Shortcuts

New World Motors Limited

Type: NZ Limited Company (Ltd)
9429032660654
NZBN
2151277
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
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

New World Motors Limited, a registered company, was incorporated on 14 Jul 2008. 9429032660654 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company has been classified. This company has been managed by 18 directors: Howard David Spencer - an active director whose contract started on 20 Sep 2017,
Graham Edward Jackson - an active director whose contract started on 13 Jul 2020,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020,
Sandra Dawn Kimpton - an inactive director whose contract started on 10 May 2017 and was terminated on 07 Jul 2020,
Joanne Beth Clayton - an inactive director whose contract started on 20 Jul 2018 and was terminated on 22 Jul 2019.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, service).
New World Motors Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address up until 07 Sep 2020.
A single entity owns all company shares (exactly 5274284 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 26 Jun 2019 to 07 Sep 2020

Address #2: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 24 May 2019 to 07 Sep 2020

Address #3: 5 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 04 Jul 2012 to 26 Jun 2019

Address #4: 5 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 04 Jul 2012 to 24 May 2019

Address #5: 8 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 27 Apr 2011 to 04 Jul 2012

Address #6: 3 Clemow Drive, Mt Wellington, Auckland New Zealand

Registered & physical address used from 25 Jun 2010 to 27 Apr 2011

Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 07 Jul 2009 to 25 Jun 2010

Address #8: 9th Floor, Tower Centre, 45 Queen Street, Auckland 1010, New Zealand

Registered & physical address used from 14 Jul 2008 to 07 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 5274284

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: 5274284
Entity (NZ Limited Company) Clemow Motors Limited
Shareholder NZBN: 9429047245617
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Jennifer Anne Auckland
1010
New Zealand
Other Sonata Limited
Individual Johnson, Ross Foster Kohimarama
Auckland

New Zealand
Individual Fleming, Cameron Herne Bay
Auckland
Other Null - Sonata Limited
Other Clemow Limited 57 Symonds Street
Auckland
1010
New Zealand
Individual Giltrap, Colin John Auckland
1010
New Zealand
Individual Wadams, Allan John Manu Birkenhead
Auckland

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: 20 Sep 2017

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Sep 2017


Graham Edward Jackson - Director

Appointment date: 13 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2020


Glenn William Ashwell - Director

Appointment date: 13 Jul 2020

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 13 Jul 2020


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 10 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 10 May 2017


Joanne Beth Clayton - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 22 Jul 2019

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 20 Jul 2018


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


David Harding Randell - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 03 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2017


Richard John Giltrap - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 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: 07 Dec 2009

Termination date: 22 Mar 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Jun 2010


Arthur William Young - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 21 Mar 2017

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 21 Jun 2010


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: 16 Jul 2010

Termination date: 10 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jul 2015


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


Ross Foster Johnson - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 31 Mar 2012

Address: Kohimarama, Auckland,

Address used since 07 Dec 2009


Allan John Manu Wadams - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 07 Dec 2009

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 14 Jul 2008


Cameron Fleming - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 07 Dec 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Jul 2008

Similar companies