Bmw New Zealand Limited (issued a business number of 9429040700977) was registered on 31 Mar 1958. 5 addresess are currently in use by the company: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (type: office, delivery). 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland had been their registered address, up to 10 Jun 2022. Bmw New Zealand Limited used other names, namely: Jensen Motors Limited from 31 Mar 1958 to 02 Aug 1983. 30000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100% of shares). "Car wholesaling" (business classification F350110) is the classification the Australian Bureau of Statistics issued to Bmw New Zealand Limited. The Businesscheck database was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 9510, Newmarket, Auckland,, 1149 | Postal | 22 Mar 2022 |
| Level 1, 33 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 10 Jun 2022 |
| Level 1, 33 Broadway, Newmarket, Auckland, 1023 | Office & delivery | 12 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Spencer Metcalfe
Howick, Auckland, 2014
Address used since 22 Sep 2021 |
Director | 22 Sep 2021 - current |
|
Adam David Shaver
Takapuna, Auckland, 0622
Address used since 06 Jun 2022 |
Director | 01 Mar 2022 - current |
| Jean-philippe P. | Director | 01 Apr 2022 - current |
| Hendrik V. | Director | 01 Feb 2019 - 01 Apr 2022 |
|
Karol Julian Abrasowicz-madej
Schnapper Rock, Auckland, 0632
Address used since 28 Aug 2021
Westmere, Auckland, 1022
Address used since 17 Dec 2018
Schnapper Rock, Auckland, 0632
Address used since 26 Aug 2019 |
Director | 04 Sep 2018 - 01 Mar 2022 |
|
Hildegard Maria Wortmann
Apartment 34-06, Singapore, 259977
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - 31 Jan 2019 |
|
Florian Benedikt Renndorfer
Ponsonby, Auckland, 1011
Address used since 01 Oct 2015
Westmere, Auckland, 1022
Address used since 15 Dec 2017 |
Director | 01 Oct 2015 - 03 Sep 2018 |
| Hendrik V. | Director | 01 Jun 2012 - 14 Feb 2018 |
|
Martin Koenig
Mission Bay, Auckland, 1071
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Nov 2015 |
|
Nina Englert
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 30 Jun 2015 |
|
Andrew David Follows
Remuera, Auckland, 1050
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 01 Jan 2013 |
|
Mark Herbet Gilbert
Herne Bay, Auckland, 1011
Address used since 13 Jun 2012 |
Director | 01 Aug 2004 - 31 Oct 2012 |
|
Guenther Seemann
85598 Baldham, Bayern, Germany,
Address used since 01 Nov 2009 |
Director | 01 Feb 2009 - 31 May 2012 |
|
David Panton
82335, Berg, Germany,
Address used since 01 Jan 2007 |
Director | 01 Jan 2007 - 01 Feb 2009 |
|
Klaus Berning
80788 Munich, Germany,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 31 Oct 2006 |
|
Geoffrey Harold Fletcher
Cockle Bay, Auckland,
Address used since 19 Dec 1989 |
Director | 19 Dec 1989 - 31 Jul 2004 |
|
Luder Paysen
82335 Berg, Germany,
Address used since 01 Feb 1997 |
Director | 01 Feb 1997 - 30 Jun 2004 |
|
Henrich Heitmann
81245, Munich, Germany,
Address used since 24 Mar 1994 |
Director | 24 Mar 1994 - 01 Feb 1997 |
|
Adolf Prommesberger
Leo-putz-weg 13, West Germany,
Address used since 27 Nov 1989 |
Director | 27 Nov 1989 - 23 Mar 1994 |
| Level 1 , 33 Broadway, Newmarket , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland | Registered & physical | 23 May 1997 - 10 Jun 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bmw Holdings B V Other (Other) |
31 Mar 1958 - current |
![]() |
Amway Of New Zealand 6 A Pacific Rise |
![]() |
Prime Asset Trust Limited 6b Pacific Rise |
![]() |
Geneva Nominees Limited 6b Pacific Rise |
![]() |
Geneva Financial Services Limited 6b Pacific Rise |
![]() |
Stellar Collections Limited 6b Pacific Rise |
![]() |
Quest Insurance Group Limited 6b Pacific Rise |
|
Scandinavian Vehicle Distributors Limited 3 Clemow Drive |
|
Hung's Trading Limited 396 Church Street |
|
Advance Auto Works Limited 2 Saleyards Road |
|
Autozam Penrose Limited 770 Great South Road |
|
Collins Services Limited 140 Tiraumea Drive |
|
Dealer Direct Wholesale Limited 28 Atkinson Avenue |