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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9819574 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
28 Jun 2013 - 15 Mar 2019 |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
Tauranga Tauranga 3110 New Zealand |
27 Jun 2013 - 15 Mar 2019 |
Individual | Spicer, Richard James |
Fendalton Christchurch |
30 Mar 1995 - 03 Oct 2006 |
Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
30 Mar 1995 - 28 Jun 2013 |
Entity | Amar Nominees Limited Shareholder NZBN: 9429036087433 Company Number: 1282947 |
Tauranga Tauranga 3110 New Zealand |
27 Jun 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
28 Jun 2013 - 15 Mar 2019 |
Ultimate Holding Company
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
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
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