Bmw Financial Services New Zealand Limited was incorporated on 19 May 1993 and issued a business number of 9429038853920. This registered LTD company has been managed by 23 directors: May Wong - an active director whose contract started on 15 Jun 2020,
Adrian Nicholas Hones - an active director whose contract started on 01 Jul 2021,
Teresa Rice - an active director whose contract started on 01 Oct 2021,
Jaecheon Kim - an active director whose contract started on 01 Apr 2023,
Wayne Andrew Buchanan - an inactive director whose contract started on 01 Apr 2017 and was terminated on 31 Mar 2023.
As stated in the BizDb information (updated on 18 Mar 2024), the company registered 3 addresses: 33 Broadway, Newmarket, Auckland, 1023 (office address),
33 Broadway, Newmarket, Auckland, 1023 (delivery address),
33 Broadway, Newmarket, Auckland, 1023 (registered address),
33 Broadway, Newmarket, Auckland, 1023 (physical address) among others.
Up until 10 Jun 2022, Bmw Financial Services New Zealand Limited had been using 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland as their registered address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Bmw Australia Finance Limited (an other) located at Mulgrave, Victoria 3170, Australia. Bmw Financial Services New Zealand Limited is categorised as "Financing nec" (business classification K623020).
Principal place of activity
33 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 10 Jul 2020 to 10 Jun 2022
Address #2: 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland New Zealand
Physical address used from 05 Sep 1997 to 10 Jul 2020
Address #3: 7 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland New Zealand
Registered address used from 09 Apr 1997 to 10 Jul 2020
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Bmw Australia Finance Limited |
Mulgrave Victoria 3170, Australia Australia |
09 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bmw New Zealand Limited Shareholder NZBN: 9429040700977 Company Number: 56683 |
19 May 1993 - 09 Jul 2007 | |
Entity | Bmw New Zealand Limited Shareholder NZBN: 9429040700977 Company Number: 56683 |
19 May 1993 - 09 Jul 2007 |
Ultimate Holding Company
May Wong - Director
Appointment date: 15 Jun 2020
Address: Glen Waverley, Victoria, 3150 Australia
Address used since 15 Jun 2020
Adrian Nicholas Hones - Director
Appointment date: 01 Jul 2021
ASIC Name: Bmw Finance Australia Limited
Address: Beaumaris, Victoria, 3193 Australia
Address used since 15 May 2023
Address: Mulgrave, Victoria, 3170 Australia
Address: Cheltenham, Victoria, 3192 Australia
Address used since 01 Mar 2022
Address: Beaumaris, Victoria, 3193 Australia
Address used since 01 Jul 2021
Teresa Rice - Director
Appointment date: 01 Oct 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Mar 2022
Address: Moorabbin, Victoria, 3189 Australia
Address used since 01 Oct 2021
Jaecheon Kim - Director
Appointment date: 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Apr 2023
Wayne Andrew Buchanan - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2017
Andreas Modlmayer - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 30 Sep 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 22 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jan 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Jun 2019
Uwe Stadtler - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Mar 2021
Address: Victoria, 3193 Australia
Address used since 01 Jul 2018
Christian Wiedmann - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 31 Mar 2018
ASIC Name: Bmw Australia Finance Limited
Address: Mulgrave, Vic, Australia
Address: Brighton East, Vic, 3187 Australia
Address used since 19 Sep 2016
Address: Mulgrave, Vic, Australia
May Wong - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2015
Alan Crookes - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 31 Mar 2017
ASIC Name: Bmw Australia Finance Limited
Address: Mulgrave, Victoria, Australia
Address: Mulgrave, Victoria, Australia
Address: Werribee, Victoria 3030, Australia
Address used since 01 Jan 2005
Renate Elisabeth Fritz-reymann - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 19 Sep 2016
ASIC Name: Bmw Australia Finance Limited
Address: Mulgrave, Victoria, Australia
Address: Mount Martha, Victoria, 3934 Australia
Address used since 01 Oct 2014
Address: Mulgrave, Victoria, Australia
Andrew Follows - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 05 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2012
Tetsuya Nakamura - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 20 Jul 2010
Address: Mission Bay, Auckland,
Address used since 01 Sep 2008
Lyn Clive Prevost - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 Aug 2008
Address: Docklands, Victoria 3008, Australia,
Address used since 01 Mar 2007
Joachim Willibald Lorenz - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 31 Aug 2008
Address: St Heliers, Auckland, New Zealand,
Address used since 01 Sep 2007
Mark Herbert Gilbert - Director (Inactive)
Appointment date: 01 Aug 2004
Termination date: 01 Sep 2007
Address: Remuera, Auckland,
Address used since 01 Aug 2004
David Wilson Hannah - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 01 Jan 2007
Address: Mount Waverley, Victoria 3149, Australia,
Address used since 15 Feb 2006
James Grayson Mitchelson - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 01 Mar 2005
Address: Mission Bay, Auckland,
Address used since 30 Jul 2003
Frank Stenner - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 01 Jan 2005
Address: 82049 Pullach, Germany,
Address used since 31 May 2002
Geoffrey Harold Fletcher - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 01 Aug 2004
Address: Eastern Beach, Auckland,
Address used since 30 Jul 2003
Horst Kolo - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 31 May 2002
Address: Brighton, Vic 3186, Australia,
Address used since 28 Jul 1998
Richard John De Lautour - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 28 Jul 1998
Address: Northcote, Auckland,
Address used since 19 May 1993
Richard Frank Elworthy - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 28 Jul 1998
Address: Christchurch,
Address used since 19 May 1993
Amway Of New Zealand
6 A Pacific Rise
Prime Asset Trust Limited
6b Pacific Rise
Geneva Nominees Limited
6b Pacific Rise
Geneva Financial Services Limited
6b Pacific Rise
Stellar Collections Limited
6b Pacific Rise
Quest Insurance Group Limited
6b Pacific Rise
Cb Capital Limited
Level 3, 135 Broadway
Columbus Financial Services Limited
31 Highbrook Drive
Gold Loans Limited
280 Great South Road
Mtl Limited
17 Dunkirk Road
Property Funding Securities Limited
Unit 43 21 Armoy Drive
St Johns Property Holdings Limited
15 St Johns Road