Gem Car Sales Limited, a registered company, was registered on 12 Apr 2017. 9429046064349 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company has been categorised. This company has been supervised by 1 director, named Christopher Geoffrey Hepburn - an active director whose contract started on 12 Apr 2017.
Updated on 04 Jun 2025, the BizDb database contains detailed information about 1 address: 167 Carmichael Road, Bethlehem, Tauranga, 3110 (type: registered, service).
Gem Car Sales Limited had been using 214 Grenada Street, Mount Maunganui, Mount Maunganui as their physical address until 01 Sep 2022.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 25000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25000 shares (50 per cent).
Other active addresses
Address #4: 32b Huia Street, Taupo, Taupo, 3330 New Zealand
Registered & service address used from 19 Dec 2022
Address #5: 106 Duke Street, Frankton, Hamilton, 3204 New Zealand
Service address used from 27 Sep 2023
Address #6: 167 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 19 Feb 2025
Principal place of activity
979 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 214 Grenada Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 05 Aug 2022 to 01 Sep 2022
Address #2: 979 Cameron Road, Gate Pa, Tauranga, 3110 New Zealand
Registered & physical address used from 02 Sep 2021 to 05 Aug 2022
Address #3: 1423b Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 16 Feb 2021 to 02 Sep 2021
Address #4: 1423b Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 18 Jul 2018 to 16 Feb 2021
Address #5: 556a Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Registered & physical address used from 12 Apr 2017 to 18 Jul 2018
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25000 | |||
| Individual | Hepburn, Christopher Geoffery |
Bethlehem Tauranga 3110 New Zealand |
12 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 25000 | |||
| Individual | Hepburn, Sue Anne |
Bethlehem Tauranga 3110 New Zealand |
12 Apr 2017 - |
Christopher Geoffrey Hepburn - Director
Appointment date: 12 Apr 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Feb 2025
Address: Taupo, Taupo, 3330 New Zealand
Address used since 12 Feb 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Sep 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 09 Dec 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jul 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Apr 2017
Mactor Limited
556 Cameron Road
R & Fd Davies Limited
556 Cameron Road
Landstaff Horticulture Limited
568 Cameron Road
The Orphanage Trust
570 Cameron Road
The Mission Centre Trust
570 Cameron Road
Life Health & Development Programme
567 Cameron Road
Country Cars Limited
C/-418b Devonport Road
Cv Hopings Limited
86 Ninth Avenue
Group Building Solutions (bay Of Plenty) Limited
26a Scantlebury Street
Nz Car Zone Limited
408 Cameron Road
Red Dragon Developments Limited
C/-418b Devonport Raod
South Taranaki Motors Limited
126 Eleventh Avenue