Shortcuts

North Shore Motor Holdings Limited

Type: NZ Limited Company (Ltd)
9429032042504
NZBN
117196
Company Number
Registered
Company Status
43556959
GST Number
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
3 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 05 Jun 2019
45 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 03 Dec 2019

North Shore Motor Holdings Limited was started on 29 Apr 1983 and issued an NZ business number of 9429032042504. The registered LTD company has been managed by 19 directors: Patrick Francis Mckenna - an active director whose contract started on 13 Apr 2006,
Nik Muhammad Hanafi Nik Abdullah - an active director whose contract started on 18 Jun 2010,
Michael Shane Doeg - an active director whose contract started on 27 Sep 2018,
Steven Alexander Riddell - an active director whose contract started on 01 May 2021,
David Wheatley Blanchard - an inactive director whose contract started on 25 Sep 2012 and was terminated on 01 May 2021.
As stated in our database (last updated on 01 Apr 2024), the company filed 1 address: 45 Wairau Road, Wairau Valley, Auckland, 0627 (types include: registered, physical).
Until 03 Dec 2019, North Shore Motor Holdings Limited had been using 445 Lake Rd, Takapuna as their registered address.
A total of 800000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 800000 shares are held by 1 entity, namely:
Sime Darby Motor Group (Nz) Limited (an entity) located at Epsom, Auckland postcode 1051. North Shore Motor Holdings Limited is categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Principal place of activity

3 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand


Previous address

Address #1: 445 Lake Rd, Takapuna New Zealand

Registered & physical address used from 01 Jul 1997 to 03 Dec 2019

Contact info
accounts@continentalcars.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.continentalcars.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neville-white, Barry George Parnell
Auckland
Individual Hargrave, Donald Boyd Parnell
Auckland
Individual Wells, Philip Sampson Parnell
Auckland
Individual Wells, Philip Sampson Parnell
Auckland
Individual Wells, Philip Sampson Parnell
Auckland
Individual Neville-white, Kent Ronald Parnell
Auckland
Individual Elvin, Philip Sampson Parnell
Auckland
Individual Neville-white, Deidre Gay Parnell
Auckland
Individual Mackinlay, Jacqueline Anita Parnell
Auckland
Individual Neville-white, Barry George Parnell
Auckland
Individual Neville-white, Dedidre Gay Parnell
Auckland
Individual Hargrave, Donald Boyd Parnell
Auckland
Individual Neville-white, Damon Barry Parnell
Auckland
Individual Langham, Geoffrey Edwin Parnell
Auckland

Ultimate Holding Company

31 May 2022
Effective Date
Sime Darby Berhad
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
Directors

Patrick Francis Mckenna - Director

Appointment date: 13 Apr 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2008


Nik Muhammad Hanafi Nik Abdullah - Director

Appointment date: 18 Jun 2010

Address: Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan, Malaysia

Address used since 13 Dec 2012


Michael Shane Doeg - Director

Appointment date: 27 Sep 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 Sep 2018


Steven Alexander Riddell - Director

Appointment date: 01 May 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 24 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Nov 2021

Address: Bellbowrie, Queensland, 4070 Australia

Address used since 01 May 2021


David Wheatley Blanchard - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 01 May 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 May 2016


Nik Muhammad Hanafi Bin Nik Abdullah - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 01 Oct 2020

Address: Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan, Malaysia

Address used since 13 Dec 2012


Stephen Graham Beaumont - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 06 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 14 Feb 2014


John Alexander Mackinlay - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 25 Sep 2012

Address: Orakei, Auckland,

Address used since 12 Jun 2002


Mei Mei Chow - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 18 Jun 2010

Address: Villa Aseana, Mon't Kiara, 50480 Kuala Lumpur, Malaysia,

Address used since 01 Apr 2009


Sek Kew Lai - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 28 Nov 2008

Address: Singapore 805659,

Address used since 12 Dec 2003


Barry George Neville-white - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 31 Dec 2007

Address: Parnell, Auckland,

Address used since 10 Dec 1990


Jon Khiam Yip - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 13 Apr 2006

Address: 7400 Petaling Jaya, Selangor, Malaysia,

Address used since 01 Nov 2004


Lawrence Cheow Hock Lee - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 01 Nov 2004

Address: 16 Amber Road, Singapore 439866,

Address used since 12 Dec 2003


Marc Alexander Singleton - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 17 Sep 2004

Address: Singapore 589886,

Address used since 12 Dec 2003


Deidre Gay Neville-white - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 12 Dec 2003

Address: Parnell, Auckland,

Address used since 24 Jul 2000


Damon Barry Neville-white - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 12 Dec 2003

Address: Parnell, Auckland,

Address used since 12 Jun 2002


Kent Ronald Neville-white - Director (Inactive)

Appointment date: 16 Jun 2002

Termination date: 12 Dec 2003

Address: Glendowie, Auckland,

Address used since 16 Jun 2002


Jeremy Charles Clayton - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 28 Oct 1998

Address: Takapuna,

Address used since 10 Dec 1990


Alan C Montgomery - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 01 Jun 1998

Address: R D 2, Papakura,

Address used since 10 Dec 1990

Nearby companies
Similar companies

Craftsman Automotive Limited
31a Barrys Point Road

Fivestar Automotive Services 2016 Limited
28 Barrys Point Road

Fm7 Northshore Limited
Suite 5 / 15 Anzac Street

Gp Auto Centre (2014) Limited
Level 1, 507 Lake Road

H & S Auto Limited
Level 2, 74 Taharoto Road

H & S Investments Limited
Level 2, 74 Taharoto Road