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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Sunrise Group NZ Limited Shareholder NZBN: 9429031567954 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Apr 2010 - current |
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 |
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 |
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 |