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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 |
Mt Wellington Auckland 1060 New Zealand |
16 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malatios, Lawrence Raymond |
Milford Auckland |
01 May 2005 - 27 Jun 2010 |
Individual | Malatios, Wendy Ann |
Bayswater Auciland |
04 May 2004 - 04 May 2004 |
Individual | Malatios, Lawrence Raymond |
Bayswater Auckland |
04 May 2004 - 04 May 2004 |
Individual | Malatios, Wendy Ann |
Milford Auckland |
01 May 2005 - 28 Nov 2007 |
Ultimate Holding Company
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
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