Shortcuts

Global Motors Nz Limited

Type: NZ Limited Company (Ltd)
9429038491634
NZBN
673423
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered address used since 07 Sep 2020
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical & service address used since 16 Mar 2021
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023


Global Motors Nz Limited, a registered company, was launched on 30 Mar 1995. 9429038491634 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company is classified. This company has been managed by 19 directors: Graham Edward Jackson - an active director whose contract started on 29 Mar 2019,
Howard David Spencer - an active director whose contract started on 02 Apr 2019,
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.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Global Motors Nz Limited had been using Level 8, 57 Symonds St, Grafton, Auckland as their physical address up until 16 Mar 2021.
Previous aliases used by the company, as we established at BizDb, included: from 30 Mar 1995 to 03 Jul 2013 they were called Renault New Zealand Limited.
A single entity owns all company shares (exactly 9819574 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds St, Grafton, Auckland, 1010 New Zealand

Physical address used from 26 Jun 2019 to 16 Mar 2021

Address #2: Level 8, 57 Symonds St, 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 24 May 2019 to 26 Jun 2019

Address #4: Level 1, 7 Clemow Drive, Mt Wellington, Auckland, 1141 New Zealand

Registered & physical address used from 29 Aug 2013 to 24 May 2019

Address #5: Geoffrey Drew Chartered Accountant Ltd, Level 1, 6 Hill Street, Hamilton New Zealand

Registered & physical address used from 08 Sep 2006 to 29 Aug 2013

Address #6: Spicer House, 123 Great South Road, Remuera, Auckland

Registered & physical address used from 24 Apr 2006 to 08 Sep 2006

Address #7: Spicer House, 4c George Bourke Drive, Mt Wellington, Auckland 1006

Physical & registered address used from 09 Jun 2004 to 24 Apr 2006

Address #8: 550 Great South Road, Greenlane, Auckland

Registered & physical address used from 30 Mar 1995 to 09 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 9819574

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: 9819574
Entity (NZ Limited Company) Clemow Motors Limited
Shareholder NZBN: 9429047245617
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Tauranga
Tauranga
3110
New Zealand
Individual Spicer, Richard James Fendalton
Christchurch
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland
1050
New Zealand
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Tauranga
Tauranga
3110
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

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

Graham Edward Jackson - Director

Appointment date: 29 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2019


Howard David Spencer - Director

Appointment date: 02 Apr 2019

Address: Whangamata, 3691 New Zealand

Address used since 15 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Apr 2019


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: 10 May 2017

Termination date: 07 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 May 2017

Address: Auckland, Auckland, 1010 New Zealand

Address used since 28 Feb 2020


David Harding Randell - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 02 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2017


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


Michael James Giltrap - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2013


Richard John Giltrap - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2013


Howard David Spencer - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 22 Mar 2017

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 27 Jun 2013


Arthur William Young - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Jun 2013


Christopher Albert Spencer - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 24 Feb 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 27 Jun 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 10 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Jun 2013


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 Moore Andrew Ivanson - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 27 Jun 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Mar 1995


Richard James Spicer - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 31 Jul 2006

Address: Fendalton, Christchurch 8004,

Address used since 01 Jul 2002

Nearby companies
Similar companies

Automotive & Marine Services Limited
Flat 2, 111 Panama Road

Geely Motors New Zealand Limited
5 Clemow Drive

Hyundai Motors New Zealand Limited
7 Clemow Drive, Mt Wellington

Isuzu Utes New Zealand Limited
11 Clemow Drive

New World Motors Limited
5 Clemow Drive

S&a Automotive Solutions Limited
2nd Floor, 15b Vestey Drive