Turners Automotive Group Limited was registered on 27 Sep 1984 and issued a New Zealand Business Number of 9429039926999. This registered LTD company has been managed by 30 directors: Paul Anthony Byrnes - an active director whose contract started on 02 Feb 2004,
Grant Baker - an active director whose contract started on 10 Sep 2009,
Grant Keith Baker - an active director whose contract started on 10 Sep 2009,
Matthew John Harrison - an active director whose contract started on 12 Dec 2012,
Antony Vriens - an active director whose contract started on 12 Jan 2015.
As stated in our data (updated on 21 Mar 2022), the company registered 3 addresses: 70 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
70 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Computershare Registery Services Ltd, Level 2, 159 Hurstmere Road, Takapuna, Auckland (other address),
Level 2, 159 Hurstmere Road, Takapuna, Auckland. (other address) among others.
Up until 30 Oct 2019, Turners Automotive Group Limited had been using Level 8, 34 Shortland Street, Auckland as their registered address.
BizDb identified old names for the company: from 27 Feb 2015 to 23 May 2017 they were named Turners Limited, from 22 May 1992 to 27 Feb 2015 they were named Dorchester Pacific Limited and from 27 Sep 1984 to 22 May 1992 they were named Venture Pacific Limited.
A total of 85554710 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 2185576 shares are held by 1 entity, namely:
Custodial Services Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 2.97% shares (exactly 2544010 shares) and includes
Jbwere (Nz) Nominees Limited - located at 48 Shortland Street, Auckland.
The third share allocation (2156977 shares, 2.52%) belongs to 1 entity, namely:
Bnp Paribas Nominees (Nz) Limited, located at 48 Shortland Street, Auckland (an entity). Turners Automotive Group Limited is classified as "Corporate Head Office Management Services" (ANZSIC M696110).
Previous addresses
Address #1: Level 8, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 28 May 2008 to 30 Oct 2019
Address #2: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland City
Physical address used from 02 May 2002 to 28 May 2008
Address #3: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 19 Apr 2002 to 28 May 2008
Address #4: Level 14, Tower Two, Shortland Centre, 55-65 Shortland Street, Auckland
Registered address used from 31 Mar 1999 to 19 Apr 2002
Address #5: Level 11, The Shortland Centre, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 18 Feb 1999 to 18 Feb 1999
Address #6: Level 11, Tower Two, The Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 18 Feb 1999 to 02 May 2002
Address #7: Level 14, Tower Two,shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 18 Feb 1999 to 18 Feb 1999
Address #8: C/ Gilligan & Co, 4th Floor Asb Building, 136 Broadway (new Market), Auckland
Registered address used from 20 Jan 1995 to 31 Mar 1999
Address #9: -
Physical address used from 19 Feb 1992 to 18 Feb 1999
Address #10: 14th Floor, City Tower,, 95 Customhouse Quay,, Wellington.
Registered address used from 19 Feb 1992 to 20 Jan 1995
Basic Financial info
Total number of Shares: 85554710
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2185576 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga Tauranga 3110 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 2544010 | |||
Entity (NZ Limited Company) | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 |
48 Shortland Street Auckland 1010 New Zealand |
05 Mar 2019 - |
Shares Allocation #3 Number of Shares: 2156977 | |||
Entity (NZ Limited Company) | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 |
48 Shortland Street Auckland 1010 New Zealand |
05 Mar 2018 - |
Shares Allocation #4 Number of Shares: 4086437 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
13 Mar 2017 - |
Shares Allocation #5 Number of Shares: 2494819 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
05 Mar 2018 - |
Shares Allocation #6 Number of Shares: 2392096 | |||
Entity (Overseas ASIC Company) | National Nominees Limited Shareholder NZBN: 9429039422347 |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2016 - |
Shares Allocation #7 Number of Shares: 5179294 | |||
Other | Harrigens Trustee Limited |
Napier 4140 New Zealand |
26 Mar 2013 - |
Shares Allocation #8 Number of Shares: 9552642 | |||
Entity (NZ Limited Company) | Bartel Holdings Limited Shareholder NZBN: 9429039059413 |
15 Customs Street West Auckland 1010 New Zealand |
04 Nov 2014 - |
Shares Allocation #9 Number of Shares: 6100000 | |||
Entity (NZ Limited Company) | Montezemolo Holdings Limited Shareholder NZBN: 9429041442586 |
15 Customs Street West Auckland 1010 New Zealand |
28 Nov 2014 - |
Shares Allocation #10 Number of Shares: 2171461 | |||
Other | The Sinclair Investment Account |
