Shortcuts

General Motors New Zealand Pensions Limited

Type: NZ Limited Company (Ltd)
9429039221797
NZBN
469441
Company Number
Registered
Company Status
K633010
Industry classification code
Pension Fund Separately Constituted - Operation
Industry classification description
Current address
2/118 Savill Drive
Mangere East
Auckland 2024
New Zealand
Registered & physical & service address used since 14 Dec 2010

General Motors New Zealand Pensions Limited, a registered company, was registered on 07 May 1990. 9429039221797 is the business number it was issued. "Pension fund separately constituted - operation" (business classification K633010) is how the company was categorised. The company has been run by 26 directors: Robert Schoonraad - an active director whose contract started on 21 Nov 2016,
Niyant Shah - an active director whose contract started on 22 Feb 2019,
Julia C. - an active director whose contract started on 08 May 2023,
Marc Simon Ebolo - an inactive director whose contract started on 01 Nov 2018 and was terminated on 31 Aug 2023,
Diana A. - an inactive director whose contract started on 22 Feb 2019 and was terminated on 14 Apr 2023.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 2/118 Savill Drive, Mangere East, Auckland, 2024 (type: registered, physical).
General Motors New Zealand Pensions Limited had been using 646 Great South Road, Ellerslie, Auckland as their registered address up to 14 Dec 2010.
Former names for this company, as we found at BizDb, included: from 07 May 1990 to 14 Jun 1991 they were named Ottilia Holdings Limited.
One entity controls all company shares (exactly 100 shares) - General Motors New Zealand Limited - located at 2024, Mangere East.

Addresses

Principal place of activity

2/118 Savill Drive, Mangere East, Auckland, 2024 New Zealand


Previous addresses

Address: 646 Great South Road, Ellerslie, Auckland New Zealand

Registered & physical address used from 29 Feb 2000 to 14 Dec 2010

Address: Alexander Road, Trentham, Upper Hutt

Physical address used from 29 Feb 2000 to 29 Feb 2000

Address: Tower Two, Level 2, Stanway Business Park, 646 Great South Rd, Ellerslie, Auckland

Registered address used from 29 Feb 2000 to 29 Feb 2000

Address: Alexander Road, Trentham, Upper Hutt

Registered address used from 21 Feb 2000 to 29 Feb 2000

Address: Ibm Centre, 171 Featerston Street, Wellington

Registered address used from 24 Sep 1991 to 21 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) General Motors New Zealand Limited
Shareholder NZBN: 9429040971896
Mangere East

Ultimate Holding Company

21 Jul 1991
Effective Date
General Motors New Zealand Limited
Name
Ltd
Type
1602
Ultimate Holding Company Number
NZ
Country of origin
Directors

Robert Schoonraad - Director

Appointment date: 21 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Nov 2016


Niyant Shah - Director

Appointment date: 22 Feb 2019

Address: Point Cook, Victoria, 3030 Australia

Address used since 31 Oct 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Feb 2019


Julia C. - Director

Appointment date: 08 May 2023


Marc Simon Ebolo - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Aug 2023

ASIC Name: General Motors Australia And New Zealand Pty Ltd

Address: Port Melbourne, Victoria, 3207 Australia

Address: Rye, Victoria, 3941 Australia

Address used since 06 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2018


Diana A. - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 14 Apr 2023

Address: Brooklyn, New York, 11215 United States

Address used since 22 Feb 2019


Catherine Coghill - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 18 Jan 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Kristian Aquilina - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 31 Oct 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2015


Martin True - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 30 Apr 2016

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 23 Oct 2015


Jeffrey Jalal Murray - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 23 Oct 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Jun 2011


James Kleine - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 23 Oct 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Jul 2013


Liza Low - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 31 May 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Jun 2011


Simon Russell Carr - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 10 Jun 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Oct 2008


Nancy Pham - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 10 Jun 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Mar 2009


Julian Edward Ferreira - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 23 Mar 2009

Address: Remuera,

Address used since 28 Aug 2006


Peter John Keley - Director (Inactive)

Appointment date: 11 Jul 2006

Termination date: 15 Oct 2008

Address: Glendowie, Auckland,

Address used since 23 Jan 2008


Brian Richard Mynott - Director (Inactive)

Appointment date: 15 Nov 2002

Termination date: 28 Aug 2006

Address: Bellbrae, Victoria, Australia,

Address used since 31 Dec 2005


Paula Anne Greene - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 30 Jun 2006

Address: Grey Lynn, Auckland,

Address used since 01 Sep 2005


Francis Milton Burdett - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 31 Aug 2005

Address: Greenlane, Auckland,

Address used since 06 Dec 2002


Andrew Michael Kohut - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 06 Dec 2002

Address: Eastern Beach, Auckland,

Address used since 07 Nov 2002


Graeme Maxwell Coverdale - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 15 Nov 2002

Address: St Heliers, Auckland,

Address used since 01 Jan 2000


John Joseph Kett - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 01 May 2000

Address: Howick, Auckland,

Address used since 01 Nov 1997


Donald Kevin Bowden - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 01 Jan 2000

Address: Lower Hutt,

Address used since 01 Oct 1993


John William Obren - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 01 Jul 1999

Address: Paremata, Wellington,

Address used since 23 Jun 1992


Jenny Margaret Keyzor - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 01 Nov 1997

Address: Wadestown, Wellington,

Address used since 01 Jun 1995


Keith Lane Spacapan - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 31 May 1995

Address: Mount Victoria, Wellington,

Address used since 01 Jun 1992


William Lee Thompson - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 30 Sep 1993

Address: Lower Hutt,

Address used since 01 Jul 1992

Nearby companies
Similar companies

Gallina Nominees Limited
Level 4, 46 Parnell Road

Mac's Expectations Limited
C/-corbett Carter Ltd

Markettowns Limited
40 Motukaha Road

Penrose Retirement Nominees Limited
810 Great South Road

Peters Trustee Company Limited
470 Parnell Road

Tgppt Custodians Limited
89 Greendale Drive