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 03 Apr 2024.
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 |
Mr Business Group Limited Suite 1, 1096 Great South Road |
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 |