Mercedes-Benz New Zealand Limited, a registered company, was registered on 09 May 1963. 9429040669670 is the number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company has been classified. This company has been supervised by 29 directors: Elena Zhidkova - an active director whose contract started on 19 Aug 2022,
Jorg Dieter Schmidt - an active director whose contract started on 15 Feb 2023,
Florian Jorn Seidler - an inactive director whose contract started on 01 Jan 2021 and was terminated on 01 Mar 2024,
Lance Fraser Bennett - an inactive director whose contract started on 29 Jan 2019 and was terminated on 14 Feb 2023,
Horst Von Sanden - an inactive director whose contract started on 31 Oct 2007 and was terminated on 01 Jan 2021.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 (office address),
Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 (delivery address),
Level 3, Office Tower, 277 Broadway, Newmarket, Auckland, 1070 (registered address),
Level 3, Office Tower, 277 Broadway, Newmarket, Auckland, 1070 (physical address) among others.
Mercedes-Benz New Zealand Limited had been using Level 3, Office Tower, 277 Broaway, Newmarket, Auckland as their registered address up until 15 Dec 2020.
Old names for the company, as we identified at BizDb, included: from 22 Feb 1999 to 01 Dec 2007 they were called Daimlerchrysler New Zealand Limited, from 09 May 1963 to 22 Feb 1999 they were called Daimler-Benz Nz Limited.
Principal place of activity
Level 3, Office Tower, 277 Broadway Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 3, Office Tower, 277 Broaway, Newmarket, Auckland, 1060 New Zealand
Registered & physical address used from 14 Dec 2020 to 15 Dec 2020
Address #2: 9 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 21 Mar 2011 to 14 Dec 2020
Address #3: 7 Clemow Drive, Mount Wellington, Auckland New Zealand
Physical address used from 16 Aug 2002 to 21 Mar 2011
Address #4: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #5: 7 Clemmow Drive, Mount Wellington, Auckland
Physical address used from 01 Oct 2000 to 16 Aug 2002
Address #6: 3 Clemow Drive, Mount Wellington, Auckland
Registered address used from 27 Sep 2000 to 27 Sep 2000
Address #7: 7 Clemow Drive, Mount Wellington, Auckland New Zealand
Registered address used from 27 Sep 2000 to 21 Mar 2011
Address #8: Chapman Tripp Sheffield Young, Level 6, A M P Centre, Grey Street, Wellington
Registered address used from 03 Mar 1999 to 27 Sep 2000
Address #9: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 02 Mar 1999 to 03 Mar 1999
Address #10: C/o Nicholson Gribbin & Co, 14th Flr Quay Tower, Custom St, Auckland
Registered address used from 14 Jun 1994 to 02 Mar 1999
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000000 | |||
Other (Other) | Mercedes-benz Ag | 09 May 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clemow Holdings Limited Shareholder NZBN: 9429037649555 Company Number: 948145 |
09 May 1963 - 30 Aug 2004 | |
Entity | Clemow Holdings Limited Shareholder NZBN: 9429037649555 Company Number: 948145 |
09 May 1963 - 30 Aug 2004 |
Ultimate Holding Company
Elena Zhidkova - Director
Appointment date: 19 Aug 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 May 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Aug 2022
Jorg Dieter Schmidt - Director
Appointment date: 15 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Feb 2023
Florian Jorn Seidler - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 01 Mar 2024
Address: Beaumaris, Victoria, 3193 Australia
Address used since 27 Jun 2022
Address: Victoria, 3186 Australia
Address used since 08 Jul 2021
Address: Victoria, 3186 Australia
Address used since 01 Jan 2021
Lance Fraser Bennett - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 14 Feb 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jan 2019
Horst Von Sanden - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 01 Jan 2021
ASIC Name: Mercedes-benz Australia/pacific Pty Ltd
Address: Port Melbourne, Melbourne, Victoria, 3207 Australia
Address used since 05 Jul 2018
Address: Mulgrave, Victoria, 3170 Australia
Address: Port Melbourne, Melbourne, Victoria, 3207 Australia
Address used since 01 Jan 2016
Benjamin James Giffin - Director (Inactive)
Appointment date: 10 Oct 2018
Termination date: 12 Jun 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Oct 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2019
