Gm Vehicle Wholesale Limited (issued an NZ business identifier of 9429038375613) was registered on 16 Jan 1996. 2 addresses are in use by the company: 135 Shore Road, Remuera, Auckland, 1050 (type: registered, physical). 9 Marjorie Jayne Cres, Otahuhu, Auckland had been their registered address, until 11 Feb 2020. Gm Vehicle Wholesale Limited used more aliases, namely: The Great Wall Nz Co. Limited from 16 Jan 1996 to 07 Jun 2007. 100000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 70000 shares (70 per cent of shares), namely:
Gong, Zheng (an individual) located at Otahuhu, Auckland postcode 1006. As far as the second group is concerned, a total of 2 shareholders hold 30 per cent of all shares (exactly 30000 shares); it includes
Zheng Gong (an other) - located at Otahuhu, Auckland,
Jun Yu (an other) - located at Balmoral, Auckland. "Car wholesaling" (ANZSIC F350110) is the category the Australian Bureau of Statistics issued Gm Vehicle Wholesale Limited. The Businesscheck database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Marjorie Jayne Cres, Otahuhu, Auckland | Service & physical | 18 Nov 2005 |
| 135 Shore Road, Remuera, Auckland, 1050 | Registered | 11 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Zheng Gong
Otahuhu, Auckland, 1062
Address used since 08 Sep 2015 |
Director | 16 Jan 1996 - current |
|
Peter Wayne Bisset
Auckland Cbd, Auckland, 1010
Address used since 17 Mar 2013 |
Director | 17 Mar 2013 - 02 Jul 2013 |
|
Peter Wayne Bisset
Auckland, 1010
Address used since 13 Feb 2012 |
Director | 09 Feb 2006 - 27 Feb 2013 |
|
Fang Li
Greenlane, Auckland,
Address used since 11 May 2007 |
Director | 11 May 2007 - 30 Nov 2007 |
|
Grant Douglas Little
Green Bay, Auckland,
Address used since 06 Sep 2006 |
Director | 06 Sep 2006 - 10 May 2007 |
|
Jack Gong
Pakuranga, Auckland,
Address used since 01 Mar 2001 |
Director | 01 Mar 2001 - 10 Oct 2002 |
|
Yuan .gong
Mt Wellington, Auckland,
Address used since 16 Jan 1996 |
Director | 16 Jan 1996 - 21 Nov 1996 |
| Previous address | Type | Period |
|---|---|---|
| 9 Marjorie Jayne Cres, Otahuhu, Auckland | Registered | 18 Nov 2005 - 11 Feb 2020 |
| 203 King Street South, Hasting | Physical | 23 Jun 2005 - 23 Jun 2005 |
| 229 Commerce Street Frankton, Hamilton | Physical | 23 Jun 2005 - 18 Nov 2005 |
| 205 King Street South, Hasting | Physical | 23 Jun 2005 - 23 Jun 2005 |
| 3 Larne Avenue, Pakuranga, Auckland | Registered | 04 Sep 2003 - 18 Nov 2005 |
| Unit 9, 40 Andromeda Cres, East Tamaki | Registered | 19 Jun 2000 - 04 Sep 2003 |
| 9 Marjorie Jayne Cres, Otahuhu, Auckland | Physical | 25 Apr 1996 - 23 Jun 2005 |
| 118 Ruawai Road, Mt Wellington, Auckland | Registered | 25 Apr 1996 - 19 Jun 2000 |
| Unit 9, 40 Andromeda Crescent, East Tamaki | Physical | 25 Apr 1996 - 25 Apr 1996 |
| 118 Ruawai Road, Mt Wellington, Auckland | Physical | 16 Jan 1996 - 25 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gong, Zheng Individual |
Otahuhu Auckland 1006 |
16 Jan 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zheng Gong Other (Other) |
Otahuhu Auckland |
16 Jan 1996 - current |
|
Jun Yu Other (Other) |
Balmoral Auckland |
16 Jan 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gong Second Family Trust Other |
27 Sep 2006 - 27 Sep 2006 | |
|
Rong, Mei Individual |
Pakuranga Auckland |
16 Jan 1996 - 31 Aug 2006 |
|
Gong, Jack Individual |
Pakuranga Auckland |
16 Jan 1996 - 31 Aug 2006 |
|
Null - Gong Second Family Trust Other |
27 Sep 2006 - 27 Sep 2006 |
![]() |
Nutrifare Limited 5 Marjorie Jayne Crescent |
![]() |
Link Finance Limited 108b Station Road |
![]() |
Pakistan Association Of New Zealand Incorporated 108b Station Road |
![]() |
Aries Builders Limited 108d Station Road |
![]() |
Patons Panel Beaters Limited 24 Walmsley Road |
![]() |
Coiled Spring Properties Limited Marjorie Jayne Crescent Otahuhu |
|
T. M. Fifita & Sons Limited 72-74 Station Rd |
|
Dealer Direct Wholesale Limited 28 Atkinson Avenue |
|
Advance Auto Works Limited 2 Saleyards Road |
|
General Motors New Zealand Limited 2/118 Savill Drive |
|
Taprobane Auto Limited 44 Mccullough Avenue |
|
Smart Auto Cars Limited 4 Chalfont Street |