Shortcuts

Mercedes-benz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040669670
NZBN
64608
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
Private Bag 14 907
Panmure
Auckland 1060
New Zealand
Postal address used since 04 Aug 2020
Level 3, Office Tower, 277 Broadway
Newmarket
Auckland 1070
New Zealand
Registered & physical & service address used since 15 Dec 2020
Level 3, Office Tower
277 Broadway Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 08 Sep 2021

Mercedes-Benz New Zealand Limited, a registered company, was registered on 09 May 1963. 9429040669670 is the number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company has been classified. This company has been supervised by 29 directors: Elena Zhidkova - an active director whose contract started on 19 Aug 2022,
Jorg Dieter Schmidt - an active director whose contract started on 15 Feb 2023,
Florian Jorn Seidler - an inactive director whose contract started on 01 Jan 2021 and was terminated on 01 Mar 2024,
Lance Fraser Bennett - an inactive director whose contract started on 29 Jan 2019 and was terminated on 14 Feb 2023,
Horst Von Sanden - an inactive director whose contract started on 31 Oct 2007 and was terminated on 01 Jan 2021.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 (office address),
Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 (delivery address),
Level 3, Office Tower, 277 Broadway, Newmarket, Auckland, 1070 (registered address),
Level 3, Office Tower, 277 Broadway, Newmarket, Auckland, 1070 (physical address) among others.
Mercedes-Benz New Zealand Limited had been using Level 3, Office Tower, 277 Broaway, Newmarket, Auckland as their registered address up until 15 Dec 2020.
Old names for the company, as we identified at BizDb, included: from 22 Feb 1999 to 01 Dec 2007 they were called Daimlerchrysler New Zealand Limited, from 09 May 1963 to 22 Feb 1999 they were called Daimler-Benz Nz Limited.

Addresses

Principal place of activity

Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 3, Office Tower, 277 Broaway, Newmarket, Auckland, 1060 New Zealand

Registered & physical address used from 14 Dec 2020 to 15 Dec 2020

Address #2: 9 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 21 Mar 2011 to 14 Dec 2020

Address #3: 7 Clemow Drive, Mount Wellington, Auckland New Zealand

Physical address used from 16 Aug 2002 to 21 Mar 2011

Address #4: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #5: 7 Clemmow Drive, Mount Wellington, Auckland

Physical address used from 01 Oct 2000 to 16 Aug 2002

Address #6: 3 Clemow Drive, Mount Wellington, Auckland

Registered address used from 27 Sep 2000 to 27 Sep 2000

Address #7: 7 Clemow Drive, Mount Wellington, Auckland New Zealand

Registered address used from 27 Sep 2000 to 21 Mar 2011

Address #8: Chapman Tripp Sheffield Young, Level 6, A M P Centre, Grey Street, Wellington

Registered address used from 03 Mar 1999 to 27 Sep 2000

Address #9: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 02 Mar 1999 to 03 Mar 1999

Address #10: C/o Nicholson Gribbin & Co, 14th Flr Quay Tower, Custom St, Auckland

Registered address used from 14 Jun 1994 to 02 Mar 1999

Contact info
64 9 9767500
Phone
64 21 2440405
08 Sep 2021 Phone
wh_nz_vendors@daimler.com
27 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.mercedes-benz.co.nz
30 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Other (Other) Mercedes-benz Ag

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clemow Holdings Limited
Shareholder NZBN: 9429037649555
Company Number: 948145
Entity Clemow Holdings Limited
Shareholder NZBN: 9429037649555
Company Number: 948145

Ultimate Holding Company

26 Jun 2022
Effective Date
Mercedes-benz Group Ag
Name
Overseas Registered Company
Type
DE
Country of origin
Directors

Elena Zhidkova - Director

Appointment date: 19 Aug 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 May 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Aug 2022


Jorg Dieter Schmidt - Director

Appointment date: 15 Feb 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Feb 2023


Florian Jorn Seidler - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 01 Mar 2024

Address: Beaumaris, Victoria, 3193 Australia

Address used since 27 Jun 2022

Address: Victoria, 3186 Australia

Address used since 08 Jul 2021

Address: Victoria, 3186 Australia

Address used since 01 Jan 2021


Lance Fraser Bennett - Director (Inactive)

Appointment date: 29 Jan 2019

Termination date: 14 Feb 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 29 Jan 2019


Horst Von Sanden - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 01 Jan 2021

ASIC Name: Mercedes-benz Australia/pacific Pty Ltd

Address: Port Melbourne, Melbourne, Victoria, 3207 Australia

Address used since 05 Jul 2018

Address: Mulgrave, Victoria, 3170 Australia

Address: Port Melbourne, Melbourne, Victoria, 3207 Australia

Address used since 01 Jan 2016


Benjamin James Giffin - Director (Inactive)

