Isuzu Utes New Zealand Limited (issued a New Zealand Business Number of 9429031587327) was incorporated on 30 Apr 2010. 4 addresses are in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 8, 57 Symonds Street, Grafton, Auckland had been their physical address, until 07 Sep 2020. 2088474 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2088474 shares (100% of shares), namely:
Sunrise Group Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Isuzu Utes New Zealand Limited. Our data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 33 Federal Street, Auckland, 1010 | Registered & physical & service | 07 Sep 2020 |
| Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 25 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Howard David Spencer
Whangamata, 3691
Address used since 15 Oct 2020
Mount Albert, Auckland, 1025
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - current |
|
Christopher Albert Spencer
Panmure, Auckland, 1072
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
|
James William Sybertsma
St Heliers, Auckland, 1071
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
|
Glenn William Ashwell
Rd 6, Point Wells, 0986
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
|
Matthew James Woodley
Auckland Central, Auckland, 1010
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - current |
|
Wallis John Dumper
Orakei, Auckland, 1071
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - current |
|
Graham Edward Jackson
Remuera, Auckland, 1050
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - 01 May 2025 |
|
Kevin James Mccann
Fyansford, Melbourne Victoria, 3218
Address used since 15 Mar 2024
Highton, Melbourne Victoria, 3216
Address used since 06 Oct 2020 |
Director | 06 Oct 2020 - 31 May 2024 |
|
Simon James Peterson
Rd 3, Hamilton, 3283
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - 31 Mar 2023 |
|
Sandra Dawn Kimpton
Auckland Central, Auckland, 1010
Address used since 06 Mar 2020
Howick, Auckland, 2014
Address used since 29 May 2017 |
Director | 29 May 2017 - 07 Jul 2020 |
|
David Harding Randell
Remuera, Auckland, 1050
Address used since 22 Mar 2017 |
Director | 22 Mar 2017 - 02 Jul 2020 |
|
Ernest Clifford Miller
Remuera, Auckland, 1050
Address used since 10 Feb 2017 |
Director | 10 Feb 2017 - 15 Mar 2019 |
|
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 04 Apr 2017 |
|
Richard John Giltrap
Herne Bay, Auckland, 1011
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 04 Apr 2017 |
|
Arthur William Young
Birkenhead, North Shore City, 0626
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 21 Mar 2017 |
|
Christopher Albert Spencer
Panmure, Auckland, 1072
Address used since 15 May 2012 |
Director | 15 May 2012 - 21 Mar 2017 |
|
Derek Malcolm Mckinstry
Saint Heliers, Auckland, 1071
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 10 Feb 2017 |
|
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 17 Nov 2015 |
Director | 17 Nov 2015 - 20 Sep 2016 |
|
Anthony Michael Staub
Mount Eden, Auckland, 1024
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 17 Aug 2012 |
|
Geoffrey John Burnard Drew
Hamilton,
Address used since 30 Apr 2010 |
Director | 30 Apr 2010 - 21 Apr 2011 |
|
Wade Steven Glass
St Heliers, Auckland, 1071
Address used since 08 Feb 2011 |
Director | 30 Apr 2010 - 20 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 28 Apr 2020 - 07 Sep 2020 |
| Level 1, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 26 Jun 2019 - 28 Apr 2020 |
| Level 1, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 24 May 2019 - 28 Apr 2020 |
| 11 Clemow Drive, Mount Wellington, Auckland, 1060 | Registered | 04 Sep 2013 - 24 May 2019 |
| 11 Clemow Drive, Mount Wellington, Auckland, 1060 | Physical | 04 Sep 2013 - 26 Jun 2019 |
| 5 Clemow Drive, Mount Wellington, Auckland, 1060 | Registered & physical | 03 May 2012 - 04 Sep 2013 |
| 8 Clemow Drive, Mount Wellington, Auckland, 1060 | Registered | 11 Apr 2011 - 03 May 2012 |
| 3 Clemow Drive, Mt Wellington, Auckland | Registered | 30 Apr 2010 - 11 Apr 2011 |
| 3 Clemow Drive, Mt Wellington, Auckland | Physical | 30 Apr 2010 - 03 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sunrise Group NZ Limited Shareholder NZBN: 9429031567954 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Apr 2010 - current |
| Effective Date | 14 Mar 2019 |
| Name | Clemow Motors Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 7233036 |
| Country of origin | NZ |
| Address |
Level 8, 57-59 Symonds Street Auckland 1010 |
![]() |
Auto Drive Holdings Limited 7 Clemow Drive |
![]() |
Valley Fresh Direct Limited 27 Clemow Drive |
![]() |
Valley Fresh Direct NZ Limited 27 Clemow Drive |
![]() |
Jp Natural Limited 27 Clemow Drive |
![]() |
Willow Tree Produce Limited 27 Clemow Drive |
![]() |
Turners Floral Limited 27 Clemow Drive |
|
S&a Automotive Solutions Limited 2nd Floor, 15b Vestey Drive |
|
Cam Motors Limited 6 Rayma Place |
|
Autosmart Mobile Service Limited 236b Marua Road |
|
NZ Cars And Automotive Limited 729 Great South Road |
|
Fleet Fix Limited 9 Southdown Lane |
|
P Q Automotive Limited 17b Pakuranga Road |