Shortcuts

Sime Darby Motor Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429035625544
NZBN
1467302
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
3 Mauranui Avenue
New Market
Auckland New Zealand
Physical address used since 31 Jan 2007
3 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 04 Feb 2020
3 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2020

Sime Darby Motor Group (Nz) Limited, a registered company, was started on 08 Dec 2003. 9429035625544 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. This company has been run by 15 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 15 Mar 2018,
Steven Alexander Riddell - an active director whose contract started on 01 May 2021,
Siti Mariam Binti Ahmad - an active director whose contract started on 01 Jan 2024,
Muhammad Noor Bin Abd Aziz - an inactive director whose contract started on 01 May 2021 and was terminated on 01 Jan 2024.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 3 Mauranui Avenue, Epsom, Auckland, 1051 (service address),
3 Mauranui Avenue, Epsom, Auckland, 1051 (registered address),
3 Mauranui Avenue, Epsom, Auckland, 1051 (postal address),
3 Mauranui Avenue, Epsom, Auckland, 1051 (office address) among others.
Sime Darby Motor Group (Nz) Limited had been using 3 Mauranui Avenue, New Market, Auckland as their registered address until 13 Feb 2020.
A single entity controls all company shares (exactly 12600100 shares) - Sime Singapore Limited - located at 1051, Advantage Automotive Centre, Singapore.

Addresses

Other active addresses

Address #4: 3 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand

Service address used from 14 Feb 2023

Principal place of activity

3 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 3 Mauranui Avenue, New Market, Auckland New Zealand

Registered address used from 31 Jan 2007 to 13 Feb 2020

Address #2: 3 Mauranui Avenue, New Market, Auckland New Zealand

Service address used from 31 Jan 2007 to 14 Feb 2023

Address #3: 40-46 Great South Road, Newmarket, Auckland

Physical & registered address used from 25 May 2004 to 31 Jan 2007

Address #4: 445 Lake Road, Takapuna, North Shore City

Physical & registered address used from 08 Dec 2003 to 25 May 2004

Contact info
64 09 5268923
04 Feb 2020 Phone
Steve.Riddell@simedarby.co.nz
09 Feb 2022 General Manager - Finance
helen.zhang@simedarby.co.nz
04 Feb 2020 accounts
accounts@simedarby.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12600100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12600100
Other (Other) Sime Singapore Limited Advantage Automotive Centre
Singapore
159942
Singapore

Ultimate Holding Company

23 Mar 2022
Effective Date
Sime Darby Berhad
Name
Company
Type
MY
Country of origin
305 Alexandra Road, #02-01
Vantage Automotive Centre
Singapore 159942
Singapore
Address
Directors

Patrick Francis Mckenna - Director

Appointment date: 13 Apr 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2016


Nik Muhammad Hanafi Nik Abdullah - Director

Appointment date: 15 Mar 2018

Address: Putra,43000 Kajang, Selangor Darul Ehsan, 1, Malaysia

Address used since 15 Mar 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 01 Nov 2021

Address: Bellbowrie, Qld, 4070 Australia

Address used since 01 May 2021


Siti Mariam Binti Ahmad - Director

Appointment date: 01 Jan 2024

Address: Pandan Jaya, Kuala Lumpur, 55100 Malaysia

Address used since 01 Jan 2024


Muhammad Noor Bin Abd Aziz - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 01 Jan 2024

Address: Saujana Impian,kajang, Selangor, 43000 Malaysia

Address used since 01 May 2021


David Wheatley Blanchard - Director (Inactive)

Appointment date: 31 Dec 2008

Termination date: 02 May 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Mar 2016


Andrew Roger Basham - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 May 2021

Address: 8 Jalan Desa Kiara, Kuala Lumpur, 50430 Malaysia

Address used since 01 Oct 2020


Nik Muhammad Hanafi Bin Nik Abdullah - Director (Inactive)

Appointment date: 15 Mar 2018

Termination date: 01 Oct 2020

Address: 43000 Kajang, Selangor Darul Ehsan, Malaysia

Address used since 19 Nov 2019


Simon Andrew Rock - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 15 Mar 2018

Address: Bukit Damansara, Kuala Lumpur, 50490 Malaysia

Address used since 04 Jul 2016


Lawrence Cheow Hock Lee - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 01 Mar 2012

Address: 2 Cangkat Duta Kiara, Mont Kiara, 50480 Kuala Lumpur, Malaysia,

Address used since 13 Feb 2008


Barry George Neville-white - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 31 Dec 2008

Address: Parnell, Auckland,

Address used since 23 Mar 2004


Sek Kew Lai - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 28 Nov 2008

Address: Singapore 805659,

Address used since 08 Dec 2003


John Khiam Yip - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 16 Mar 2007

Address: 2/3 Damansara Utama, 47400 Petaling Jaya, Selator, Malaysia,

Address used since 01 Nov 2004


Mei Mei Chow - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 18 Sep 2006

Address: Sierramas Sg Buloh, 47000, Kuala Lumpur, Malaysia,

Address used since 01 Nov 2004


Marc Alexander Singleton - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 17 Sep 2004

Address: Singapore 589886,

Address used since 08 Dec 2003

Similar companies

Auckland City Bmw Limited
7 Great South Road

Central Car Company Limited
31 Great South Road

Continental Car Services Limited
42 Great South Rd

Glenfield Wholsale Limited
81 Remuera Road

Honda New Zealand Limited
455 Broadway

Schofield & Co Limited
50 Great South Road