General information

Independent Prestige Limited

Type: NZ Limited Company (Ltd)
9429040680460
New Zealand Business Number
62422
Company Number
Registered
Company Status

Independent Prestige Limited (issued an NZBN of 9429040680460) was registered on 08 Dec 1961. 2 addresses are 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. Independent Prestige Limited used more names, namely: Clemow Trading Limited from 01 Jun 2007 to 22 Dec 2010, Hyundai Automotive New Zealand Limited (20 Nov 1996 to 01 Jun 2007) and Korean Motors Limited (13 Sep 1996 - 20 Nov 1996). 3648000 shares are allocated to 13 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 182385 shares (5% of shares), namely:
Giltrap, Jennifer Anne (an individual) located at 89 Halsey Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 5% of all shares (182385 shares); it includes
Giltrap, Michael James (an individual) - located at Herne Bay, Auckland. Next there is the next group of shareholders, share allocation (182385 shares, 5%) belongs to 1 entity, namely:
Giltrap, Richard John, located at Parnell, Auckland (an individual). Our data was last updated on 15 May 2025.

Current address Type Used since
Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 Physical & registered & service 10 Oct 2017
Directors
Name and Address Role Period
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 26 Feb 2010
Director 11 Nov 1999 - 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 26 Nov 1999 - current
Blair Michael Olliff
Rothesay Bay, Auckland, 0630
Address used since 16 Apr 2021
Director 16 Apr 2021 - current
Colin John Giltrap
89 Halsey Street, Auckland,
Address used since 14 Jun 2004
Director 31 Oct 1989 - 17 Apr 2024
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 30 Apr 1993 - 24 Mar 2006
Hugh Price Berry
Remuera,
Address used since 31 Oct 1989
Director 31 Oct 1989 - 16 Sep 1993
Robert Hugh Duncan
Manly, Whangaparoa,
Address used since 31 Oct 1989
Director 31 Oct 1989 - 30 Apr 1993
Noel Barclay
Epsom, Auckland,
Address used since 31 Oct 1989
Director 31 Oct 1989 - 28 Oct 1992
Addresses
Previous address Type Period
Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 Registered & physical 03 May 2017 - 10 Oct 2017
Level 6, 2 Burns Street, New Lynn, Auckland, 1021 Physical & registered 05 Sep 2014 - 03 May 2017
150 Great North Road, New Lynn, Auckland Registered & physical 25 Feb 2008 - 05 Sep 2014
8 Clemow Drive, Mt Wellington, Auckland Registered & physical 15 Nov 2004 - 25 Feb 2008
50 Great South Road, Newmarket, Auckland Physical 27 Feb 1998 - 15 Nov 2004
7 Clemow Drive, Mt Wellington, Auckland Registered 02 Sep 1992 - 15 Nov 2004
50 Great South Road, Newmarket, Auckland Registered 17 Jul 1991 - 02 Sep 1992
Financial Data
Financial info
3648000
Total number of Shares
February
Annual return filing month
02 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 182385
Shareholder Name Address Period
Giltrap, Jennifer Anne
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - current
Shares Allocation #2 Number of Shares: 182385
Shareholder Name Address Period
Giltrap, Michael James
Individual
Herne Bay
Auckland
1011
17 Mar 2005 - current
Shares Allocation #3 Number of Shares: 182385
Shareholder Name Address Period
Giltrap, Richard John
Individual
Parnell
Auckland
1052
17 Mar 2005 - current
Shares Allocation #4 Number of Shares: 912000
Shareholder Name Address Period
Miller, Ernest Clifford
Individual
Remuera
Auckland
1050
16 Jul 2024 - current
Giltrap, Richard John
Individual
Parnell
Auckland
1052
17 Mar 2005 - current
Giltrap, Michael James
Individual
Herne Bay
Auckland
1011
17 Mar 2005 - current
Shares Allocation #5 Number of Shares: 1276845
Shareholder Name Address Period
Giltrap, Richard John
Individual
Parnell
Auckland
1052
17 Mar 2005 - current
Giltrap, Michael James
Individual
Herne Bay
Auckland
1011
17 Mar 2005 - current
Giltrap, Jennifer Anne
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - current
Shares Allocation #6 Number of Shares: 912000
Shareholder Name Address Period
Dickeson, Andrew Edward
Individual
Herne Bay
Auckland
1011
12 Jun 2015 - current
Giltrap, Richard John
Individual
Parnell
Auckland
1052
17 Mar 2005 - current
Gordon, John Ross
Individual
Otumoetai
Tauranga
3110
21 Mar 2014 - current
Giltrap, Michael James
Individual
Herne Bay
Auckland
1011
17 Mar 2005 - current

Historic shareholders

Shareholder Name Address Period
Mckinstry, Derek Malcolm
Individual
Saint Heliers
Auckland
1071
18 Feb 2004 - 15 Jun 2016
Giltrap, Colin John
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - 16 Jul 2024
Giltrap, Colin John
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - 16 Jul 2024
Giltrap, Colin John
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - 16 Jul 2024
Giltrap, Colin John
Individual
89 Halsey Street
Auckland
1010
18 Feb 2004 - 16 Jul 2024
Ivanson, Anthony Moore
Individual
Remuera
Auckland
1050
18 Feb 2004 - 15 Jun 2016
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