Anthony David Ciechowicz - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 22 Jan 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 18 May 2015
Address: Rowville, Victoria, 3178 Australia
Address used since 25 Nov 2018
Diane Mary Tarr - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 10 Oct 2018
ASIC Name: Mercedes-benz Vans Australia Pacific Pty Ltd
Address: Mulgrave, Victoria, 3170 Australia
Address: Black Rock, Victoria, 3193 Australia
Address used since 16 Jun 2017
Volker Malzahn - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 10 Oct 2018
Address: Brighton, 3186 Australia
Address used since 01 Aug 2018
Klaus Joachim Ebinger - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 31 Jul 2018
ASIC Name: Mercedes-benz Australia/pacific Pty Ltd
Address: 26 Southgate Ave, Southbank, Melbourne, 3006 Australia
Address used since 01 Oct 2017
Address: Mulgrave, Victoria, 3170 Australia
Ruediger Friedrich Karl Schrage - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 01 Oct 2017
ASIC Name: Mercedes-benz Australia/pacific Pty Ltd
Address: Brighton East, Victoria, 3187 Australia
Address used since 13 Jan 2017
Address: Mulgrave, Victoria, 3170 Australia
Juergen Sauer - Director (Inactive)
Appointment date: 01 Sep 2012
Termination date: 16 Dec 2013
Address: Hampton, Melbourne, Victoria, 3188 Australia
Address used since 01 Dec 2012
Hans Tempel - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Aug 2012
Address: Brighton, Melbourne, Victoria, 3186 Australia
Address used since 02 Aug 2011
Kai Oliver Rauch - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 30 Jun 2012
Address: St Kilda, Melbourne, Victoria, 3182 Australia
Address used since 10 Aug 2010
Kenneth Ian Matthews - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 15 Dec 2010
Address: Park Orchards, Victoria 3114, Australia,
Address used since 01 Jan 2005
Roger Jerzy Zagorski - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 25 Jun 2010
Address: Meadowbank, Auckland,
Address used since 30 Mar 2007
Wolfgang Dieter Schrempp - Director (Inactive)
Appointment date: 15 Sep 2006
Termination date: 31 Dec 2009
Address: Brighton, Victoria, Australia 3186,
Address used since 15 Sep 2006
Juergen Benner - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 31 Oct 2008
Address: Toorak, Victoria 3142, Australia,
Address used since 30 Jun 2000
Horst Von Sanden - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 31 Oct 2007
Address: Bentleigh 3204, Melbourne, Australia,
Address used since 30 Oct 2007
Ernest Henry Ward - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 30 Mar 2007
Address: Remuera, Auckland,
Address used since 12 Jul 2006
Hermann Bruhn - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 31 Dec 2006
Address: Stuttgart 70576, Germany,
Address used since 12 Jul 2006
Ernst Helmut Lieb - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 31 Aug 2006
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Jan 2004
Michael Privett Reed - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Jan 2004
Address: Auckland,
Address used since 31 Mar 1999
Colin John Giltrap - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Jan 2004
Address: Herne Bay, Auckland,
Address used since 31 Mar 1999
Trevor Michael Farmer - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Jan 2004
Address: Orakei, Auckland,
Address used since 31 Mar 1999
Rolf Michael Lang - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 30 Apr 2001
Address: Middle Park, Victoria, Australia 3206,
Address used since 02 Mar 1999
Harald Schuff - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 30 Apr 1999
Address: 71665 Vaihingen-enz, Germany,
Address used since 01 Mar 1999
Bernt Wilhelm Victor Albert Schlickum - Director (Inactive)
Appointment date: 07 May 1985
Termination date: 31 Mar 1999
Address: 10 Stanhope Court, South Yarra, Victoria 3141, Australia,
Address used since 07 May 1985
Solms Wittig - Director (Inactive)
Appointment date: 07 May 1985
Termination date: 31 Mar 1999
Address: 73732 Esslingen, Germany,
Address used since 07 May 1985
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Bmw New Zealand Limited
7 Pacific Rise
General Trading Limited
2nd Floor, 15b Vestey Drive
Mr Business Group Limited
725 Great South Road, Penrose
Revolution Industries Limited
1/92 Waipuna Road
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Shorecity Vehicles Limited
114-b Carbine Road