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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5274284 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Other | Sonata Limited | 17 Apr 2012 - 15 Aug 2013 | |
Individual | Johnson, Ross Foster |
Kohimarama Auckland New Zealand |
18 Jun 2010 - 17 Apr 2012 |
Individual | Fleming, Cameron |
Herne Bay Auckland |
14 Jul 2008 - 27 Jun 2010 |
Other | Null - Sonata Limited | 17 Apr 2012 - 15 Aug 2013 | |
Other | Clemow Limited |
57 Symonds Street Auckland 1010 New Zealand |
17 Apr 2012 - 15 Mar 2019 |
Individual | Giltrap, Colin John |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Wadams, Allan John Manu |
Birkenhead Auckland |
14 Jul 2008 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Geely Motors New Zealand Limited
5 Clemow Drive
Global Motors Nz Limited
Level 1
Hyundai Motors New Zealand Limited
7 Clemow Drive, Mt Wellington
Isuzu Utes New Zealand Limited
5 Clemow Drive