Toa Motor Limited was registered on 17 May 2013 and issued a business number of 9429030227361. The registered LTD company has been run by 4 directors: Reiko Torii - an active director whose contract started on 17 May 2013,
Masamichi Yamamoto - an active director whose contract started on 01 Feb 2022,
Reiko Jones - an inactive director whose contract started on 17 May 2013 and was terminated on 01 Feb 2022,
Utako Takada - an inactive director whose contract started on 13 May 2014 and was terminated on 05 May 2016.
As stated in our information (last updated on 25 Mar 2025), this company registered 2 addresses: 99 Wordsworth Street, Sydenham, Christchurch, 8023 (office address),
Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (physical address),
Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (registered address),
Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (service address) among others.
Up to 13 Aug 2014, Toa Motor Limited had been using 56 Golf Course Road, Wanaka as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 38 shares are held by 1 entity, namely:
Yamamoto, Masamichi (a director) located at Sydenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 37 per cent shares (exactly 37 shares) and includes
Yamamoto, Haruka - located at Newlands, Wellington.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Matsumoto, Junka, located at Newlands, Wellington (an individual). Toa Motor Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
99 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 56 Golf Course Road, Wanaka, 9305 New Zealand
Physical & registered address used from 27 Jun 2013 to 13 Aug 2014
Address #2: 116/53 Man Street, Queenstown, 9300 New Zealand
Physical & registered address used from 17 May 2013 to 27 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Director | Yamamoto, Masamichi |
Sydenham Christchurch 8023 New Zealand |
04 Jul 2022 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Yamamoto, Haruka |
Newlands Wellington 6037 New Zealand |
18 Oct 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Matsumoto, Junka |
Newlands Wellington 6037 New Zealand |
18 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Takada, Utako |
Wanaka 9305 New Zealand |
17 May 2013 - 18 Oct 2016 |
Individual | Nakano, Tomoko |
Wanaka Wanaka 9305 New Zealand |
18 Oct 2016 - 05 Dec 2022 |
Individual | Jones, Reiko |
Castor Bay Auckland 0620 New Zealand |
17 May 2018 - 04 Jul 2022 |
Individual | Torii, Reiko |
Castor Bay Auckland 0620 New Zealand |
18 Oct 2016 - 17 May 2018 |
Individual | Asada, Masahiro |
Auckland 1010 New Zealand |
17 May 2013 - 23 Aug 2013 |
Individual | Shitanishi, Isao |
Wanaka 9305 New Zealand |
03 Aug 2014 - 17 Oct 2016 |
Director | Reiko Torii |
Castor Bay Auckland 0620 New Zealand |
18 Oct 2016 - 17 May 2018 |
Reiko Torii - Director
Appointment date: 17 May 2013
Address: Christchurch, 8013 New Zealand
Address used since 10 Jun 2016
Masamichi Yamamoto - Director
Appointment date: 01 Feb 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2022
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2022
Reiko Jones - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 01 Feb 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 May 2018
Utako Takada - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 05 May 2016
Address: Wanaka, 9305 New Zealand
Address used since 13 May 2014
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Jcb Communications (nz) Limited
Unit 3b, 303 Blenheim Road
Almond Automotive (2014) Limited
4 Craft Place
Cambelt King Limited
Unit 1, 243 Blenheim Road
Coach Maintenance Limited
46 Acheron Drive
M45 Automotive Limited
Unit 16/2a Craft Place
Oil Changers Holdings Limited
Unit 12, 14 Acheron Drive
Porthills Truck Centre Limited
1/243 Blenheim Road