Shortcuts

Auto Drive Holdings Limited

Type: NZ Limited Company (Ltd)
9429031278720
NZBN
3220029
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
7 Clemow Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service address used since 13 May 2011
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 25 May 2023

Auto Drive Holdings Limited, a registered company, was registered on 15 Dec 2010. 9429031278720 is the New Zealand Business Number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been run by 15 directors: Howard David Spencer - an active director whose contract started on 15 Dec 2010,
Christopher Albert Spencer - an active director whose contract started on 15 May 2012,
James William Sybertsma - an active director whose contract started on 13 Jul 2020,
Graham Edward Jackson - an active director whose contract started on 13 Jul 2020,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, registered).
Auto Drive Holdings Limited had been using Level 8, 57 Symonds St, Grafton, Auckland as their registered address up to 07 Sep 2020.
More names used by the company, as we found at BizDb, included: from 16 Mar 2018 to 16 Mar 2018 they were called Auto Drive Holdings Limited, from 09 Dec 2010 to 16 Mar 2018 they were called Gs Group Services Limited.
A single entity controls all company shares (exactly 5912500 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds St, Grafton, Auckland, 1010 New Zealand

Registered address used from 26 Jun 2019 to 07 Sep 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 13 May 2011 to 26 Jun 2019

Address #3: 3 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 15 Dec 2010 to 13 May 2011

Financial Data

Basic Financial info

Total number of Shares: 5912500

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5912500
Entity (NZ Limited Company) Clemow Motors Limited
Shareholder NZBN: 9429047245617
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Giltrap, Jennifer Anne Auckland
1010
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Giltrap, Colin John Auckland
1010
New Zealand
Individual Giltrap, Richard John Bella Vista Road, Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Colin John Auckland
1010
New Zealand
Individual Giltrap, Jennifer Anne Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 15 Dec 2010

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Jun 2015


Christopher Albert Spencer - Director

Appointment date: 15 May 2012

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 May 2012


James William Sybertsma - Director

Appointment date: 13 Jul 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Jul 2020


Graham Edward Jackson - Director

Appointment date: 13 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2020


Glenn William Ashwell - Director

Appointment date: 13 Jul 2020

Address: Rd 6, Point Wells, 0986 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: 03 Apr 2019

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 03 Apr 2019


Arthur William Young - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 03 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Jun 2015


Richard John Giltrap - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2015


Michael James Giltrap - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2011


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


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 10 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 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: 15 Apr 2011

Termination date: 17 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Apr 2011

Similar companies

Aplus Compliance Limited
50 Aranui Road

Kaleidoscope Of Choices Limited
C/- Sj Williams 25 Barrack Road

Manic Management Limited
Building B, 4 Pacific Rise

Neolokus Limited
2nd Floor, 15b Vestey Drive

Omega Hospitality And Retail Limited
2nd Floor, 15b Vestey Drive

Rml Management Services Limited
2nd Floor, 15b Vestey Drive