Shortcuts

General Motors New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040971896
NZBN
1602
Company Number
Registered
Company Status
10164494
GST Number
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
F350220
Industry classification code
Commercial Vehicle Wholesaling
Industry classification description
Current address
2/118 Savill Drive
Mangere East New Zealand
Registered & physical & service address used since 04 May 2010
Po Box 11-195
Ellerslie
Auckland 1542
New Zealand
Postal address used since 03 Oct 2019
2/118 Savill Drive
Mangere East
Auckland 2024
New Zealand
Office & delivery address used since 03 Oct 2019

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).

Addresses

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

Contact info
64 9 8860828
25 Sep 2018 Phone
jan.smillie@gm.com
25 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 87500
Other (Other) General Motors Holdings Llc Detroit
Michigan 48265-3000

United States
Shares Allocation #2 Number of Shares: 162500
Other (Other) General Motors Holdings Llc Detroit
Michigan 48265-3000

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other General Motors Company
Other General Motors Company
Other Null - General Motors Company

Ultimate Holding Company

General Motors Holdings Llc
Name
Overseas Company
Type
US
Country of origin
300 Renaissance Ctr L1
Detroit, Michigan 48243-1403 1403
United States
Address
Directors

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

Similar companies

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