Shortcuts

Hyundai Motors New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033398099
NZBN
1942204
Company Number
Registered
Company Status
96939558
GST Number
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Po Box 6240
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 18 Apr 2019
7 Clemow Drive, Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 18 Apr 2019
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical address used since 07 Sep 2020

Hyundai Motors New Zealand Limited, a registered company, was started on 23 May 2007. 9429033398099 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. The company has been supervised by 20 directors: Howard David Spencer - an active director whose contract started on 23 May 2007,
Graham Edward Jackson - an active director whose contract started on 22 Mar 2017,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020,
Christopher Albert Spencer - an active director whose contract started on 13 Jul 2020,
James William Sybertsma - an active director whose contract started on 13 Jul 2020.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address),
Po Box 6240, Wellesley Street, Auckland, 1141 (postal address) among others.
Hyundai Motors New Zealand Limited had been using Level 9, 33 Federal Street, Auckland as their registered address up until 25 May 2023.
One entity controls all company shares (exactly 11000000 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 25 May 2023

Principal place of activity

7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand

Registered & service address used from 07 Sep 2020 to 25 May 2023

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

Physical & registered address used from 26 Jun 2019 to 07 Sep 2020

Address #3: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 04 May 2012 to 26 Jun 2019

Address #4: 7 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 20 Feb 2012 to 26 Jun 2019

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

Physical address used from 23 May 2007 to 04 May 2012

Address #6: 8 Clemow Drive, Mt Wellington, Auckland New Zealand

Registered address used from 23 May 2007 to 20 Feb 2012

Contact info
64 573 2050
18 Apr 2019 Phone
jcresswell@hyundai.co.nz
18 Apr 2019 Email
Accounts@hyundai.co.nz
18 Apr 2019 nzbn-reserved-invoice-email-address-purpose
https://www.hyundai.co.nz
18 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11000000

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: 11000000
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, Jennifer Anne Auckland
1010
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland
Individual Giltrap, Colin John 89 Halsey Street
Auckland
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland
Individual Giltrap, Richard John Auckland
1011
New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
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: 23 May 2007

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Mar 2010


Graham Edward Jackson - Director

Appointment date: 22 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2017


Glenn William Ashwell - Director

Appointment date: 13 Jul 2020

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 13 Jul 2020


Christopher Albert Spencer - Director

Appointment date: 13 Jul 2020

Address: Panmure, Auckland, 1072 New Zealand

Address used since 13 Jul 2020


James William Sybertsma - Director

Appointment date: 13 Jul 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Jul 2020


Kevin James Mccann - Director

Appointment date: 06 Oct 2020

Address: Fyansford, Melbourne Victoria, 3218 Australia

Address used since 15 Mar 2024

Address: Highton, Melbourne Victoria, 3216 Australia

Address used since 06 Oct 2020


Simon James Peterson - Director (Inactive)

Appointment date: 13 Jul 2020

Termination date: 31 Mar 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 Jul 2020


Sandra Dawn Kimpton - Director (Inactive)

Appointment date: 21 Mar 2018

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 21 Mar 2018


David Harding Randell - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 02 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2019


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


Colin John Giltrap - Director (Inactive)

Appointment date: 30 May 2010

Termination date: 20 Apr 2017

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 04 Apr 2016


Richard John Giltrap - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jun 2015


Michael James Giltrap - Director (Inactive)

Appointment date: 30 May 2010

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 May 2010


Arthur William Young - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Jun 2015


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: 23 May 2007

Termination date: 10 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jun 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: 23 May 2007

Termination date: 17 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Mar 2010


Philip John Eustace - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 06 May 2010

Address: Meadowbank, Auckland,

Address used since 23 May 2007


Michael James Giltrap - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 04 May 2008

Address: Herne Bay, Auckland,

Address used since 19 Jun 2007

Nearby companies
Similar companies