General information

General Motors New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040971896
New Zealand Business Number
1602
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10164494
GST Number
F350110 - Car Wholesaling F350430 - Motor Vehicle Part Dealing - New F350220 - Commercial Vehicle Wholesaling
Industry classification codes with description

General Motors New Zealand Limited (issued an NZBN of 9429040971896) was incorporated on 04 Jan 1926. 5 addresess are currently in use by the company: Po Box 11-195, Ellerslie, Auckland, 1542 (type: postal, office). Stanway Business Park, 646 Great South Road, Ellerslie, Auckland had been their physical address, up to 04 May 2010. General Motors New Zealand Limited used other names, namely: General Motors New Zealand Limited from 04 Jan 1926 to 14 Jul 1994, General Motors New Zealand Limited (04 Jan 1926 to 14 Jul 1994). 250000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 87500 shares (35% of shares), namely:
General Motors Holdings Llc (an other) located at Detroit, Michigan 48265-3000. In the second group, a total of 1 shareholder holds 65% of all shares (162500 shares); it includes
General Motors Holdings Llc (an other) - located at Detroit, Michigan 48265-3000. "Car wholesaling" (business classification F350110) is the category the ABS issued to General Motors New Zealand Limited. Businesscheck's data was last updated on 04 Apr 2024.

