Auto Drive Holdings Limited, a registered company, was registered on 15 Dec 2010. 9429031278720 is the New Zealand Business Number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been run by 15 directors: Howard David Spencer - an active director whose contract started on 15 Dec 2010,
Christopher Albert Spencer - an active director whose contract started on 15 May 2012,
James William Sybertsma - an active director whose contract started on 13 Jul 2020,
Graham Edward Jackson - an active director whose contract started on 13 Jul 2020,
Glenn William Ashwell - an active director whose contract started on 13 Jul 2020.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, registered).
Auto Drive Holdings Limited had been using Level 8, 57 Symonds St, Grafton, Auckland as their registered address up to 07 Sep 2020.
More names used by the company, as we found at BizDb, included: from 16 Mar 2018 to 16 Mar 2018 they were called Auto Drive Holdings Limited, from 09 Dec 2010 to 16 Mar 2018 they were called Gs Group Services Limited.
A single entity controls all company shares (exactly 5912500 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 8, 57 Symonds St, Grafton, Auckland, 1010 New Zealand
Registered address used from 26 Jun 2019 to 07 Sep 2020
Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 13 May 2011 to 26 Jun 2019
Address #3: 3 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 15 Dec 2010 to 13 May 2011
Basic Financial info
Total number of Shares: 5912500
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5912500 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
15 Dec 2010 - 15 Aug 2013 | |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
15 Dec 2010 - 15 Aug 2013 | |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
15 Dec 2010 - 15 Mar 2019 |
Individual | Giltrap, Colin John |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Richard John |
Bella Vista Road, Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Colin John |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 15 Dec 2010
Address: Whangamata, 3691 New Zealand
Address used since 15 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Jun 2015
Christopher Albert Spencer - Director
Appointment date: 15 May 2012
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 May 2012
James William Sybertsma - Director
Appointment date: 13 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jul 2020
Graham Edward Jackson - Director
Appointment date: 13 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2020
Glenn William Ashwell - Director
Appointment date: 13 Jul 2020
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 13 Jul 2020
Kevin James Mccann - Director
Appointment date: 06 Oct 2020
Address: Fyansford, Melbourne Victoria, 3218 Australia
Address used since 15 Mar 2024
Address: Highton, Melbourne Victoria, 3216 Australia
Address used since 06 Oct 2020
Simon James Peterson - Director (Inactive)
Appointment date: 13 Jul 2020
Termination date: 31 Mar 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 Jul 2020
Sandra Dawn Kimpton - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 07 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Mar 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Apr 2019
Arthur William Young - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 03 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Jun 2015
Richard John Giltrap - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2015
Michael James Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Ernest Clifford Miller - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 15 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2017
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 10 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jun 2015
John Anthony Waller - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Nov 2015
Anthony Michael Staub - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 17 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Apr 2011
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
Valley Fresh Direct Nz Limited
27 Clemow Drive
Aplus Compliance Limited
50 Aranui Road
Kaleidoscope Of Choices Limited
C/- Sj Williams 25 Barrack Road
Manic Management Limited
Building B, 4 Pacific Rise
Neolokus Limited
2nd Floor, 15b Vestey Drive
Omega Hospitality And Retail Limited
2nd Floor, 15b Vestey Drive
Rml Management Services Limited
2nd Floor, 15b Vestey Drive