Shortcuts

Mazda Motors Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040559155
NZBN
84794
Company Number
Registered
Company Status
13854858
GST Number
No Abn Number
Australian Business Number
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
7 Westfield Place
Mt Wellington
Auckland 1060
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Mar 2008
7 Westfield Place
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 26 Mar 2008
7 Westfield Place
Mt Wellington
Auckland 1060
Other (Address for Records) & records address (Address for Records) used since 28 May 2009

Mazda Motors Of New Zealand Limited, a registered company, was registered on 17 Sep 1954. 9429040559155 is the number it was issued. "Motor vehicle part dealing - new" (business classification F350430) is how the company has been classified. This company has been supervised by 22 directors: David John Hodge - an active director whose contract started on 01 Apr 2017,
Hidetoshi Kudo - an active director whose contract started on 01 Apr 2022,
Hiroshi Inoue - an inactive director whose contract started on 27 Jun 2019 and was terminated on 31 Mar 2022,
Yuji Nakamine - an inactive director whose contract started on 31 Jul 2013 and was terminated on 26 Jun 2019,
Andrew Ross Clearwater - an inactive director whose contract started on 01 Nov 2006 and was terminated on 03 Apr 2017.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 7 addresses the company uses, specifically: 7 Westfield Place, Mount Wellington, Auckland, 1060 (office address),
Level 2, 205 Great South Road, Greenland, Auckland, 1051 (service address),
Box 132057, Sylvia Park, Auckland 1644, 1644 (postal address),
7 Westfield Place, Mt Wellington, Auckland, 1060 (delivery address) among others.
Mazda Motors Of New Zealand Limited had been using 3 Monahan Road, Mt Wellington, Auckland as their registered address up to 26 Mar 2008.
Previous aliases for the company, as we established at BizDb, included: from 01 Feb 1972 to 12 Jun 1972 they were named Mazda Motors New Zealand Limited, from 17 Sep 1954 to 01 Feb 1972 they were named Turangi Motor & Engineering Company Limited.
One entity controls all company shares (exactly 14471800 shares) - Mazda Motor Corporation - located at 1060, Hiroshima 730-86970, Japan.

Addresses

Other active addresses

Address #4: Box 132057, Sylvia Park, Auckland 1644, 1644 New Zealand

Postal address used from 02 Apr 2019

Address #5: 7 Westfield Place, Mt Wellington, Auckland, 1060 New Zealand

Delivery address used from 02 Apr 2019

Address #6: Level 2, 205 Great South Road, Greenland, Auckland, 1051 New Zealand

Service address used from 14 Apr 2023

Principal place of activity

7 Westfield Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 3 Monahan Road, Mt Wellington, Auckland

Registered address used from 06 Oct 2000 to 26 Mar 2008

Address #2: 3 Monahan Road, Mt Wellington, Auckland

Physical address used from 27 Jan 2000 to 27 Jan 2000

Address #3: 70 Plunket Ave, Wiri

Physical address used from 27 Jan 2000 to 26 Mar 2008

Address #4: 4 Monahan Road, Sylvia Park, Mt Wellington, Auckland

Registered address used from 15 May 1996 to 06 Oct 2000

Contact info
64 9 5719720
29 Aug 2018 Phone
info@mazda.co.nz
02 Apr 2019 Email
accounts@mazda.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.mazda.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14471800

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14471800
Other (Other) Mazda Motor Corporation Hiroshima 730-86970
Japan

Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sumitomo Corporation
Other Null - Sumitomo Corporation
Other Null - Mazda Motor Corporation
Other Mazda Motor Corporation

Ultimate Holding Company

Mazda Motor Corporation
Name
Company
Type
JP
Country of origin
3-1 Shinchi, Fuchu-cho, Aki-gun
Hiroshima 73086970
Japan
Address
Directors

David John Hodge - Director

Appointment date: 01 Apr 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Apr 2017


Hidetoshi Kudo - Director

Appointment date: 01 Apr 2022

Address: Takaya-cho, Higashgi-hiroshima, Japan

Address used since 01 Apr 2022


Hiroshi Inoue - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 31 Mar 2022

Address: Aki-ku, Hiroshima, Japan

Address used since 27 Jun 2019


Yuji Nakamine - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 26 Jun 2019

Address: Hirohima-shi, Hiroshima, 733-0035 Japan

Address used since 31 Jul 2013


Andrew Ross Clearwater - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 03 Apr 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2016


Masahiro Moro - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 31 Jul 2013

Address: 12-1 Nishi-ku, Hiroshima City, Hiroshima, 7330803 Japan

Address used since 01 Jun 2012


Hiroki Choshi - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 31 Mar 2012

Address: Nishi-ku, Hiroshima, Japan

Address used since 20 Apr 2011


Yuji Nakamine - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 20 Apr 2011

Address: Hiroshima-shi,, Hiroshima, Japan 733-0035,

Address used since 28 Apr 2006


Peter John Aitken - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 31 Oct 2006

Address: Orakei, Auckland,

Address used since 15 Jul 1991


Malcolm David Gough - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 28 Apr 2006

Address: Brighton, Victoria 3186, Australia,

Address used since 22 Jun 2004


Kiyome Machida - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 31 Aug 2005

Address: Chuo-ku, Tokyo 104-8610, Japan,

Address used since 20 Jan 2003


Tsuneo Matsubara - Director (Inactive)

Appointment date: 29 Jul 1995

Termination date: 22 Jun 2004

Address: Nishiku, Hiroshima, Japan,

Address used since 29 Jul 1995


Katsuichi Kobayashi - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 20 Jan 2003

Address: Funabashi City, Chiba Pre, Japan,

Address used since 24 Jul 2001


Katsu Hayashi - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 01 Apr 1999

Address: Auckland,

Address used since 31 May 1992


Katsuichi Kobayashi - Director (Inactive)

Appointment date: 22 Sep 1997

Termination date: 01 Apr 1999

Address: Funabashi-shi, Chiba, Japan,

Address used since 22 Sep 1997


Kazuo Fujimoto - Director (Inactive)

Appointment date: 31 May 1992

Termination date: 22 Sep 1997

Address: Nerima-ku, Tokyo, Japan,

Address used since 31 May 1992


Keitaro Yokohata - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 22 Sep 1997

Address: Suginami-ku, Tokyo, Japan,

Address used since 20 Sep 1993


Yoshinori Taura - Director (Inactive)

Appointment date: 04 Aug 1994

Termination date: 29 Jul 1995

Address: Hirsohima, Japan,

Address used since 04 Aug 1994


Masahiro Uchida - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 04 Aug 1994


Toru Ogawa - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 20 Sep 1993

Address: Japan,

Address used since 15 Jul 1991


Kerji Asana - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 24 Aug 1992

Address: Japan,

Address used since 15 Jul 1991


Itaru Oga - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 31 May 1992

Address: Walmsley Road, St Heliers, Auckland,

Address used since 15 Jul 1991

Similar companies

360link Limited
44 Covil Avenue

4x4 Stuff Limited
12 Pelorus St

Accolade Developments Limited
35 Crummer Road

Anaconda (1993) Limited
12 Koromiko Street

Apex Import & Export Limited
24 Matilda Place

Auto Agencies Limited
25 South Belt