General information

Bmw New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040700977
New Zealand Business Number
56683
Company Number
Registered
Company Status
F350110 - Car Wholesaling
Industry classification codes with description

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
Contact info
64 9 5736999
Phone (Phone)
www.bmw.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
30000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30000
Shareholder Name Address Period
Bmw Holdings B V
Other (Other)
31 Mar 1958 - current
Location
Companies nearby
Similar companies
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