Shortcuts

Gm Vehicle Wholesale Limited

Type: NZ Limited Company (Ltd)
9429038375613
NZBN
710629
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
9 Marjorie Jayne Cres
Otahuhu
Auckland New Zealand
Service & physical address used since 18 Nov 2005
135 Shore Road
Remuera
Auckland 1050
New Zealand
Registered address used since 11 Feb 2020

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%).

Addresses

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

Contact info
64 9 6386193
04 Sep 2018 Phone
normanr@waymanassoc.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 70000
Individual Gong, Zheng Otahuhu
Auckland
1006
New Zealand
Shares Allocation #2 Number of Shares: 30000
Other (Other) Zheng Gong Otahuhu
Auckland
Other (Other) Jun Yu Balmoral
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rong, Mei Pakuranga
Auckland
Individual Gong, Jack Pakuranga
Auckland
Other Null - Gong Second Family Trust
Other Gong Second Family Trust
Directors

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

Nearby companies

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

Similar companies

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