Shortcuts

Isuzu Utes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031587327
NZBN
2450111
Company Number
Registered
Company Status
104629016
GST Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 2088474
Entity (NZ Limited Company) Sunrise Group Nz Limited
Shareholder NZBN: 9429031567954
Auckland Central
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 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

Nearby companies

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

Similar companies

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