Shortcuts

Bmw New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040700977
NZBN
56683
Company Number
Registered
Company Status
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
P O Box 9510
Newmarket
Auckland, 1149
New Zealand
Postal address used since 22 Mar 2022
Level 1, 33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jun 2022
Level 1
33 Broadway, Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 12 Jul 2022

Bmw New Zealand Limited was launched on 31 Mar 1958 and issued a number of 9429040700977. This registered LTD company has been run by 19 directors: Mark Spencer Metcalfe - an active director whose contract started on 22 Sep 2021,
Adam David Shaver - an active director whose contract started on 01 Mar 2022,
Jean-Philippe P. - an active director whose contract started on 01 Apr 2022,
Hendrik V. - an inactive director whose contract started on 01 Feb 2019 and was terminated on 01 Apr 2022,
Karol Julian Abrasowicz-Madej - an inactive director whose contract started on 04 Sep 2018 and was terminated on 01 Mar 2022.
According to the BizDb database (updated on 23 Feb 2024), this company registered 3 addresses: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (office address),
Level 1, 33 Broadway, Newmarket, Auckland, 1023 (delivery address),
Level 1, 33 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 1, 33 Broadway, Newmarket, Auckland, 1023 (physical address) among others.
Up to 10 Jun 2022, Bmw New Zealand Limited had been using 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland as their registered address.
BizDb identified past names used by this company: from 31 Mar 1958 to 02 Aug 1983 they were named Jensen Motors Limited.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). Bmw New Zealand Limited was classified as "Car wholesaling" (business classification F350110).

Addresses

Principal place of activity

Level 1, 33 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous address

Address #1: 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland New Zealand

Registered & physical address used from 23 May 1997 to 10 Jun 2022

Contact info
64 9 5736999
26 Mar 2019 Phone
www.bmw.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Other (Other) Bmw Holdings B V
Directors

Mark Spencer Metcalfe - Director

Appointment date: 22 Sep 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Sep 2021


Adam David Shaver - Director

Appointment date: 01 Mar 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Jun 2022


Jean-philippe P. - Director

Appointment date: 01 Apr 2022


Hendrik V. - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 01 Apr 2022


Karol Julian Abrasowicz-madej - Director (Inactive)

Appointment date: 04 Sep 2018

Termination date: 01 Mar 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 28 Aug 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Dec 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 26 Aug 2019


Hildegard Maria Wortmann - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 31 Jan 2019

Address: Apartment 34-06, Singapore, 259977 Singapore

Address used since 15 Feb 2018


Florian Benedikt Renndorfer - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 03 Sep 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Dec 2017


Hendrik V. - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 14 Feb 2018


Martin Koenig - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Nov 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Nina Englert - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 30 Jun 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2013


Andrew David Follows - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 01 Jan 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2012


Mark Herbet Gilbert - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 31 Oct 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Jun 2012


Guenther Seemann - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 31 May 2012

Address: 85598 Baldham, Bayern, Germany,

Address used since 01 Nov 2009


David Panton - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 01 Feb 2009

Address: 82335, Berg, Germany,

Address used since 01 Jan 2007


Klaus Berning - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 31 Oct 2006

Address: 80788 Munich, Germany,

Address used since 30 Jun 2004


Geoffrey Harold Fletcher - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 31 Jul 2004

Address: Cockle Bay, Auckland,

Address used since 19 Dec 1989


Luder Paysen - Director (Inactive)

Appointment date: 01 Feb 1997

Termination date: 30 Jun 2004

Address: 82335 Berg, Germany,

Address used since 01 Feb 1997


Henrich Heitmann - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 01 Feb 1997

Address: 81245, Munich, Germany,

Address used since 24 Mar 1994


Adolf Prommesberger - Director (Inactive)

Appointment date: 27 Nov 1989

Termination date: 23 Mar 1994

Address: Leo-putz-weg 13, West Germany,

Address used since 27 Nov 1989

Nearby companies
Similar companies

Aloka Overseas Trading Limited
7 Commissariat Road

General Trading Limited
2nd Floor, 15b Vestey Drive

Mercedes-benz New Zealand Limited
7 Clemow Drive

Mr Business Group Limited
725 Great South Road, Penrose

Scandinavian Vehicle Distributors Limited
3 Clemow Drive

Shorecity Vehicles Limited
114-b Carbine Road