General information

General Motors New Zealand Pensions Limited

Type: NZ Limited Company (Ltd)
9429039221797
New Zealand Business Number
469441
Company Number
Registered
Company Status
K633010 - Pension Fund Separately Constituted - Operation
Industry classification codes with description

General Motors New Zealand Pensions Limited (issued a business number of 9429039221797) was launched on 07 May 1990. 2 addresses are in use by the company: 2/118 Savill Drive, Mangere East, Auckland, 2024 (type: registered, physical). 646 Great South Road, Ellerslie, Auckland had been their registered address, until 14 Dec 2010. General Motors New Zealand Pensions Limited used other aliases, namely: Ottilia Holdings Limited from 07 May 1990 to 14 Jun 1991. 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:
General Motors New Zealand Limited (an entity) located at Mangere East. "Pension fund separately constituted - operation" (ANZSIC K633010) is the category the Australian Bureau of Statistics issued General Motors New Zealand Pensions Limited. Businesscheck's data was last updated on 26 Mar 2024.

Current address Type Used since
2/118 Savill Drive, Mangere East, Auckland, 2024 Registered & physical & service 14 Dec 2010
Directors
Name and Address Role Period
Robert Schoonraad
Kohimarama, Auckland, 1071
Address used since 21 Nov 2016
Director 21 Nov 2016 - current
Niyant Shah
Point Cook, Victoria, 3030
Address used since 31 Oct 2020
Parnell, Auckland, 1052
Address used since 22 Feb 2019
Director 22 Feb 2019 - current
Julia Chernyak Director 08 May 2023 - current
Marc Simon Ebolo
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Rye, Victoria, 3941
Address used since 06 Nov 2020
St Heliers, Auckland, 1071
Address used since 01 Nov 2018
Director 01 Nov 2018 - 31 Aug 2023
Diana Axelrod
Brooklyn, New York, 11215
Address used since 22 Feb 2019
Director 22 Feb 2019 - 14 Apr 2023
Catherine Coghill
Freemans Bay, Auckland, 1011
Address used since 01 Jul 2016
Director 01 Jul 2016 - 18 Jan 2019
Kristian Aquilina
St Heliers, Auckland, 1071
Address used since 23 Oct 2015
Director 23 Oct 2015 - 31 Oct 2018
Martin True
Rd 1, Waiuku, 2681
Address used since 23 Oct 2015
Director 23 Oct 2015 - 30 Apr 2016
Jeffrey Jalal Murray
St Heliers, Auckland, 1071
Address used since 10 Jun 2011
Director 10 Jun 2011 - 23 Oct 2015
James Kleine
Stonefields, Auckland, 1072
Address used since 01 Jul 2013
Director 01 Jul 2013 - 23 Oct 2015
Liza Low
Auckland Central, Auckland, 1010
Address used since 10 Jun 2011
Director 10 Jun 2011 - 31 May 2013
Simon Russell Carr
Glendowie, Auckland, 1071
Address used since 15 Oct 2008
Director 15 Oct 2008 - 10 Jun 2011
Nancy Pham
Parnell, Auckland, 1052
Address used since 23 Mar 2009
Director 23 Mar 2009 - 10 Jun 2011
Julian Edward Ferreira
Remuera,
Address used since 28 Aug 2006
Director 28 Aug 2006 - 23 Mar 2009
Peter John Keley
Glendowie, Auckland,
Address used since 23 Jan 2008
Director 11 Jul 2006 - 15 Oct 2008
Brian Richard Mynott
Bellbrae, Victoria, Australia,
Address used since 31 Dec 2005
Director 15 Nov 2002 - 28 Aug 2006
Paula Anne Greene
Grey Lynn, Auckland,
Address used since 01 Sep 2005
Director 01 Sep 2005 - 30 Jun 2006
Francis Milton Burdett
Greenlane, Auckland,
Address used since 06 Dec 2002
Director 06 Dec 2002 - 31 Aug 2005
Andrew Michael Kohut
Eastern Beach, Auckland,
Address used since 07 Nov 2002
Director 01 May 2000 - 06 Dec 2002
Graeme Maxwell Coverdale
St Heliers, Auckland,
Address used since 01 Jan 2000
Director 01 Jan 2000 - 15 Nov 2002
John Joseph Kett
Howick, Auckland,
Address used since 01 Nov 1997
Director 01 Nov 1997 - 01 May 2000
Donald Kevin Bowden
Lower Hutt,
Address used since 01 Oct 1993
Director 01 Oct 1993 - 01 Jan 2000
John William Obren
Paremata, Wellington,
Address used since 23 Jun 1992
Director 23 Jun 1992 - 01 Jul 1999
Jenny Margaret Keyzor
Wadestown, Wellington,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 01 Nov 1997
Keith Lane Spacapan
Mount Victoria, Wellington,
Address used since 01 Jun 1992
Director 01 Jun 1992 - 31 May 1995
William Lee Thompson
Lower Hutt,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 30 Sep 1993
Addresses
Principal place of activity
2/118 Savill Drive , Mangere East , Auckland , 2024
Previous address Type Period
646 Great South Road, Ellerslie, Auckland Registered & physical 29 Feb 2000 - 14 Dec 2010
Alexander Road, Trentham, Upper Hutt Physical 29 Feb 2000 - 29 Feb 2000
Tower Two, Level 2, Stanway Business Park, 646 Great South Rd, Ellerslie, Auckland Registered 29 Feb 2000 - 29 Feb 2000
Alexander Road, Trentham, Upper Hutt Registered 21 Feb 2000 - 29 Feb 2000
Ibm Centre, 171 Featerston Street, Wellington Registered 24 Sep 1991 - 21 Feb 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
March
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
General Motors New Zealand Limited
Shareholder NZBN: 9429040971896
Entity (NZ Limited Company)
Mangere East
07 May 1990 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name General Motors New Zealand Limited
Type Ltd
Ultimate Holding Company Number 1602
Country of origin NZ
Location
Companies nearby
Similar companies
Penrose Retirement Nominees Limited
810 Great South Road
Mac's Expectations Limited
Flat 8, 8 Hamilton Road
Markettowns Limited
40 Motukaha Road
Mountainwear Limited
Level 4, 123 Victoria Street
Peters Trustee Company Limited
Apartment 503, 1 Turakina Street
Gallina Nominees Limited
57 Fort Street