General information

North Shore Motor Holdings Limited

Type: NZ Limited Company (Ltd)
9429032042504
New Zealand Business Number
117196
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
43556959
GST Number
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing) S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

North Shore Motor Holdings Limited (issued an NZ business number of 9429032042504) was started on 29 Apr 1983. 5 addresess are in use by the company: 45 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical). 445 Lake Rd, Takapuna had been their registered address, up until 03 Dec 2019. 800000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 800000 shares (100% of shares), namely:
Sime Darby Motor Group (Nz) Limited (an entity) located at Epsom, Auckland postcode 1051. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued to North Shore Motor Holdings Limited. Businesscheck's database was updated on 07 May 2025.

Current address Type Used since
3 Mauranui Avenue, Epsom, Auckland, 1051 Postal & office & delivery 05 Jun 2019
45 Wairau Road, Wairau Valley, Auckland, 0627 Registered & physical & service 03 Dec 2019
Contact info
accounts@continentalcars.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.continentalcars.co.nz
Website
Directors
Name and Address Role Period
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 12 Dec 2008
Director 13 Apr 2006 - current
Nik Muhammad Hanafi Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012
Director 18 Jun 2010 - current
Michael Shane Doeg
Beachlands, Auckland, 2018
Address used since 27 Sep 2018
Director 27 Sep 2018 - current
Steven Alexander Riddell
Freemans Bay, Auckland, 1011
Address used since 24 Jun 2023
Auckland Central, Auckland, 1010
Address used since 29 Jul 2022
Auckland Central, Auckland, 1010
Address used since 26 Nov 2021
Bellbowrie, Queensland, 4070
Address used since 01 May 2021
Director 01 May 2021 - current
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 19 May 2016
Director 25 Sep 2012 - 01 May 2021
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012
Director 18 Jun 2010 - 01 Oct 2020
Stephen Graham Beaumont
Rd 3, Warkworth, 0983
Address used since 14 Feb 2014
Director 14 Feb 2014 - 06 Oct 2017
John Alexander Mackinlay
Orakei, Auckland,
Address used since 12 Jun 2002
Director 12 Jun 2002 - 25 Sep 2012
Mei Mei Chow
Villa Aseana, Mon't Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 01 Apr 2009
Director 01 Nov 2004 - 18 Jun 2010
Sek Kew Lai
Singapore 805659,
Address used since 12 Dec 2003
Director 12 Dec 2003 - 28 Nov 2008
Barry George Neville-white
Parnell, Auckland,
Address used since 10 Dec 1990
Director 10 Dec 1990 - 31 Dec 2007
Jon Khiam Yip
7400 Petaling Jaya, Selangor, Malaysia,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 13 Apr 2006
Lawrence Cheow Hock Lee
16 Amber Road, Singapore 439866,
Address used since 12 Dec 2003
Director 12 Dec 2003 - 01 Nov 2004
Marc Alexander Singleton
Singapore 589886,
Address used since 12 Dec 2003
Director 12 Dec 2003 - 17 Sep 2004
Deidre Gay Neville-white
Parnell, Auckland,
Address used since 24 Jul 2000
Director 24 Jul 2000 - 12 Dec 2003
Damon Barry Neville-white
Parnell, Auckland,
Address used since 12 Jun 2002
Director 12 Jun 2002 - 12 Dec 2003
Kent Ronald Neville-white
Glendowie, Auckland,
Address used since 16 Jun 2002
Director 16 Jun 2002 - 12 Dec 2003
Jeremy Charles Clayton
Takapuna,
Address used since 10 Dec 1990
Director 10 Dec 1990 - 28 Oct 1998
Alan C Montgomery
R D 2, Papakura,
Address used since 10 Dec 1990
Director 10 Dec 1990 - 01 Jun 1998
Addresses
Principal place of activity
3 Mauranui Avenue , Epsom , Auckland , 1051
Previous address Type Period
445 Lake Rd, Takapuna Registered & physical 01 Jul 1997 - 03 Dec 2019
Financial Data
Financial info
800000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
10 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 800000
Shareholder Name Address Period
Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Entity (NZ Limited Company)
Epsom
Auckland
1051
02 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Elvin, Philip Sampson
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Barry George
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Wells, Philip Sampson
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Wells, Philip Sampson
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Wells, Philip Sampson
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Hargrave, Donald Boyd
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Kent Ronald
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Deidre Gay
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Mackinlay, Jacqueline Anita
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Barry George
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Dedidre Gay
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Hargrave, Donald Boyd
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Neville-white, Damon Barry
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004
Langham, Geoffrey Edwin
Individual
Parnell
Auckland
29 Apr 1983 - 02 Jul 2004

Ultimate Holding Company
Effective Date 31 May 2022
Name Sime Darby Berhad
Type Company
Ultimate Holding Company Number 91524515
Country of origin MY
Location
Companies nearby
Similar companies
Auto Spot (north Shore) Limited
29 Northcroft Street
Coventry Motors (european) Limited
29 Northcroft Street
Auto Spot Holdings Limited
29 Northcroft Street
Auto Spot Limited
29 Northcroft Street
Mustang Motors Limited
38 Ocean View Road
Devonport Car Company Limited
154 Lake Road