Sam's Motors Limited was started on 18 Aug 2016 and issued an NZ business identifier of 9429042505778. This registered LTD company has been managed by 4 directors: Mianni Peng - an active director whose contract began on 10 Nov 2016,
Dongsheng Wang - an active director whose contract began on 10 Nov 2016,
Xiaoming Xu - an inactive director whose contract began on 18 Aug 2016 and was terminated on 28 Jun 2017,
Xiaoming Xu - an inactive director whose contract began on 18 Aug 2016 and was terminated on 28 Jun 2017.
As stated in our data (updated on 05 Jun 2025), the company uses 1 address: 5 St Jude Street, Avondale, Auckland, 1026 (types include: physical, registered).
Up until 28 Jun 2017, Sam's Motors Limited had been using 7 Louvain Place, Greenhithe, Auckland as their registered address.
BizDb identified more names used by the company: from 08 Aug 2016 to 20 Jun 2017 they were named Octopus Motors Avondale Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Peng, Mianni (an individual) located at Glenfield, Auckland postcode 0629.
Another group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Sam's Motors Group Limited - located at Glenfield, Auckland. Sam's Motors Limited has been classified as "Panel beating" (ANZSIC S941250).
Principal place of activity
5 St Jude Street, Avondale, Auckland, 1026 New Zealand
Previous address
Address: 7 Louvain Place, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 18 Aug 2016 to 28 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Peng, Mianni |
Glenfield Auckland 0629 New Zealand |
17 May 2022 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Sam's Motors Group Limited Shareholder NZBN: 9429050478569 |
Glenfield Auckland 0629 New Zealand |
17 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Dongsheng |
Glenfield Auckland 0629 New Zealand |
18 Aug 2016 - 27 Mar 2025 |
| Individual | Wang, Dongsheng |
Glenfield Auckland 0629 New Zealand |
18 Aug 2016 - 27 Mar 2025 |
| Individual | Xu, Xiaoming |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2016 - 29 Jun 2017 |
| Director | Xiaoming Xu |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2016 - 29 Jun 2017 |
| Individual | Zuo, Xuejun |
Tianjin 300000 China |
18 Aug 2016 - 29 Jun 2017 |
Mianni Peng - Director
Appointment date: 10 Nov 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Jul 2019
Dongsheng Wang - Director
Appointment date: 10 Nov 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 Nov 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 21 Jun 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Jul 2019
Xiaoming Xu - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 28 Jun 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2016
Xiaoming Xu - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 28 Jun 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2016
Hoy's International Investment Limited
11 St Jude Street
Hee Sok Limited
4 St Georges Road
Avondale Lawnmowers & Chainsaws (2012) Limited
2 St Georges Road
Majonkeel Holdings Limited
2 St Georges Road
Stylish Hair And Beauty Limited
2030 Great North Road
Gaowoo Airport Limited
17 Geddes Terrace
Golden Gun (2007) Limited
10 Stock Street
Jain Motors Limited
5 Crum Avenue
S.t Panel & Paint Limited
9 Portage Road
Stimz Limited
27 Tiverton Road
V & R Panel & Paint Limited
Unit 7 / 57 Wolverton Street
Yellow Motors Limited
3/10 Portage Road