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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | General Motors New Zealand Limited Shareholder NZBN: 9429040971896 |
Mangere East |
07 May 1990 - |
Ultimate Holding Company
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
General Motors New Zealand 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
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