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 |
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 |
---|---|---|
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 |
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 |
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 |