Gm Vehicle Wholesale Limited, a registered company, was started on 16 Jan 1996. 9429038375613 is the NZ business identifier it was issued. "Car wholesaling" (business classification F350110) is how the company was categorised. The company has been managed by 7 directors: Zheng Gong - an active director whose contract started on 16 Jan 1996,
Peter Wayne Bisset - an inactive director whose contract started on 17 Mar 2013 and was terminated on 02 Jul 2013,
Peter Wayne Bisset - an inactive director whose contract started on 09 Feb 2006 and was terminated on 27 Feb 2013,
Fang Li - an inactive director whose contract started on 11 May 2007 and was terminated on 30 Nov 2007,
Grant Douglas Little - an inactive director whose contract started on 06 Sep 2006 and was terminated on 10 May 2007.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 135 Shore Road, Remuera, Auckland, 1050 (type: registered, physical).
Gm Vehicle Wholesale Limited had been using 9 Marjorie Jayne Cres, Otahuhu, Auckland as their registered address up until 11 Feb 2020.
Other names used by this company, as we identified at BizDb, included: from 16 Jan 1996 to 07 Jun 2007 they were named The Great Wall Nz Co. Limited.
A total of 100000 shares are allotted to 3 shareholders (2 groups). The first group consists of 70000 shares (70%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 30000 shares (30%).
Previous addresses
Address #1: 9 Marjorie Jayne Cres, Otahuhu, Auckland New Zealand
Registered address used from 18 Nov 2005 to 11 Feb 2020
Address #2: 203 King Street South, Hasting
Physical address used from 23 Jun 2005 to 23 Jun 2005
Address #3: 229 Commerce Street Frankton, Hamilton
Physical address used from 23 Jun 2005 to 18 Nov 2005
Address #4: 205 King Street South, Hasting
Physical address used from 23 Jun 2005 to 23 Jun 2005
Address #5: 3 Larne Avenue, Pakuranga, Auckland
Registered address used from 04 Sep 2003 to 18 Nov 2005
Address #6: Unit 9, 40 Andromeda Cres, East Tamaki
Registered address used from 19 Jun 2000 to 04 Sep 2003
Address #7: 9 Marjorie Jayne Cres, Otahuhu, Auckland
Physical address used from 25 Apr 1996 to 23 Jun 2005
Address #8: 118 Ruawai Road, Mt Wellington, Auckland
Registered address used from 25 Apr 1996 to 19 Jun 2000
Address #9: Unit 9, 40 Andromeda Crescent, East Tamaki
Physical address used from 25 Apr 1996 to 25 Apr 1996
Address #10: 118 Ruawai Road, Mt Wellington, Auckland
Physical address used from 16 Jan 1996 to 25 Apr 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Individual | Gong, Zheng |
Otahuhu Auckland 1006 New Zealand |
16 Jan 1996 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Other (Other) | Zheng Gong |
Otahuhu Auckland |
16 Jan 1996 - |
Other (Other) | Jun Yu |
Balmoral Auckland |
16 Jan 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rong, Mei |
Pakuranga Auckland |
16 Jan 1996 - 31 Aug 2006 |
Individual | Gong, Jack |
Pakuranga Auckland |
16 Jan 1996 - 31 Aug 2006 |
Other | Null - Gong Second Family Trust | 27 Sep 2006 - 27 Sep 2006 | |
Other | Gong Second Family Trust | 27 Sep 2006 - 27 Sep 2006 |
Zheng Gong - Director
Appointment date: 16 Jan 1996
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 08 Sep 2015
Peter Wayne Bisset - Director (Inactive)
Appointment date: 17 Mar 2013
Termination date: 02 Jul 2013
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 17 Mar 2013
Peter Wayne Bisset - Director (Inactive)
Appointment date: 09 Feb 2006
Termination date: 27 Feb 2013
Address: Auckland, 1010 New Zealand
Address used since 13 Feb 2012
Fang Li - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 30 Nov 2007
Address: Greenlane, Auckland,
Address used since 11 May 2007
Grant Douglas Little - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 10 May 2007
Address: Green Bay, Auckland,
Address used since 06 Sep 2006
Jack Gong - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 10 Oct 2002
Address: Pakuranga, Auckland,
Address used since 01 Mar 2001
Yuan .gong - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 21 Nov 1996
Address: Mt Wellington, Auckland,
Address used since 16 Jan 1996
Nutrifare Limited
5 Marjorie Jayne Crescent
Link Finance Limited
108b Station Road
Pakistan Association Of New Zealand Incorporated
108b Station Road
Aries Builders Limited
108d Station Road
Patons Panel Beaters Limited
24 Walmsley Road
Coiled Spring Properties Limited
Marjorie Jayne Crescent Otahuhu
A T New Cars Limited
17 A Huia Road
Anz Cars Limited
531 Great South Road
Bluestone Cars Limited
25a Saleyards Road
Gm Car Limited
Level 1 , 131 Kolmar Road
Kar's Direct Nz Limited
2/127 Great South Road
T. M. Fifita & Sons Limited
72-76 Station Rd