Glamuzina Holdings Limited (NZBN 9429030937468) was started on 23 Sep 2011. 2 addresses are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Level 3, 139 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 14 Apr 2020. Glamuzina Holdings Limited used more names, namely: Andrew Dudley Motors Limited from 22 Sep 2011 to 18 Dec 2017. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Castle, Patrick (an individual) located at Newmarket, Auckland postcode 1023,
Glamuzina, Phillip John (a director) located at Remuera, Auckland postcode 1050. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued Glamuzina Holdings Limited. Our data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 14 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Suanne Maria Glamuzina
Epsom, Auckland, 1023
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
|
Phillip John Glamuzina
Remuera, Auckland, 1050
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
|
Graham Keith Glamuzina
Remuera, Auckland, 1050
Address used since 23 Sep 2011
Epsom, Auckland, 1023
Address used since 18 Dec 2017 |
Director | 23 Sep 2011 - 02 Jun 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 23 Sep 2011 - 14 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Castle, Patrick Individual |
Newmarket Auckland 1023 |
02 Oct 2019 - current |
|
Glamuzina, Phillip John Director |
Remuera Auckland 1050 |
02 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Glamuzina, Graham Keith Individual |
Epsom Auckland 1023 |
23 Nov 2015 - 02 Oct 2019 |
|
Glamuzina, Graham Individual |
Remuera Auckland 1050 |
23 Sep 2011 - 23 Nov 2015 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
|
Budget Car Auctions 2013 Limited Level 2, 142 Broadway |
|
Autosave 2021 Limited Level 2, 142 Broadway |
|
Dd Group Limited Level 6, 130 Broadway |
|
Honda New Zealand Limited 455 Broadway |
|
Mototechnix Limited 6 Clayton Street |
|
Sime Darby Motor Group (nz) Limited 3 Mauranui Avenue |