General Motors New Zealand Limited (issued an NZBN of 9429040971896) was incorporated on 04 Jan 1926. 5 addresess are currently in use by the company: Po Box 11-195, Ellerslie, Auckland, 1542 (type: postal, office). Stanway Business Park, 646 Great South Road, Ellerslie, Auckland had been their physical address, up to 04 May 2010. General Motors New Zealand Limited used other names, namely: General Motors New Zealand Limited from 04 Jan 1926 to 14 Jul 1994, General Motors New Zealand Limited (04 Jan 1926 to 14 Jul 1994). 250000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 87500 shares (35% of shares), namely:
General Motors Holdings Llc (an other) located at Detroit, Michigan 48265-3000. In the second group, a total of 1 shareholder holds 65% of all shares (162500 shares); it includes
General Motors Holdings Llc (an other) - located at Detroit, Michigan 48265-3000. "Car wholesaling" (business classification F350110) is the category the ABS issued to General Motors New Zealand Limited. Businesscheck's data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
2/118 Savill Drive, Mangere East | Registered & physical & service | 04 May 2010 |
Po Box 11-195, Ellerslie, Auckland, 1542 | Postal | 03 Oct 2019 |
2/118 Savill Drive, Mangere East, Auckland, 2024 | Office & delivery | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Kristian Aquilina
St Heliers, Auckland, 1071
Address used since 01 May 2015
Strathmore, Victoria, 3041
Address used since 01 Jul 2018 |
Director | 01 May 2015 - current |
Niyant Atulbhai Shah
Williams Landing, Victoria, 3027
Address used since 05 Jul 2021
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
Niyant Shah
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
Jessica Marie Bala
Bentleigh, Victoria, 3204
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Marc Simon Ebolo
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Rye, Victoria, 3941
Address used since 06 Nov 2020
St Heliers, Auckland, 1071
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 31 Aug 2023 |
Kristian James Aquilina
Strathmore, Victoria, 3041
Address used since 01 Jul 2018 |
Director | 01 May 2015 - 24 Nov 2020 |
Russell Bruce Dmytrenko
Williamstown North, Victoria, 3016
Address used since 19 Sep 2019 |
Director | 19 Sep 2019 - 24 Nov 2020 |
Sanjiv Gupta
Elsternwick, Victoria, 3185
Address used since 08 May 2019
Sector 42, Gurgaon, Haryana, 122009
Address used since 06 Aug 2018 |
Director | 06 Aug 2018 - 20 Aug 2019 |
Jason Thorley
Keilor, Victoria, 3036
Address used since 06 Jul 2016
Fishermans Bend, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 06 Jul 2016 - 24 Aug 2018 |
Marnie Jane Samphier
Remuera, Auckland, 1050
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 01 Aug 2018 |
Jeffrey Wayne Rolfs
Port Melbourne, Melbourne, 3207
Address used since 01 Jan 1970
Warrandyte Road, North Warrandyte, Victoria, 3113
Address used since 16 Sep 2015 |
Director | 29 May 2014 - 06 Jul 2016 |
Jeffrey Jalal Murray
St Heliers, Auckland, 1071
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 30 Apr 2015 |
George Kapitelli
Greenvale, Melbourne, Victoria, 3059
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 29 May 2014 |
John Matthew Elsworth
Kew, Victoria 3101, Australia,
Address used since 13 May 2010 |
Director | 13 May 2010 - 04 Nov 2012 |
Simon Russell Carr
Glendowie, Auckland, 1071
Address used since 15 Oct 2008 |
Director | 15 Oct 2008 - 10 Jun 2011 |
Alan Stewart Batey
Templestowe, Victoria 3106,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 29 Apr 2010 |
Peter John Keley
Glendowie, Auckland,
Address used since 23 Jan 2008 |
Director | 13 Dec 2005 - 15 Oct 2008 |
Dennis Michael Mooney
85 Rouse Street, Port Melbourne Victoria 3207, Australia,
Address used since 04 Aug 2006 |
Director | 16 Jan 2004 - 05 Nov 2007 |
Leslie Alayne Desjardins
Brighton, Victoria 3186, Australia,
Address used since 01 Mar 2005 |
Director | 01 Mar 2005 - 19 Mar 2007 |
Kenneth John Ross Mckenzie
