General information

Gm Vehicle Wholesale Limited

Type: NZ Limited Company (Ltd)
9429038375613
New Zealand Business Number
710629
Company Number
Registered
Company Status
F350110 - Car Wholesaling
Industry classification codes with description

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 12 Mar 2024.

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
Contact info
64 9 6386193
Phone (Phone)
normanr@waymanassoc.co.nz
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70000
Shareholder Name Address Period
Gong, Zheng
Individual
Otahuhu
Auckland
1006
16 Jan 1996 - current
Shares Allocation #2 Number of Shares: 30000
Shareholder Name Address Period
Zheng Gong
Other (Other)
Otahuhu
Auckland
16 Jan 1996 - current
Jun Yu
Other (Other)
Balmoral
Auckland
16 Jan 1996 - current

Historic shareholders

Shareholder Name Address Period
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
Gong Second Family Trust
Other
27 Sep 2006 - 27 Sep 2006
Location
Companies nearby
Counties-manukau Taxis Limited
14-20 Walmsley Road
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
Similar companies
T. M. Fifita & Sons Limited
72-74 Station Rd
Bluestone Cars Limited
25a Saleyards Road
Dealer Direct Wholesale Limited
28 Atkinson Avenue
Advance Auto Works Limited
2 Saleyards Road
General Motors New Zealand Limited
2/118 Savill Drive
Mr Business Group Limited
Suite 1, 1096 Great South Road