General information

Constellation Holdings Limited

Type: NZ Limited Company (Ltd)
9429039824622
New Zealand Business Number
279175
Company Number
Registered
Company Status

Constellation Holdings Limited (New Zealand Business Number 9429039824622) was launched on 28 Aug 1985. 2 addresses are currently in use by the company: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, service). Level 6, 2 Burns Street, Grey Lynn, Auckland had been their registered address, up to 10 Oct 2017. Constellation Holdings Limited used other names, namely: Ssangyong Motor Distributors Nz Limited from 05 Jul 1996 to 26 May 1999, Saturn Motors Limited (28 Aug 1985 to 05 Jul 1996). 501000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250500 shares (50 per cent 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 per cent of all shares (250500 shares); it includes
Giltrap, Michael James (a director) - located at Herne Bay, Auckland. The Businesscheck data was last updated on 02 Jun 2025.

Current address Type Used since
Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 Physical & service & registered 10 Oct 2017
Directors
Name and Address Role Period
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 29 May 2014
Director 29 May 2014 - 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 29 May 2014 - current
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 14 Jun 2004
Director 16 May 1989 - 17 Apr 2024
Geoffrey John Burnard Drew
Hamilton, 3210
Address used since 16 May 1989
Director 16 May 1989 - 29 May 2014
Anthony Moore Andrew Ivanson
Remuera, Auckland, 1050
Address used since 22 Jun 1999
Director 22 Jun 1999 - 29 May 2014
Addresses
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 Registered & physical 07 Mar 2003 - 05 Sep 2014
Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton Registered 16 Jun 1998 - 07 Mar 2003
Level 1, 5 King Street, Frankton, Hamilton Physical 08 Jun 1998 - 08 Jun 1998
Level 1, Drewbullen House, 5 King Street, Hamilton Physical 08 Jun 1998 - 07 Mar 2003
Minolta House, Corner Princes And Harwood Streets, Hamilton Registered 20 May 1996 - 16 Jun 1998
Financial Data
Financial info
501000
Total number of Shares
May
Annual return filing month
30 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250500
Shareholder Name Address Period
Giltrap, Richard John
Director
Parnell
Auckland
1052
02 May 2023 - current
Shares Allocation #2 Number of Shares: 250500
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
Auckland
13 May 2004 - 02 May 2023
Drew, Geoffrey John Burnard
Individual
Huntington
Hamilton
3210
28 Aug 1985 - 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
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