Moto Systems Limited, a registered company, was started on 30 Sep 2002. 9429036306367 is the NZBN it was issued. The company has been run by 3 directors: Christopher John Hyland - an active director whose contract began on 30 Sep 2002,
Teresa Delia Parker - an inactive director whose contract began on 22 Jun 2007 and was terminated on 04 May 2016,
Tony Mark Chase - an inactive director whose contract began on 30 Sep 2002 and was terminated on 13 Jul 2005.
Updated on 02 May 2024, our data contains detailed information about 1 address: 41 College Hill, Ponsonby, Auckland (category: registered, physical).
Moto Systems Limited had been using 2-6 Western Springs Road, Kingsland, Auckland as their registered address up to 20 Jun 2006.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent). Finally there is the next share allotment (24 shares 24 per cent) made up of 2 entities.
Previous address
Address: 2-6 Western Springs Road, Kingsland, Auckland
Registered & physical address used from 30 Sep 2002 to 20 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hyland, Christopher John |
Mount Eden Auckland 1024 New Zealand |
22 Jul 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chase, Tony Mark |
Takapuna Auckland 0622 New Zealand |
08 Dec 2017 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Chase, Tony Mark |
Takapuna Auckland 0622 New Zealand |
08 Dec 2017 - |
Individual | Hyland, Christopher John |
Mount Eden Auckland 1024 New Zealand |
22 Jul 2005 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Chase, Tony Mark |
Takapuna Auckland 0622 New Zealand |
08 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, Pearl Eva |
Ponsonby Auckland 1011 New Zealand |
30 Sep 2002 - 08 Dec 2017 |
Individual | Hyland, Christopher John |
Parnell Auckland |
30 Sep 2002 - 27 May 2005 |
Individual | Hyland, Christopher John |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2002 - 27 May 2005 |
Individual | Parker, Teresa Delia |
Parnell Auckland |
30 Sep 2002 - 11 May 2016 |
Individual | Jack, Gretel Moana |
Mount Eden Auckland 1024 New Zealand |
21 Jan 2019 - 19 Apr 2021 |
Individual | Chase, Tony Mark |
Milford Auckland |
30 Sep 2002 - 18 Apr 2005 |
Individual | Robson, Pearl Eva |
Ponsonby Auckland 1011 New Zealand |
30 Sep 2002 - 08 Dec 2017 |
Individual | Hyland, Christopher John |
Parnell Auckland |
30 Sep 2002 - 27 May 2005 |
Individual | Chase, Tony Mark |
Milford |
27 May 2005 - 27 May 2005 |
Individual | Dee, Janet Donna |
Milford Auckland |
18 Apr 2005 - 20 May 2005 |
Individual | Hyland, Christopher John |
Ponsonby Auckland 1142 New Zealand |
30 Sep 2002 - 27 May 2005 |
Individual | Dee, Janet Donna |
Milford Auckland |
27 May 2005 - 27 May 2005 |
Christopher John Hyland - Director
Appointment date: 30 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jun 2018
Address: Ponsonby, Auckland, 1142 New Zealand
Address used since 01 Apr 2017
Teresa Delia Parker - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 04 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jun 2007
Tony Mark Chase - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 13 Jul 2005
Address: Milford, Auckland,
Address used since 30 Sep 2002
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Sapphire Limited
26 College Hill