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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Honar Holdings No. 7 Limited Shareholder NZBN: 9429038753145 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
24 Feb 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Manford Holdings Limited Shareholder NZBN: 9429038901249 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
24 Feb 1993 - current |
Motorcorp Distributors Limited 3 Clemow Drive |
|
Volvo New Zealand Limited 3 Clemow Drive |
|
Mdl Properties Limited 3 Clemow Drive |
|
Auto Drive Holdings Limited 7 Clemow Drive |
|
Shweta Enterprises (nz) Limited 8/4 Clemow Drive |
|
Shaniya Investments (nz) Limited 8/4 Clemow Drive, |
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 |