North Shore Motor Holdings Limited (issued an NZ business number of 9429032042504) was started on 29 Apr 1983. 5 addresess are in use by the company: 45 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical). 445 Lake Rd, Takapuna had been their registered address, up until 03 Dec 2019. 800000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 800000 shares (100% of shares), namely:
Sime Darby Motor Group (Nz) Limited (an entity) located at Epsom, Auckland postcode 1051. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued to North Shore Motor Holdings Limited. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Mauranui Avenue, Epsom, Auckland, 1051 | Postal & office & delivery | 05 Jun 2019 |
| 45 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & physical & service | 03 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 12 Dec 2008 |
Director | 13 Apr 2006 - current |
|
Nik Muhammad Hanafi Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012 |
Director | 18 Jun 2010 - current |
|
Michael Shane Doeg
Beachlands, Auckland, 2018
Address used since 27 Sep 2018 |
Director | 27 Sep 2018 - current |
|
Steven Alexander Riddell
Freemans Bay, Auckland, 1011
Address used since 24 Jun 2023
Auckland Central, Auckland, 1010
Address used since 29 Jul 2022
Auckland Central, Auckland, 1010
Address used since 26 Nov 2021
Bellbowrie, Queensland, 4070
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 19 May 2016 |
Director | 25 Sep 2012 - 01 May 2021 |
|
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra, 43000 Kajang, Selangor Darul Ehsan,
Address used since 13 Dec 2012 |
Director | 18 Jun 2010 - 01 Oct 2020 |
|
Stephen Graham Beaumont
Rd 3, Warkworth, 0983
Address used since 14 Feb 2014 |
Director | 14 Feb 2014 - 06 Oct 2017 |
|
John Alexander Mackinlay
Orakei, Auckland,
Address used since 12 Jun 2002 |
Director | 12 Jun 2002 - 25 Sep 2012 |
|
Mei Mei Chow
Villa Aseana, Mon't Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 01 Apr 2009 |
Director | 01 Nov 2004 - 18 Jun 2010 |
|
Sek Kew Lai
Singapore 805659,
Address used since 12 Dec 2003 |
Director | 12 Dec 2003 - 28 Nov 2008 |
|
Barry George Neville-white
Parnell, Auckland,
Address used since 10 Dec 1990 |
Director | 10 Dec 1990 - 31 Dec 2007 |
|
Jon Khiam Yip
7400 Petaling Jaya, Selangor, Malaysia,
Address used since 01 Nov 2004 |
Director | 01 Nov 2004 - 13 Apr 2006 |
|
Lawrence Cheow Hock Lee
16 Amber Road, Singapore 439866,
Address used since 12 Dec 2003 |
Director | 12 Dec 2003 - 01 Nov 2004 |
|
Marc Alexander Singleton
Singapore 589886,
Address used since 12 Dec 2003 |
Director | 12 Dec 2003 - 17 Sep 2004 |
|
Deidre Gay Neville-white
Parnell, Auckland,
Address used since 24 Jul 2000 |
Director | 24 Jul 2000 - 12 Dec 2003 |
|
Damon Barry Neville-white
Parnell, Auckland,
Address used since 12 Jun 2002 |
Director | 12 Jun 2002 - 12 Dec 2003 |
|
Kent Ronald Neville-white
Glendowie, Auckland,
Address used since 16 Jun 2002 |
Director | 16 Jun 2002 - 12 Dec 2003 |
|
Jeremy Charles Clayton
Takapuna,
Address used since 10 Dec 1990 |
Director | 10 Dec 1990 - 28 Oct 1998 |
|
Alan C Montgomery
R D 2, Papakura,
Address used since 10 Dec 1990 |
Director | 10 Dec 1990 - 01 Jun 1998 |
| 3 Mauranui Avenue , Epsom , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| 445 Lake Rd, Takapuna | Registered & physical | 01 Jul 1997 - 03 Dec 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sime Darby Motor Group (nz) Limited Shareholder NZBN: 9429035625544 Entity (NZ Limited Company) |
Epsom Auckland 1051 |
02 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elvin, Philip Sampson Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Barry George Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Wells, Philip Sampson Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Wells, Philip Sampson Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Wells, Philip Sampson Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Hargrave, Donald Boyd Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Kent Ronald Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Deidre Gay Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Mackinlay, Jacqueline Anita Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Barry George Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Dedidre Gay Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Hargrave, Donald Boyd Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Neville-white, Damon Barry Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
|
Langham, Geoffrey Edwin Individual |
Parnell Auckland |
29 Apr 1983 - 02 Jul 2004 |
| Effective Date | 31 May 2022 |
| Name | Sime Darby Berhad |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | MY |
![]() |
Iaccounting & Mortgage Limited 424a Lake Road |
![]() |
Your Refund Limited 424 Lake Road |
![]() |
Global Kitchen Limited 426 Lake Road |
![]() |
Parakai 29 Limited 418 Lake Road |
![]() |
Harrisons Kitchens & Cabinets Limited 418 Lake Road |
![]() |
Byron Medical Limited 2 Byron Avenue |
|
Auto Spot (north Shore) Limited 29 Northcroft Street |
|
Coventry Motors (european) Limited 29 Northcroft Street |
|
Auto Spot Holdings Limited 29 Northcroft Street |
|
Auto Spot Limited 29 Northcroft Street |
|
Mustang Motors Limited 38 Ocean View Road |
|
Devonport Car Company Limited 154 Lake Road |