Shortcuts

Torino Motors Limited

Type: NZ Limited Company (Ltd)
9429036513277
NZBN
1207565
Company Number
Registered
Company Status
Current address
5b / 38 James Cook Crescent
Remuera
Auckland 1005
Other (Address for Records) & records address (Address for Records) used since 13 Oct 2005
5b / 38 James Cook Crescent
Remuera
Auckland 1005
Other (Address for Records) & records address (Address for Records) used since 25 Oct 2005
5b -38 James Cook Crescent
Remuera
Auckland 1050
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 May 2010

Torino Motors Limited was registered on 16 May 2002 and issued a business number of 9429036513277. The registered LTD company has been supervised by 4 directors: Pamela Jean Fauvel - an active director whose contract began on 16 May 2002,
Neville Alexander Crichton - an active director whose contract began on 16 May 2002,
Wendy Ann Malatios - an inactive director whose contract began on 16 May 2002 and was terminated on 14 Nov 2007,
Lawrence Raymond Malatios - an inactive director whose contract began on 16 May 2002 and was terminated on 14 Nov 2007.
As stated in BizDb's information (last updated on 20 Apr 2024), the company registered 1 address: 5B-38 James Cook Crescent, Remuera, Auckland, 1050 (types include: registered, physical).
Until 07 May 2010, Torino Motors Limited had been using 5B -38 James Cook Crescent, Remuera, Auckland 1050 as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ateco Automotive N.z. Limited (an entity) located at Mt Wellington, Auckland postcode 1060.

Addresses

Other active addresses

Address #4: 5b-38 James Cook Crescent, Remuera, Auckland, 1050 New Zealand

Registered & physical & service address used from 07 May 2010

Previous addresses

Address #1: 5b -38 James Cook Crescent, Remuera, Auckland 1050

Registered & physical address used from 07 Aug 2006 to 07 May 2010

Address #2: 2b/38 James Cook Crescent, Remuera, Auckland 1136

Physical address used from 20 Oct 2005 to 20 Oct 2005

Address #3: 5b / 38 James Cook Crescent, Remuera, Auckland 1005

Physical address used from 20 Oct 2005 to 07 Aug 2006

Address #4: 2b/38 James Cook Crescent, Remuera, Auckland 1005

Registered address used from 20 Oct 2005 to 07 Aug 2006

Address #5: 40 Eastbourne Road, Remuera, Auckland

Physical address used from 08 May 2003 to 20 Oct 2005

Address #6: 327 Lake Road, Takapuna, Auckland

Registered address used from 07 Aug 2002 to 20 Oct 2005

Address #7: Level 2, 105 Great South Road, Remuera, Auckland

Physical address used from 16 May 2002 to 08 May 2003

Address #8: Level 2, 105 Great South Road, Remuera, Auckland

Registered address used from 16 May 2002 to 07 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ateco Automotive N.z. Limited
Shareholder NZBN: 9429037123321
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malatios, Lawrence Raymond Milford
Auckland
Individual Malatios, Wendy Ann Bayswater
Auciland
Individual Malatios, Lawrence Raymond Bayswater
Auckland
Individual Malatios, Wendy Ann Milford
Auckland

Ultimate Holding Company

14 Jan 2019
Effective Date
Balverona Pty Ltd
Name
Company
Type
2826173
Ultimate Holding Company Number
AU
Country of origin
862-874 Elizabeth Street
Waterloo
Sydney 2017
Australia
Address
Directors

Pamela Jean Fauvel - Director

Appointment date: 16 May 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2016


Neville Alexander Crichton - Director

Appointment date: 16 May 2002

ASIC Name: Balverona Pty Ltd

Address: Lidcombe, Sydney, Nsw, 2141 Australia

Address: Point Piper, Sydney Nsw, 2027 Australia

Address used since 06 Feb 2019

Address: Waterloo, Sydney, Nsw, 2017 Australia

Address: Point Piper, Nsw, 2027 Australia

Address used since 01 May 2017

Address: Waterloo, Sydney, Nsw, 2017 Australia

Address: Double Bay, Sydney Nsw, 2028 Australia

Address used since 24 Nov 2017


Wendy Ann Malatios - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 14 Nov 2007

Address: Milford, Auckland,

Address used since 01 May 2007


Lawrence Raymond Malatios - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 14 Nov 2007

Address: Milford, Auckland,

Address used since 01 May 2007

Nearby companies

Ramerican Limited
5b -38 James Cook Crescent

Dodge Ram Nz Limited
5b -38 James Cook Crescent

Chery Automobile New Zealand Limited
5b-38 James Cook Crescent

Fauvel & Associates Limited
5b -38 James Cook Crescent

Maxus Automotive Limited
5b / 38 James Cook Crescent

Team Alfa Limited
5b 38 James Cook Crescent