period
3 Clemow Drive, Mount Wellington, Auckland, 1060 Physical 12 Mar 2014 - 20 May 2020
Level 1, 6 Hill Street, Hamilton, 3204 Registered & physical 13 Aug 2010 - 12 Mar 2014
1 The Strand, Parnell, Auckland Registered & physical 08 Sep 2006 - 13 Aug 2010
Spicer House, 123 Great South Road, Epsom, Auckland 1051 Registered & physical 27 Jun 2006 - 08 Sep 2006
Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006 Physical & registered 26 Aug 2003 - 27 Jun 2006
1 The Strand, Parnell, Auckland 1001 Registered 19 Mar 2002 - 26 Aug 2003
4 George Bourke Drive, Mt Wellington, Auckland Physical 30 Jun 1997 - 26 Aug 2003
540 Great South Road, Greenlane, Auckland Registered 11 Apr 1997 - 19 Mar 2002
4 George Bourke Drive, Mt Wellington, Auckland Registered 10 Aug 1995 - 11 Apr 1997
Financial Data
Financial info
400000
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200000
Shareholder Name Address Period
Honar Holdings No. 7 Limited
Shareholder NZBN: 9429038753145
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
24 Feb 1993 - current
Shares Allocation #2 Number of Shares: 200000
Shareholder Name Address Period
Manford Holdings Limited
Shareholder NZBN: 9429038901249
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
24 Feb 1993 - current
Location
Companies nearby
Similar companies
Mr Business Group Limited
Suite 1, 1096 Great South Road
Collins Services Limited
140 Tiraumea Drive
Advance Auto Works Limited
2 Saleyards Road
Hung's Trading Limited
396 Church Street
Dealer Direct Wholesale Limited
28 Atkinson Avenue
Autozam Penrose Limited
770 Great South Road