General Motors New Zealand Limited, a registered company, was registered on 04 Jan 1926. 9429040971896 is the NZBN it was issued. "Car wholesaling" (ANZSIC F350110) is how the company has been classified. The company has been managed by 39 directors: Kristian Aquilina - an active director whose contract began on 01 May 2015,
Niyant Atulbhai Shah - an active director whose contract began on 24 Nov 2020,
Niyant Shah - an active director whose contract began on 24 Nov 2020,
Jessica Marie Bala - an active director whose contract began on 01 Sep 2023,
Marc Simon Ebolo - an inactive director whose contract began on 23 Jul 2018 and was terminated on 31 Aug 2023.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 11-195, Ellerslie, Auckland, 1542 (types include: postal, office).
General Motors New Zealand Limited had been using Stanway Business Park, 646 Great South Road, Ellerslie, Auckland as their physical address up until 04 May 2010.
More names used by this company, as we found at BizDb, included: from 04 Jan 1926 to 14 Jul 1994 they were called General Motors New Zealand Limited, from 04 Jan 1926 to 14 Jul 1994 they were called General Motors New Zealand Limited.
A total of 250000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 87500 shares (35 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 162500 shares (65 per cent).
Principal place of activity
2/118 Savill Drive, Mangere East, Auckland, 2024 New Zealand
Previous addresses
Address #1: Stanway Business Park, 646 Great South Road, Ellerslie, Auckland
Physical address used from 27 Sep 1999 to 04 May 2010
Address #2: Holden New Zealand Limited, Alexander Road, Trentham, Upper Hutt
Physical address used from 27 Sep 1999 to 27 Sep 1999
Address #3: Alexander Rd, Trentham
Registered address used from 27 Sep 1999 to 04 May 2010
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87500 | |||
Other (Other) | General Motors Holdings Llc |
Detroit Michigan 48265-3000 United States |
04 Aug 2010 - |
Shares Allocation #2 Number of Shares: 162500 | |||
Other (Other) | General Motors Holdings Llc |
Detroit Michigan 48265-3000 United States |
04 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | General Motors Company | 04 Jan 1926 - 04 Aug 2010 | |
Other | General Motors Company | 04 Jan 1926 - 04 Aug 2010 | |
Other | Null - General Motors Company | 04 Jan 1926 - 04 Aug 2010 |
Ultimate Holding Company
Kristian Aquilina - Director
Appointment date: 01 May 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2015
Address: Strathmore, Victoria, 3041 Australia
Address used since 01 Jul 2018
Niyant Atulbhai Shah - Director
Appointment date: 24 Nov 2020
ASIC Name: General Motors Australia And New Zealand Pty Ltd
Address: Williams Landing, Victoria, 3027 Australia
Address used since 05 Jul 2021
Address: Port Melbourne, Victoria, 3207 Australia
Address: Point Cook, Victoria, 3030 Australia
Address used since 24 Nov 2020
Niyant Shah - Director
Appointment date: 24 Nov 2020
ASIC Name: General Motors Australia And New Zealand Pty Ltd
Address: Port Melbourne, Victoria, 3207 Australia
Address: Point Cook, Victoria, 3030 Australia
Address used since 24 Nov 2020
Jessica Marie Bala - Director
Appointment date: 01 Sep 2023
ASIC Name: General Motors Australia And New Zealand Pty Ltd
Address: Bentleigh, Victoria, 3204 Australia
Address used since 01 Sep 2023
Marc Simon Ebolo - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 31 Aug 2023
ASIC Name: General Motors Australia And New Zealand Pty Ltd
Address: Port Melbourne, Victoria, 3207 Australia
Address: Rye, Victoria, 3941 Australia
Address used since 06 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jul 2018
Kristian James Aquilina - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 24 Nov 2020
Address: Strathmore, Victoria, 3041 Australia
Address used since 01 Jul 2018
Russell Bruce Dmytrenko - Director (Inactive)
Appointment date: 19 Sep 2019
Termination date: 24 Nov 2020
Address: Williamstown North, Victoria, 3016 Australia
Address used since 19 Sep 2019
Sanjiv Gupta - Director (Inactive)
Appointment date: 06 Aug 2018
Termination date: 20 Aug 2019
Address: Elsternwick, Victoria, 3185 Australia
Address used since 08 May 2019
Address: Sector 42, Gurgaon, Haryana, 122009 India
Address used since 06 Aug 2018
Jason Thorley - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 24 Aug 2018
ASIC Name: General Motors Australia Ltd
Address: Keilor, Victoria, 3036 Australia
Address used since 06 Jul 2016
Address: Fishermans Bend, Victoria, 3205 Australia
Marnie Jane Samphier - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2017
Jeffrey Wayne Rolfs - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 06 Jul 2016
ASIC Name: General Motors Australia Ltd
Address: Port Melbourne, Melbourne, 3207 Australia
Address: Warrandyte Road, North Warrandyte, Victoria, 3113 Australia
Address used since 16 Sep 2015
