Hyundai Motors New Zealand Limited (issued an NZ business number of 9429033398099) was registered on 23 May 2007. 5 addresess are currently in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 9, 33 Federal Street, Auckland had been their registered address, up to 25 May 2023. 11000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000000 shares (100 per cent of shares), namely:
Clemow Motors 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 Hyundai Motors New Zealand Limited. Our data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 6240, Wellesley Street, Auckland, 1141 | Postal | 18 Apr 2019 |
7 Clemow Drive, Mt Wellington, Auckland, 1060 | Office & delivery | 18 Apr 2019 |
Level 9, 33 Federal Street, Auckland, 1010 | Physical | 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 16 Mar 2010 |
Director | 23 May 2007 - current |
Graham Edward Jackson
Remuera, Auckland, 1050
Address used since 22 Mar 2017 |
Director | 22 Mar 2017 - current |
Glenn William Ashwell
Rd 6, Point Wells, 0986
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 |
James William Sybertsma
St Heliers, Auckland, 1071
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 21 Mar 2018 |
Director | 21 Mar 2018 - 07 Jul 2020 |
David Harding Randell
Remuera, Auckland, 1050
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 02 Jul 2020 |
Ernest Clifford Miller
Remuera, Auckland, 1050
Address used since 10 Feb 2017 |
Director | 10 Feb 2017 - 15 Mar 2019 |
Colin John Giltrap
89 Halsey Street, Auckland, 1010
Address used since 04 Apr 2016 |
Director | 30 May 2010 - 20 Apr 2017 |
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 17 Jun 2015 |
Director | 23 May 2007 - 04 Apr 2017 |
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 30 May 2010 |
Director | 30 May 2010 - 04 Apr 2017 |
Arthur William Young
Birkenhead, Auckland, 0626
Address used since 17 Jun 2015 |
Director | 23 May 2007 - 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
St Heliers, Auckland, 1071
Address used since 17 Jun 2015 |
Director | 23 May 2007 - 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 16 Mar 2010 |
Director | 23 May 2007 - 17 Aug 2012 |
Philip John Eustace
Meadowbank, Auckland,
Address used since 23 May 2007 |
Director | 23 May 2007 - 06 May 2010 |
Michael James Giltrap
Herne Bay, Auckland,
Address used since 19 Jun 2007 |
Director | 19 Jun 2007 - 04 May 2008 |
Type | Used since | |
---|---|---|
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 25 May 2023 |
7 Clemow Drive, Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
Level 9, 33 Federal Street, Auckland, 1010 | Registered & service | 07 Sep 2020 - 25 May 2023 |
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 26 Jun 2019 - 07 Sep 2020 |
7 Clemow Drive, Mt Wellington, Auckland, 1060 | Physical | 04 May 2012 - 26 Jun 2019 |
7 Clemow Drive, Mt Wellington, Auckland, 1060 | Registered | 20 Feb 2012 - 26 Jun 2019 |
8 Clemow Drive, Mt Wellington, Auckland | Physical | 23 May 2007 - 04 May 2012 |
8 Clemow Drive, Mt Wellington, Auckland | Registered | 23 May 2007 - 20 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Clemow Motors Limited Shareholder NZBN: 9429047245617 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
15 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Giltrap, Jennifer Anne Individual |
Auckland 1010 |
15 Aug 2013 - 15 Mar 2019 |
Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 Entity |
Auckland |
23 May 2007 - 15 Mar 2019 |
Giltrap, Colin John Individual |
89 Halsey Street Auckland |
15 Aug 2013 - 15 Mar 2019 |
Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 Entity |
23 May 2007 - 15 Aug 2013 | |
Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 Entity |
23 May 2007 - 15 Aug 2013 | |
Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 Entity |
Auckland |
23 May 2007 - 15 Mar 2019 |
Giltrap, Richard John Individual |
Auckland 1011 |
15 Aug 2013 - 15 Mar 2019 |
Giltrap, Michael James Individual |
Herne Bay Auckland 1011 |
15 Aug 2013 - 15 Mar 2019 |
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 |
|
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 |
|
Valley Fresh Direct 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 |
Automotive & Marine Services Limited Unit 26, 930 Great South Rd |