Appointment date: 10 Oct 2018

Termination date: 12 Jun 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Oct 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 May 2019


Anthony David Ciechowicz - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 22 Jan 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 18 May 2015

Address: Rowville, Victoria, 3178 Australia

Address used since 25 Nov 2018


Diane Mary Tarr - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 10 Oct 2018

ASIC Name: Mercedes-benz Vans Australia Pacific Pty Ltd

Address: Mulgrave, Victoria, 3170 Australia

Address: Black Rock, Victoria, 3193 Australia

Address used since 16 Jun 2017


Volker Malzahn - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 10 Oct 2018

Address: Brighton, 3186 Australia

Address used since 01 Aug 2018


Klaus Joachim Ebinger - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 31 Jul 2018

ASIC Name: Mercedes-benz Australia/pacific Pty Ltd

Address: 26 Southgate Ave, Southbank, Melbourne, 3006 Australia

Address used since 01 Oct 2017

Address: Mulgrave, Victoria, 3170 Australia


Ruediger Friedrich Karl Schrage - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 01 Oct 2017

ASIC Name: Mercedes-benz Australia/pacific Pty Ltd

Address: Brighton East, Victoria, 3187 Australia

Address used since 13 Jan 2017

Address: Mulgrave, Victoria, 3170 Australia


Juergen Sauer - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 16 Dec 2013

Address: Hampton, Melbourne, Victoria, 3188 Australia

Address used since 01 Dec 2012


Hans Tempel - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Aug 2012

Address: Brighton, Melbourne, Victoria, 3186 Australia

Address used since 02 Aug 2011


Kai Oliver Rauch - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 30 Jun 2012

Address: St Kilda, Melbourne, Victoria, 3182 Australia

Address used since 10 Aug 2010


Kenneth Ian Matthews - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 15 Dec 2010

Address: Park Orchards, Victoria 3114, Australia,

Address used since 01 Jan 2005


Roger Jerzy Zagorski - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 25 Jun 2010

Address: Meadowbank, Auckland,

Address used since 30 Mar 2007


Wolfgang Dieter Schrempp - Director (Inactive)

Appointment date: 15 Sep 2006

Termination date: 31 Dec 2009

Address: Brighton, Victoria, Australia 3186,

Address used since 15 Sep 2006


Juergen Benner - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Oct 2008

Address: Toorak, Victoria 3142, Australia,

Address used since 30 Jun 2000


Horst Von Sanden - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 31 Oct 2007

Address: Bentleigh 3204, Melbourne, Australia,

Address used since 30 Oct 2007


Ernest Henry Ward - Director (Inactive)

Appointment date: 02 Mar 1999

Termination date: 30 Mar 2007

Address: Remuera, Auckland,

Address used since 12 Jul 2006


Hermann Bruhn - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Dec 2006

Address: Stuttgart 70576, Germany,

Address used since 12 Jul 2006


Ernst Helmut Lieb - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 31 Aug 2006

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Jan 2004


Michael Privett Reed - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jan 2004

Address: Auckland,

Address used since 31 Mar 1999


Colin John Giltrap - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jan 2004

Address: Herne Bay, Auckland,

Address used since 31 Mar 1999


Trevor Michael Farmer - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jan 2004

Address: Orakei, Auckland,

Address used since 31 Mar 1999


Rolf Michael Lang - Director (Inactive)

Appointment date: 02 Mar 1999

Termination date: 30 Apr 2001

Address: Middle Park, Victoria, Australia 3206,

Address used since 02 Mar 1999


Harald Schuff - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 30 Apr 1999

Address: 71665 Vaihingen-enz, Germany,

Address used since 01 Mar 1999


Bernt Wilhelm Victor Albert Schlickum - Director (Inactive)

Appointment date: 07 May 1985

Termination date: 31 Mar 1999

Address: 10 Stanhope Court, South Yarra, Victoria 3141, Australia,

Address used since 07 May 1985


Solms Wittig - Director (Inactive)

Appointment date: 07 May 1985

Termination date: 31 Mar 1999

Address: 73732 Esslingen, Germany,

Address used since 07 May 1985

Nearby companies
Similar companies

Bmw New Zealand Limited
7 Pacific Rise

General Trading Limited
2nd Floor, 15b Vestey Drive

Mr Business Group Limited
725 Great South Road, Penrose

Revolution Industries Limited
1/92 Waipuna Road

Scandinavian Vehicle Distributors Limited
3 Clemow Drive

Shorecity Vehicles Limited
114-b Carbine Road