Shortcuts

Geely Motors New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031750547
NZBN
2367650
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical & registered & 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

Geely Motors New Zealand Limited, a registered company, was incorporated on 10 Dec 2009. 9429031750547 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been categorised. The company has been supervised by 15 directors: Howard David Spencer - an active director whose contract started on 27 Sep 2017,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020,
Graham Edward Jackson - an active director whose contract started on 13 Jul 2020,
Sandra Dawn Kimpton - an inactive director whose contract started on 03 Apr 2019 and was terminated on 07 Jul 2020,
Ernest Clifford Miller - an inactive director whose contract started on 24 Mar 2017 and was terminated on 15 Mar 2019.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Geely Motors New Zealand Limited had been using Level 8, 57-59 Symonds St, Grafton, Auckland as their registered address until 07 Sep 2020.
One entity controls all company shares (exactly 100 shares) - Auto Drive Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 57-59 Symonds St, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2019 to 07 Sep 2020

Address #2: 5 Clemow Drive, Mt Wellington, Auckland, 2000 New Zealand

Registered & physical address used from 03 May 2012 to 27 Jun 2019

Address #3: 8 Clemow Drive, Mt Wellington, Auckland, 2000 New Zealand

Physical & registered address used from 26 Apr 2011 to 03 May 2012

Address #4: 3 Clemow Drive, Mt Wellington, Auckland New Zealand

Registered address used from 28 Apr 2010 to 26 Apr 2011

Address #5: 3 Clemow Drive, Mt Wellington, Auckland New Zealand

Physical address used from 28 Apr 2010 to 26 Apr 2011

Address #6: Level 8, 57 Symonds St, Auckland

Registered & physical address used from 10 Dec 2009 to 28 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New World Motors Limited
Shareholder NZBN: 9429032660654
Company Number: 2151277
Mount Wellington
Auckland
1060
New Zealand
Entity New World Motors Limited
Shareholder NZBN: 9429032660654
Company Number: 2151277
Mount Wellington
Auckland
1060
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: 27 Sep 2017

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Sep 2017


Glenn William Ashwell - Director

Appointment date: 13 Jul 2020

Address: Rd 6, Point Wells, 0986 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


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


Ernest Clifford Miller - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 15 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2017


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 10 May 2017

Termination date: 09 Apr 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 May 2017


David Harding Randell - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 06 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2017


Richard John Giltrap - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Apr 2010


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


Howard David Spencer - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 22 Mar 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Apr 2010


Arthur William Young - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 21 Mar 2017

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 21 Apr 2010


Christopher Albert Spencer - Director (Inactive)

Appointment date: 15 Oct 2013

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Oct 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 23 Feb 2017

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 15 Apr 2011


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


Ross Foster Johnson - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 31 Mar 2012

Address: Kohimarama,

Address used since 10 Dec 2009

Similar companies

Automotive & Marine Services Limited
Flat 2, 111 Panama Road

Cam Motors Limited
6 Rayma Place

Global Motors Nz Limited
Level 1

Hyundai Motors New Zealand Limited
7 Clemow Drive, Mt Wellington

Isuzu Utes New Zealand Limited
5 Clemow Drive

New World Motors Limited
5 Clemow Drive