Isuzu Utes New Zealand Limited was registered on 30 Apr 2010 and issued an NZBN of 9429031587327. The registered LTD company has been supervised by 19 directors: Howard David Spencer - an active director whose contract started on 15 Apr 2011,
Graham Edward Jackson - an active director whose contract started on 02 Apr 2019,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020,
James William Sybertsma - an active director whose contract started on 13 Jul 2020,
Christopher Albert Spencer - an active director whose contract started on 13 Jul 2020.
As stated in BizDb's information (last updated on 16 Mar 2024), this company filed 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 07 Sep 2020, Isuzu Utes New Zealand Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address.
A total of 2088474 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2088474 shares are held by 1 entity, namely:
Sunrise Group Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Isuzu Utes New Zealand Limited is categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 28 Apr 2020 to 07 Sep 2020
Address #2: Level 1, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 26 Jun 2019 to 28 Apr 2020
Address #3: Level 1, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 24 May 2019 to 28 Apr 2020
Address #4: 11 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 04 Sep 2013 to 24 May 2019
Address #5: 11 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 04 Sep 2013 to 26 Jun 2019
Address #6: 5 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 03 May 2012 to 04 Sep 2013
Address #7: 8 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 11 Apr 2011 to 03 May 2012
Address #8: 3 Clemow Drive, Mt Wellington, Auckland New Zealand
Registered address used from 30 Apr 2010 to 11 Apr 2011
Address #9: 3 Clemow Drive, Mt Wellington, Auckland New Zealand
Physical address used from 30 Apr 2010 to 03 May 2012
Basic Financial info
Total number of Shares: 2088474
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: 2088474 | |||
Entity (NZ Limited Company) | Sunrise Group Nz Limited Shareholder NZBN: 9429031567954 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2010 - |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 15 Apr 2011
Address: Whangamata, 3691 New Zealand
Address used since 15 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Apr 2011
Graham Edward Jackson - Director
Appointment date: 02 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Apr 2019
Glenn William Ashwell - Director
Appointment date: 13 Jul 2020
Address: Rd 6, Point Wells, 0986 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
Christopher Albert Spencer - Director
Appointment date: 13 Jul 2020
Address: Panmure, Auckland, 1072 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: 29 May 2017
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 29 May 2017
David Harding Randell - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 02 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2017
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
Richard John Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Michael James Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Arthur William Young - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 21 Mar 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 15 Apr 2011
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: 15 Apr 2011
Termination date: 10 Feb 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Apr 2011
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
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 21 Apr 2011
Address: Hamilton, New Zealand
Address used since 30 Apr 2010
Wade Steven Glass - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 20 Apr 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Feb 2011
Auto Drive Holdings Limited
7 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct Nz Limited
27 Clemow Drive
Jp Natural Limited
27 Clemow Drive
Willow Tree Produce Limited
27 Clemow Drive
Turners Floral 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
Hyundai Motors New Zealand Limited
7 Clemow Drive, Mt Wellington
New World Motors Limited
5 Clemow Drive
S&a Automotive Solutions Limited
2nd Floor, 15b Vestey Drive