General information

Isuzu Utes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031587327
New Zealand Business Number
2450111
Company Number
Registered
Company Status
104629016
GST Number
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Isuzu Utes New Zealand Limited (issued a New Zealand Business Number of 9429031587327) was incorporated on 30 Apr 2010. 4 addresses are in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 8, 57 Symonds Street, Grafton, Auckland had been their physical address, until 07 Sep 2020. 2088474 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2088474 shares (100% of shares), namely:
Sunrise Group Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Isuzu Utes New Zealand Limited. Our data was last updated on 16 Mar 2024.

Current address Type Used since
Level 9, 33 Federal Street, Auckland, 1010 Registered & physical & service 07 Sep 2020
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 Registered & service 25 May 2023
Contact info
Directors
Name and Address Role Period
Howard David Spencer
Whangamata, 3691
Address used since 15 Oct 2020
Mount Albert, Auckland, 1025
Address used since 15 Apr 2011
Director 15 Apr 2011 - current
Graham Edward Jackson
Remuera, Auckland, 1050
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Glenn William Ashwell
Rd 6, Point Wells, 0986
Address used since 13 Jul 2020
Director 13 Jul 2020 - current
James William Sybertsma
St Heliers, Auckland, 1071
Address used since 13 Jul 2020
Director 13 Jul 2020 - current
Christopher Albert Spencer
Panmure, Auckland, 1072
Address used since 13 Jul 2020
Director 13 Jul 2020 - current
Kevin James Mccann
Fyansford, Melbourne Victoria, 3218
Address used since 15 Mar 2024
Highton, Melbourne Victoria, 3216
Address used since 06 Oct 2020
Director 06 Oct 2020 - current
Simon James Peterson
Rd 3, Hamilton, 3283
Address used since 13 Jul 2020
Director 13 Jul 2020 - 31 Mar 2023
Sandra Dawn Kimpton
Auckland Central, Auckland, 1010
Address used since 06 Mar 2020
Howick, Auckland, 2014
Address used since 29 May 2017
Director 29 May 2017 - 07 Jul 2020
David Harding Randell
Remuera, Auckland, 1050
Address used since 22 Mar 2017
Director 22 Mar 2017 - 02 Jul 2020
Ernest Clifford Miller
Remuera, Auckland, 1050
Address used since 10 Feb 2017
Director 10 Feb 2017 - 15 Mar 2019
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Apr 2011
Director 15 Apr 2011 - 04 Apr 2017
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Apr 2011
Director 15 Apr 2011 - 04 Apr 2017
Arthur William Young
Birkenhead, North Shore City, 0626
Address used since 15 Apr 2011
Director 15 Apr 2011 - 21 Mar 2017
Christopher Albert Spencer
Panmure, Auckland, 1072
Address used since 15 May 2012
Director 15 May 2012 - 21 Mar 2017
Derek Malcolm Mckinstry
Saint Heliers, Auckland, 1071
Address used since 15 Apr 2011
Director 15 Apr 2011 - 10 Feb 2017
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 17 Nov 2015
Director 17 Nov 2015 - 20 Sep 2016
Anthony Michael Staub
Mount Eden, Auckland, 1024
Address used since 15 Apr 2011
Director 15 Apr 2011 - 17 Aug 2012
Geoffrey John Burnard Drew
Hamilton,
Address used since 30 Apr 2010
Director 30 Apr 2010 - 21 Apr 2011
Wade Steven Glass
St Heliers, Auckland, 1071
Address used since 08 Feb 2011
Director 30 Apr 2010 - 20 Apr 2011
Addresses
Previous address Type Period
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 28 Apr 2020 - 07 Sep 2020
Level 1, 57 Symonds Street, Grafton, Auckland, 1010 Physical 26 Jun 2019 - 28 Apr 2020
Level 1, 57 Symonds Street, Grafton, Auckland, 1010 Registered 24 May 2019 - 28 Apr 2020
11 Clemow Drive, Mount Wellington, Auckland, 1060 Registered 04 Sep 2013 - 24 May 2019
11 Clemow Drive, Mount Wellington, Auckland, 1060 Physical 04 Sep 2013 - 26 Jun 2019
5 Clemow Drive, Mount Wellington, Auckland, 1060 Registered & physical 03 May 2012 - 04 Sep 2013
8 Clemow Drive, Mount Wellington, Auckland, 1060 Registered 11 Apr 2011 - 03 May 2012
3 Clemow Drive, Mt Wellington, Auckland Registered 30 Apr 2010 - 11 Apr 2011
3 Clemow Drive, Mt Wellington, Auckland Physical 30 Apr 2010 - 03 May 2012
Financial Data
Financial info
2088474
Total number of Shares
March
Annual return filing month
14 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2088474
Shareholder Name Address Period
Sunrise Group NZ Limited
Shareholder NZBN: 9429031567954
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Apr 2010 - current

Ultimate Holding Company
Effective Date 14 Mar 2019
Name Clemow Motors Limited
Type Ltd
Ultimate Holding Company Number 7233036
Country of origin NZ
Address Level 8, 57-59 Symonds Street
Auckland 1010
Location
Companies nearby
Auto Drive Holdings Limited
7 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct NZ Limited
27 Clemow Drive
Jp Natural Limited
27 Clemow Drive
Willow Tree Produce Limited
27 Clemow Drive
Turners Floral Limited
27 Clemow Drive
Similar companies
S&a Automotive Solutions Limited
2nd Floor, 15b Vestey Drive
Cam Motors Limited
6 Rayma Place
Autosmart Mobile Service Limited
236b Marua Road
NZ Cars And Automotive Limited
729 Great South Road
Fleet Fix Limited
9 Southdown Lane
P Q Automotive Limited
17b Pakuranga Road