Remuera Auckland 1050 New Zealand |
05 Mar 2019 - |
Previous Shareholders
Paul Anthony Byrnes - Director
Appointment date: 02 Feb 2004
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 25 Feb 2010
Grant Baker - Director
Appointment date: 10 Sep 2009
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2010
Grant Keith Baker - Director
Appointment date: 10 Sep 2009
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2010
Matthew John Harrison - Director
Appointment date: 12 Dec 2012
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 19 Apr 2016
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Nov 2019
Antony Vriens - Director
Appointment date: 12 Jan 2015
Address: Kaukapakapa, 0875 New Zealand
Address used since 24 Feb 2021
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 12 Jan 2015
John Arthur Roberts - Director
Appointment date: 01 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Alistair Douglas Petrie - Director
Appointment date: 24 Feb 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Aug 2018
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 04 Sep 2019
Martin Edward Berry - Director
Appointment date: 17 Aug 2018
Address: Singapore, 098094 Singapore
Address used since 17 Aug 2018
John James Gosney - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 14 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Feb 2010
Michael Robert Dossor - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 04 Feb 2016
Address: Rd 9, Masterton, 5889 New Zealand
Address used since 12 Jan 2015
Kevin Brewer - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 16 Sep 2015
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 12 Dec 2012
Gregory Alan Peebles - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 12 Jan 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 17 Feb 2011
Stephen Sinclair - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 08 Jul 2014
Address: 49 Combes Road, Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2014
Michael John Fisher - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 12 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2011
Stephen Sinclair - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 12 Dec 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Feb 2010
Barry Walter John Graham - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 06 Sep 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2004
Kevin John Podmore - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 18 Jul 2008
Address: Lower Hutt, New Zealand,
Address used since 28 Mar 2007
Peter Scott Drummond - Director (Inactive)
Appointment date: 24 Aug 2005
Termination date: 13 Aug 2007
Address: Parnell, Auckland,
Address used since 24 Aug 2005
Robert William Carter - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 19 Dec 2006
Address: Tauranga,
Address used since 15 Apr 2005
Brent Douglas King - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 28 Feb 2006
Address: Mairangi Bay, Auckland,
Address used since 07 May 1992
Murray Charles Radford - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 24 Aug 2005
Address: Khandallah, Wellington,
Address used since 07 May 1992
Sir William Birch - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 24 Aug 2005
Address: R D 2, Drury,
Address used since 07 Feb 2001
Robert William Carter - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 10 Dec 2002
Address: Manurewa, Auckland,
Address used since 24 Feb 2000
Frederick Chinn - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 02 Feb 2001
Address: Remuera, Auckland,
Address used since 22 Apr 1992
Kanagasabai Singarajah - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 22 Dec 2000
Address: West Barbour, Auckland,
Address used since 27 Sep 1996
Stephen Wayne Crerar - Director (Inactive)
Appointment date: 29 Apr 1999
Termination date: 24 Feb 2000
Address: Remuera, Auckland,
Address used since 29 Apr 1999
Mohamad Bin Hassan Ayub - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 16 Apr 1999
Address: 40000 Shah Alam, Selangor Darul Ehsan, Malaysia,
Address used since 27 Sep 1996
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 08 Aug 1996
Address: St Heliers, Auckland,
Address used since 07 May 1992
Johannes La Grouw - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 05 Jul 1996
Address: Rotorua,
Address used since 07 May 1992
Allan Gerald Harold Gilligan - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 28 Sep 1995
Address: Remuera, Auckland,
Address used since 22 Apr 1992
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build
Bhc Group Limited
Ground Floor, 14 Customs Street East
Drake Business Logistics Limited
81 Queen Street
Future Mobility Solutions Limited
C/- Kpmg
Pxnz Management Limited
Level 34 Vero Centre
Super Liquor Holdings Limited
3rd Floor
Time Capital Nz Limited
Level 28