Albert Park, Victoria 3206, Australia,
Address used since 21 Mar 2005 |
Director | 28 Aug 1998 - 13 Dec 2005 |
Brian Richard Mynott
Glendowie, Auckland,
Address used since 01 Oct 2004 |
Director | 04 Dec 2002 - 13 Dec 2005 |
Vincentius Egbertus Maria Kerkhof
Brighton Victoria 3186, Australia,
Address used since 20 May 2003 |
Director | 20 May 2003 - 25 Feb 2005 |
Peter Hans Hanenberger
Hampton, Victoria 3188, Australia,
Address used since 01 Jun 1999 |
Director | 01 Jun 1999 - 31 Dec 2003 |
Bernhard Lothschuetz
Malvern East 3145, Victoria, Australia,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 30 Apr 2003 |
Graeme M Coverdale
Park, Towe 2, Level 2, 646 Great, South Rd, Penrose, Auckland,
Address used since 01 Jan 2000 |
Director | 01 Jan 2000 - 01 Nov 2002 |
Donald Kevin Bowden
8 Middleton Road, Newmarket, Auckland,
Address used since 01 Nov 1993 |
Director | 01 Nov 1993 - 01 Jan 2000 |
Donald John Richards
Paraparaumu,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 30 Jun 1999 |
John Williams Obren
Paremata, Wellington,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 30 Jun 1999 |
James Richard Wiemels
Melbourne, Victoria 3004, Australia,
Address used since 01 Mar 1997 |
Director | 01 Mar 1997 - 31 May 1999 |
John Joseph Kett
Paraparaumu, Wellington,
Address used since 01 Nov 1997 |
Director | 01 Nov 1997 - 08 Sep 1998 |
Kevin Ernest Wale
Rowville Vic, Vic 3178, Australia,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 31 Aug 1998 |
Henry Scott Yoder
Seatoun, Wellington,
Address used since 09 Jun 1997 |
Director | 09 Jun 1997 - 31 Dec 1997 |
Jenny Margaret Keyzor
Kelburn, Wellington,
Address used since 01 Jun 1995 |
Director | 01 Jun 1995 - 31 Oct 1997 |
William James Hamel
Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 28 Feb 1997 |
Henning August Klages
Toorak, Vic 3142, Australia,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 31 Aug 1996 |
Keith Lane Spacapan
Mt Victoria, Wellington,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 30 Oct 1995 |
Thomas Steven Mcdaniel
Singapore 1024,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 30 Oct 1995 |
Dennis John Keith
Roseneath, Wellington,
Address used since 01 Dec 1993 |
Director | 01 Dec 1993 - 31 Aug 1995 |
Charles W Randolph
Singapore 1027,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 01 Jul 1995 |
2/118 Savill Drive , Mangere East , Auckland , 2024 |
Previous address | Type | Period |
---|---|---|
Stanway Business Park, 646 Great South Road, Ellerslie, Auckland | Physical | 27 Sep 1999 - 04 May 2010 |
Holden New Zealand Limited, Alexander Road, Trentham, Upper Hutt | Physical | 27 Sep 1999 - 27 Sep 1999 |
Alexander Rd, Trentham | Registered | 27 Sep 1999 - 04 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
General Motors Holdings Llc Other (Other) |
Detroit Michigan 48265-3000 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
General Motors Holdings Llc Other (Other) |
Detroit Michigan 48265-3000 |
04 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
General Motors Company Other |
04 Jan 1926 - 04 Aug 2010 | |
General Motors Company Other |
04 Jan 1926 - 04 Aug 2010 | |
Null - General Motors Company Other |
04 Jan 1926 - 04 Aug 2010 |
Name | General Motors Holdings Llc |
Type | Overseas Company |
Country of origin | US |
Address |
300 Renaissance Ctr L1 Detroit, Michigan 48243-1403 1403 |
General Motors New Zealand Pensions Limited 2/118 Savill Drive |
|
Em Engineering Limited 224 B Massey Road |
|
Saa Accounting & Business Limited 224b Massey Road |
|
Sparkle Cleaning Services 2013 Limited 224b Massey Road |
|
Sweet Pastry Wholesale Limited 224b Massey Road |
|
Golden Hands Engineering Limited 224b Massey Road |
Gm Vehicle Wholesale Limited 9 Marjorie Jayne Cres |
Smart Auto Cars Limited 4 Chalfont Street |
T. M. Fifita & Sons Limited 72-74 Station Rd |
Taprobane Auto Limited 44 Mccullough Avenue |
Bluestone Cars Limited 25a Saleyards Road |
Dealer Direct Wholesale Limited 28 Atkinson Avenue |