Hyundai Motors New Zealand Limited, a registered company, was started on 23 May 2007. 9429033398099 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. The company has been supervised by 20 directors: Howard David Spencer - an active director whose contract started on 23 May 2007,
Graham Edward Jackson - an active director whose contract started on 22 Mar 2017,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020,
Christopher Albert Spencer - an active director whose contract started on 13 Jul 2020,
James William Sybertsma - an active director whose contract started on 13 Jul 2020.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address),
Po Box 6240, Wellesley Street, Auckland, 1141 (postal address) among others.
Hyundai Motors New Zealand Limited had been using Level 9, 33 Federal Street, Auckland as their registered address up until 25 May 2023.
One entity controls all company shares (exactly 11000000 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 07 Sep 2020 to 25 May 2023
Address #2: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jun 2019 to 07 Sep 2020
Address #3: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 04 May 2012 to 26 Jun 2019
Address #4: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 20 Feb 2012 to 26 Jun 2019
Address #5: 8 Clemow Drive, Mt Wellington, Auckland New Zealand
Physical address used from 23 May 2007 to 04 May 2012
Address #6: 8 Clemow Drive, Mt Wellington, Auckland New Zealand
Registered address used from 23 May 2007 to 20 Feb 2012
Basic Financial info
Total number of Shares: 11000000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11000000 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland |
23 May 2007 - 15 Mar 2019 |
Individual | Giltrap, Colin John |
89 Halsey Street Auckland |
15 Aug 2013 - 15 Mar 2019 |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
23 May 2007 - 15 Aug 2013 | |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
23 May 2007 - 15 Aug 2013 | |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland |
23 May 2007 - 15 Mar 2019 |
Individual | Giltrap, Richard John |
Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 23 May 2007
Address: Whangamata, 3691 New Zealand
Address used since 15 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Mar 2010
Graham Edward Jackson - Director
Appointment date: 22 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2017
Glenn William Ashwell - Director
Appointment date: 13 Jul 2020
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 13 Jul 2020
Christopher Albert Spencer - Director
Appointment date: 13 Jul 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 13 Jul 2020
James William Sybertsma - Director
Appointment date: 13 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jul 2020
Kevin James Mccann - Director
Appointment date: 06 Oct 2020
Address: Fyansford, Melbourne Victoria, 3218 Australia
Address used since 15 Mar 2024
Address: Highton, Melbourne Victoria, 3216 Australia
Address used since 06 Oct 2020
Simon James Peterson - Director (Inactive)
Appointment date: 13 Jul 2020
Termination date: 31 Mar 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 Jul 2020
Sandra Dawn Kimpton - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 07 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Mar 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 21 Mar 2018
David Harding Randell - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 02 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2019
Ernest Clifford Miller - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 15 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2017
Colin John Giltrap - Director (Inactive)
Appointment date: 30 May 2010
Termination date: 20 Apr 2017
Address: 89 Halsey Street, Auckland, 1010 New Zealand
Address used since 04 Apr 2016
Richard John Giltrap - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2015
Michael James Giltrap - Director (Inactive)
Appointment date: 30 May 2010
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 May 2010
Arthur William Young - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Jun 2015
Christopher Albert Spencer - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 21 Mar 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 May 2012
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 10 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2015
John Anthony Waller - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Nov 2015
Anthony Michael Staub - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 17 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Mar 2010
Philip John Eustace - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 06 May 2010
Address: Meadowbank, Auckland,
Address used since 23 May 2007
Michael James Giltrap - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 04 May 2008
Address: Herne Bay, Auckland,
Address used since 19 Jun 2007
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Automotive & Marine Services Limited
Flat 2, 111 Panama Road
Geely Motors New Zealand Limited
5 Clemow Drive
Global Motors Nz Limited
Level 1
Isuzu Utes New Zealand Limited
11 Clemow Drive
New World Motors Limited
5 Clemow Drive
S&a Automotive Solutions Limited
2nd Floor, 15b Vestey Drive