Geely Motors New Zealand Limited (issued a business number of 9429031750547) was registered on 10 Dec 2009. 4 addresses are in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 8, 57-59 Symonds St, Grafton, Auckland had been their registered address, up to 07 Sep 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Auto Drive Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued Geely Motors New Zealand Limited. Our information was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 33 Federal Street, Auckland, 1010 | Physical & registered & 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 27 Sep 2017 |
Director | 27 Sep 2017 - current |
Glenn William Ashwell
Rd 6, Point Wells, 0986
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
Graham Edward Jackson
Remuera, Auckland, 1050
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
Sandra Dawn Kimpton
Auckland Central, Auckland, 1010
Address used since 06 Mar 2020
Howick, Auckland, 2014
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - 07 Jul 2020 |
Ernest Clifford Miller
Remuera, Auckland, 1050
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - 15 Mar 2019 |
Sandra Dawn Kimpton
Howick, Auckland, 2014
Address used since 10 May 2017 |
Director | 10 May 2017 - 09 Apr 2018 |
David Harding Randell
Remuera, Auckland, 1050
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - 06 Apr 2018 |
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 21 Apr 2010 |
Director | 10 Dec 2009 - 04 Apr 2017 |
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 04 Apr 2017 |
Howard David Spencer
Mount Albert, Auckland, 1025
Address used since 21 Apr 2010 |
Director | 10 Dec 2009 - 22 Mar 2017 |
Arthur William Young
Birkenhead, North Shore City, 0626
Address used since 21 Apr 2010 |
Director | 10 Dec 2009 - 21 Mar 2017 |
Christopher Albert Spencer
Panmure, Auckland, 1072
Address used since 15 Oct 2013 |
Director | 15 Oct 2013 - 21 Mar 2017 |
Derek Malcolm Mckinstry
Saint Heliers, Auckland, 1071
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 23 Feb 2017 |
Anthony Michael Staub
Mount Eden, Auckland, 1024
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 17 Aug 2012 |
Ross Foster Johnson
Kohimarama,
Address used since 10 Dec 2009 |
Director | 10 Dec 2009 - 31 Mar 2012 |
Previous address | Type | Period |
---|---|---|
Level 8, 57-59 Symonds St, Grafton, Auckland, 1010 | Registered & physical | 27 Jun 2019 - 07 Sep 2020 |
5 Clemow Drive, Mt Wellington, Auckland, 2000 | Registered & physical | 03 May 2012 - 27 Jun 2019 |
8 Clemow Drive, Mt Wellington, Auckland, 2000 | Physical & registered | 26 Apr 2011 - 03 May 2012 |
3 Clemow Drive, Mt Wellington, Auckland | Registered | 28 Apr 2010 - 26 Apr 2011 |
3 Clemow Drive, Mt Wellington, Auckland | Physical | 28 Apr 2010 - 26 Apr 2011 |
Level 8, 57 Symonds St, Auckland | Registered & physical | 10 Dec 2009 - 28 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
New World Motors Limited Shareholder NZBN: 9429032660654 Company Number: 2151277 Entity |
Mount Wellington Auckland 1060 |
10 Dec 2009 - 14 Dec 2017 |
New World Motors Limited Shareholder NZBN: 9429032660654 Company Number: 2151277 Entity |
Mount Wellington Auckland 1060 |
10 Dec 2009 - 14 Dec 2017 |
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 |
Motorcorp Distributors Limited 3 Clemow Drive |
|
Volvo New Zealand Limited 3 Clemow Drive |
|
Scandinavian Vehicle Distributors Limited 3 Clemow Drive |
|
Mdl Properties Limited 3 Clemow Drive |
|
Auto Drive Holdings Limited 7 Clemow Drive |
|
Shweta Enterprises (nz) Limited 8/4 Clemow Drive |
Cam Motors Limited 6 Rayma Place |
S&a Automotive Solutions Limited 2nd Floor, 15b Vestey Drive |
Autosmart Mobile Service Limited 236b Marua Road |
NZ Cars And Automotive Limited 729 Great South Road |
Fleet Fix Limited 9 Southdown Lane |
Automotive & Marine Services Limited Unit 26, 930 Great South Rd |