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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New World Motors Limited Shareholder NZBN: 9429032660654 Company Number: 2151277 |
Mount Wellington Auckland 1060 New Zealand |
10 Dec 2009 - 14 Dec 2017 |
Entity | New World Motors Limited Shareholder NZBN: 9429032660654 Company Number: 2151277 |
Mount Wellington Auckland 1060 New Zealand |
10 Dec 2009 - 14 Dec 2017 |
Ultimate Holding Company
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
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
Auto Drive Holdings Limited
7 Clemow Drive
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
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