Current address Type Used since
2/118 Savill Drive, Mangere East Registered & physical & service 04 May 2010
Po Box 11-195, Ellerslie, Auckland, 1542 Postal 03 Oct 2019
2/118 Savill Drive, Mangere East, Auckland, 2024 Office & delivery 03 Oct 2019
Contact info
64 9 8860828
Phone (Phone)
jan.smillie@gm.com
Email
No website
Website
Directors
Name and Address Role Period
Kristian Aquilina
St Heliers, Auckland, 1071
Address used since 01 May 2015
Strathmore, Victoria, 3041
Address used since 01 Jul 2018
Director 01 May 2015 - current
Niyant Atulbhai Shah
Williams Landing, Victoria, 3027
Address used since 05 Jul 2021
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 24 Nov 2020
Director 24 Nov 2020 - current
Niyant Shah
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 24 Nov 2020
Director 24 Nov 2020 - current
Jessica Marie Bala
Bentleigh, Victoria, 3204
Address used since 01 Sep 2023
Director 01 Sep 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 23 Jul 2018
Director 23 Jul 2018 - 31 Aug 2023
Kristian James Aquilina
Strathmore, Victoria, 3041
Address used since 01 Jul 2018
Director 01 May 2015 - 24 Nov 2020
Russell Bruce Dmytrenko
Williamstown North, Victoria, 3016
Address used since 19 Sep 2019
Director 19 Sep 2019 - 24 Nov 2020
Sanjiv Gupta
Elsternwick, Victoria, 3185
Address used since 08 May 2019
Sector 42, Gurgaon, Haryana, 122009
Address used since 06 Aug 2018
Director 06 Aug 2018 - 20 Aug 2019
Jason Thorley
Keilor, Victoria, 3036
Address used since 06 Jul 2016
Fishermans Bend, Victoria, 3205
Address used since 01 Jan 1970
Director 06 Jul 2016 - 24 Aug 2018
Marnie Jane Samphier
Remuera, Auckland, 1050
Address used since 01 Jan 2017
Director 01 Jan 2017 - 01 Aug 2018
Jeffrey Wayne Rolfs
Port Melbourne, Melbourne, 3207
Address used since 01 Jan 1970
Warrandyte Road, North Warrandyte, Victoria, 3113
Address used since 16 Sep 2015
Director 29 May 2014 - 06 Jul 2016
Jeffrey Jalal Murray
St Heliers, Auckland, 1071
Address used since 10 Jun 2011
Director 10 Jun 2011 - 30 Apr 2015
George Kapitelli
Greenvale, Melbourne, Victoria, 3059
Address used since 17 Dec 2012
Director 17 Dec 2012 - 29 May 2014
John Matthew Elsworth
Kew, Victoria 3101, Australia,
Address used since 13 May 2010
Director 13 May 2010 - 04 Nov 2012
Simon Russell Carr
Glendowie, Auckland, 1071
Address used since 15 Oct 2008
Director 15 Oct 2008 - 10 Jun 2011
Alan Stewart Batey
Templestowe, Victoria 3106,
Address used since 13 Dec 2005
Director 13 Dec 2005 - 29 Apr 2010
Peter John Keley
Glendowie, Auckland,
Address used since 23 Jan 2008
Director 13 Dec 2005 - 15 Oct 2008
Dennis Michael Mooney
85 Rouse Street, Port Melbourne Victoria 3207, Australia,
Address used since 04 Aug 2006
Director 16 Jan 2004 - 05 Nov 2007
Leslie Alayne Desjardins
Brighton, Victoria 3186, Australia,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 19 Mar 2007
Kenneth John Ross Mckenzie
Albert Park, Victoria 3206, Australia,
Address used since 21 Mar 2005
Director 28 Aug 1998 - 13 Dec 2005
Brian Richard Mynott
Glendowie, Auckland,
Address used since 01 Oct 2004
Director 04 Dec 2002 - 13 Dec 2005
Vincentius Egbertus Maria Kerkhof
Brighton Victoria 3186, Australia,
Address used since 20 May 2003
Director 20 May 2003 - 25 Feb 2005
Peter Hans Hanenberger
Hampton, Victoria 3188, Australia,
Address used since 01 Jun 1999
Director 01 Jun 1999 - 31 Dec 2003
Bernhard Lothschuetz
Malvern East 3145, Victoria, Australia,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 30 Apr 2003
Graeme M Coverdale
Park, Towe 2, Level 2, 646 Great, South Rd, Penrose, Auckland,
Address used since 01 Jan 2000
Director 01 Jan 2000 - 01 Nov 2002
Donald Kevin Bowden
8 Middleton Road, Newmarket, Auckland,
Address used since 01 Nov 1993
Director 01 Nov 1993 - 01 Jan 2000
Donald John Richards
Paraparaumu,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 30 Jun 1999
John Williams Obren
Paremata, Wellington,
Address used since 01 Sep 1995
Director 01 Sep 1995 - 30 Jun 1999
James Richard Wiemels
Melbourne, Victoria 3004, Australia,
Address used since 01 Mar 1997
Director 01 Mar 1997 - 31 May 1999
John Joseph Kett
Paraparaumu, Wellington,
Address used since 01 Nov 1997
Director 01 Nov 1997 - 08 Sep 1998
Kevin Ernest Wale
Rowville Vic, Vic 3178, Australia,
Address used since 01 Sep 1995
Director 01 Sep 1995 - 31 Aug 1998
Henry Scott Yoder
Seatoun, Wellington,
Address used since 09 Jun 1997
Director 09 Jun 1997 - 31 Dec 1997
Jenny Margaret Keyzor
Kelburn, Wellington,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 31 Oct 1997
William James Hamel
Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995
Director 01 Sep 1995 - 28 Feb 1997
Henning August Klages
Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995
Director 01 Sep 1995 - 31 Aug 1996
Keith Lane Spacapan
Mt Victoria, Wellington,
Address used since 01 Jun 1992
Director 01 Jun 1992 - 30 Oct 1995
Thomas Steven Mcdaniel
Singapore 1024,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 30 Oct 1995
Dennis John Keith
Roseneath, Wellington,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 31 Aug 1995
Charles W Randolph
Singapore 1027,
Address used since 01 Feb 1994
Director 01 Feb 1994 - 01 Jul 1995
Addresses
Principal place of activity
2/118 Savill Drive , Mangere East , Auckland , 2024
Previous address Type Period
Stanway Business Park, 646 Great South Road, Ellerslie, Auckland Physical 27 Sep 1999 - 04 May 2010
Holden New Zealand Limited, Alexander Road, Trentham, Upper Hutt Physical 27 Sep 1999 - 27 Sep 1999
Alexander Rd, Trentham Registered 27 Sep 1999 - 04 May 2010
Financial Data
Financial info
250000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 87500
Shareholder Name Address Period
General Motors Holdings Llc
Other (Other)
Detroit
Michigan 48265-3000
04 Aug 2010 - current
Shares Allocation #2 Number of Shares: 162500
Shareholder Name Address Period
General Motors Holdings Llc
Other (Other)
Detroit
Michigan 48265-3000
04 Aug 2010 - current

Historic shareholders

Shareholder Name Address Period
General Motors Company
Other
04 Jan 1926 - 04 Aug 2010
General Motors Company
Other
04 Jan 1926 - 04 Aug 2010
Null - General Motors Company
Other
04 Jan 1926 - 04 Aug 2010

Ultimate Holding Company
Name General Motors Holdings Llc
Type Overseas Company
Country of origin US
Address 300 Renaissance Ctr L1
Detroit, Michigan 48243-1403 1403
Location
Similar companies
Gm Vehicle Wholesale Limited
9 Marjorie Jayne Cres
Smart Auto Cars Limited
4 Chalfont Street
T. M. Fifita & Sons Limited
72-74 Station Rd
Taprobane Auto Limited
44 Mccullough Avenue
Bluestone Cars Limited
25a Saleyards Road
Dealer Direct Wholesale Limited
28 Atkinson Avenue