V-Moto Autoservice Limited, a registered company, was incorporated on 08 Nov 2011. 9429030901902 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. The company has been managed by 7 directors: Jing Li - an active director whose contract started on 15 Feb 2019,
Jianguo Li - an inactive director whose contract started on 11 May 2015 and was terminated on 29 Mar 2019,
Fang Wang - an inactive director whose contract started on 31 Jan 2015 and was terminated on 13 May 2015,
Hailong Yu - an inactive director whose contract started on 08 Jan 2014 and was terminated on 03 Feb 2015,
Di Liu - an inactive director whose contract started on 08 Nov 2011 and was terminated on 10 Jan 2014.
Updated on 30 Nov 2019, the BizDb data contains detailed information about 1 address: 1 Birmingham Road, Otara, Auckland, 2013 (types include: physical, registered).
V-Moto Autoservice Limited had been using 48 Helianthus Avenue, Dannemora, Manukau as their physical address up until 21 May 2015.
A single entity controls all company shares (exactly 100 shares) - Jing Li - located at 2013, Otara, Auckland.
Principal place of activity
1 Birmingham Road, Otara, Auckland, 2013 New Zealand
Previous addresses
Address: 48 Helianthus Avenue, Dannemora, Manukau, 2010 New Zealand
Physical & registered address used from 16 Jan 2014 to 21 May 2015
Address: 11 Harford Place, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 12 Jun 2013 to 16 Jan 2014
Address: 1 Hawkley Close, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 03 Oct 2012 to 12 Jun 2013
Address: 43 Wayne Francis Drive, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 08 Nov 2011 to 03 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jing Li |
Otara Auckland 2013 New Zealand |
16 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hailong Yu |
Flat Bush Auckland 2016 New Zealand |
08 Jan 2014 - 03 Feb 2015 |
Director | Di Liu |
Pakuranga Heights Auckland 2010 New Zealand |
08 Nov 2011 - 08 Jan 2014 |
Individual | Hailong Yu |
Flat Bush Auckland 2016 New Zealand |
25 Sep 2012 - 27 Apr 2013 |
Director | Fang Wang |
Flat Bush Auckland 2016 New Zealand |
03 Feb 2015 - 14 May 2015 |
Director | Yicheng Yang |
East Tamaki Auckland 2016 New Zealand |
08 Nov 2011 - 25 Sep 2012 |
Individual | Jianguo Li |
Otara Auckland 2013 New Zealand |
14 May 2015 - 16 Feb 2019 |
Individual | Yicheng Yang |
East Tamaki Auckland 2016 New Zealand |
08 Nov 2011 - 25 Sep 2012 |
Individual | Di Liu |
Pakuranga Heights Auckland 2010 New Zealand |
08 Nov 2011 - 08 Jan 2014 |
Individual | Fang Wang |
Flat Bush Auckland 2016 New Zealand |
03 Feb 2015 - 14 May 2015 |
Jing Li - Director
Appointment date: 15 Feb 2019
Address: Otara, Auckland, 2013 New Zealand
Address used since 15 Feb 2019
Jianguo Li - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 29 Mar 2019
Address: Otara, Auckland, 2013 New Zealand
Address used since 11 May 2015
Fang Wang - Director (Inactive)
Appointment date: 31 Jan 2015
Termination date: 13 May 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 31 Jan 2015
Hailong Yu - Director (Inactive)
Appointment date: 08 Jan 2014
Termination date: 03 Feb 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 Jan 2014
Di Liu - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 10 Jan 2014
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 25 Sep 2012
Hailong Yu - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 27 Apr 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 25 Sep 2012
Yicheng Yang - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 25 Sep 2012
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 08 Nov 2011
Sunhome Group Limited
1 C Birmingham Road
Sunhome International Limited
1 C Birmingham Road
Johannink Property Limited
3 Birmingham Road
T & T Fashions Limited
3 Birmingham Road
Book Binding Company Limited
4 Birmingham Road
Rep Services Limited
4 Birmingham Road
Abdul's Logistics Limited
361 East Tamaki Road
East Tamaki Automotive Limited
12c Kerwyn Avenue
Garage On The Go Limited
16 Tyrone Street
National Tyres And Auto Limited
22g Ormiston Road
Toso Brothers Workshop Limited
4 Dairy Road
Tyre Depot Limited
19 Omriston Road