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 |
| 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 |
| 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 |
| 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 |
Auckland |
13 May 2004 - 02 May 2023 |
|
Drew, Geoffrey John Burnard Individual |
Huntington Hamilton 3210 |
28 Aug 1985 - 05 Jun 2014 |
![]() |
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 |