Jeffrey Jalal Murray - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 30 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2011
George Kapitelli - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 29 May 2014
Address: Greenvale, Melbourne, Victoria, 3059 Australia
Address used since 17 Dec 2012
John Matthew Elsworth - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 04 Nov 2012
Address: Kew, Victoria 3101, Australia,
Address used since 13 May 2010
Simon Russell Carr - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 10 Jun 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Oct 2008
Alan Stewart Batey - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 29 Apr 2010
Address: Templestowe, Victoria 3106,
Address used since 13 Dec 2005
Peter John Keley - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 15 Oct 2008
Address: Glendowie, Auckland,
Address used since 23 Jan 2008
Dennis Michael Mooney - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 05 Nov 2007
Address: 85 Rouse Street, Port Melbourne Victoria 3207, Australia,
Address used since 04 Aug 2006
Leslie Alayne Desjardins - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 19 Mar 2007
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Mar 2005
Kenneth John Ross Mckenzie - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 13 Dec 2005
Address: Albert Park, Victoria 3206, Australia,
Address used since 21 Mar 2005
Brian Richard Mynott - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 13 Dec 2005
Address: Glendowie, Auckland,
Address used since 01 Oct 2004
Vincentius Egbertus Maria Kerkhof - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 25 Feb 2005
Address: Brighton Victoria 3186, Australia,
Address used since 20 May 2003
Peter Hans Hanenberger - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 31 Dec 2003
Address: Hampton, Victoria 3188, Australia,
Address used since 01 Jun 1999
Bernhard Lothschuetz - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 30 Apr 2003
Address: Malvern East 3145, Victoria, Australia,
Address used since 01 Nov 1996
Graeme M Coverdale - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 01 Nov 2002
Address: Park, Towe 2, Level 2, 646 Great, South Rd, Penrose, Auckland,
Address used since 01 Jan 2000
Donald Kevin Bowden - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 01 Jan 2000
Address: 8 Middleton Road, Newmarket, Auckland,
Address used since 01 Nov 1993
Donald John Richards - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 30 Jun 1999
Address: Paraparaumu,
Address used since 19 Jun 1992
John Williams Obren - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 30 Jun 1999
Address: Paremata, Wellington,
Address used since 01 Sep 1995
James Richard Wiemels - Director (Inactive)
Appointment date: 01 Mar 1997
Termination date: 31 May 1999
Address: Melbourne, Victoria 3004, Australia,
Address used since 01 Mar 1997
John Joseph Kett - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 08 Sep 1998
Address: Paraparaumu, Wellington,
Address used since 01 Nov 1997
Kevin Ernest Wale - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 31 Aug 1998
Address: Rowville Vic, Vic 3178, Australia,
Address used since 01 Sep 1995
Henry Scott Yoder - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 31 Dec 1997
Address: Seatoun, Wellington,
Address used since 09 Jun 1997
Jenny Margaret Keyzor - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 31 Oct 1997
Address: Kelburn, Wellington,
Address used since 01 Jun 1995
William James Hamel - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 28 Feb 1997
Address: Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995
Henning August Klages - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 31 Aug 1996
Address: Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995
Keith Lane Spacapan - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 30 Oct 1995
Address: Mt Victoria, Wellington,
Address used since 01 Jun 1992
Thomas Steven Mcdaniel - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 30 Oct 1995
Address: Singapore 1024,
Address used since 19 Jun 1992
Dennis John Keith - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 31 Aug 1995
Address: Roseneath, Wellington,
Address used since 01 Dec 1993
Charles W Randolph - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 01 Jul 1995
Address: Singapore 1027,
Address used since 01 Feb 1994
General Motors New Zealand Pensions Limited
2/118 Savill Drive
Em Engineering Limited
224 B Massey Road
Saa Accounting Services Limited
224b Massey Road
Sparkle Cleaning Services 2013 Limited
224b Massey Road
Sweet Pastry Wholesale Limited
224b Massey Road
Golden Hands Engineering Limited
224b Massey Road
Anz Cars Limited
531 Great South Road
Gm Vehicle Wholesale Limited
9 Marjorie Jayne Cres
Nzcars Limited
715 Great South Road
Smart Auto Cars Limited
78 Swaffield Road
T. M. Fifita & Sons Limited
72-76 Station Rd
Taprobane Auto Limited
717 Great South Road