Shortcuts

Mo Town Fitness Limited

Type: NZ Limited Company (Ltd)
9429036720668
NZBN
1171537
Company Number
Registered
Company Status
Current address
38 Oran Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 24 Aug 2018

Mo Town Fitness Limited was launched on 05 Nov 2001 and issued an NZ business identifier of 9429036720668. The registered LTD company has been managed by 3 directors: Mohsen Gharadaghi - an active director whose contract began on 16 Aug 2018,
Russell Gharad - an active director whose contract began on 30 Aug 2018,
Russell Gharad - an inactive director whose contract began on 05 Nov 2001 and was terminated on 20 Aug 2018.
According to BizDb's data (last updated on 12 Mar 2024), this company uses 1 address: 38 Oran Road, Panmure, Auckland, 1072 (type: registered, physical).
Up to 24 Aug 2018, Mo Town Fitness Limited had been using 34 Oranga Avenue, Onehunga, Auckland as their registered address.
BizDb found previous names for this company: from 05 Nov 2001 to 16 Aug 2018 they were named Antiks Pizza & Pasta Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gharadaghi, Mohsen (an individual) located at Panmure, Auckland postcode 1072.

Addresses

Previous addresses

Address: 34 Oranga Avenue, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 12 Jul 2017 to 24 Aug 2018

Address: Shop C 35 Cook Street Howick, Auckland City, 2014 New Zealand

Registered & physical address used from 05 Aug 2015 to 12 Jul 2017

Address: Apartment 709/scene 3-30, Beach Road, Auckland City, 1010 New Zealand

Physical & registered address used from 26 Oct 2012 to 05 Aug 2015

Address: 20 Atawhai Lane, Mount Albert, Auckland, 1022 New Zealand

Registered & physical address used from 12 Aug 2011 to 26 Oct 2012

Address: 12b Paterson Avenue, Mission Bay, Auckland New Zealand

Registered & physical address used from 18 May 2009 to 12 Aug 2011

Address: Michael Prasad Group Ltd, Level 1, 61-63 St Lukes Rd, St Lukes, Auckland

Registered & physical address used from 12 Aug 2004 to 18 May 2009

Address: 365a Dominion Road, Mt Eden, Auckland

Registered & physical address used from 26 Feb 2003 to 12 Aug 2004

Address: 248a Dominion Road, Mt Eden, Auckland

Registered address used from 30 Nov 2001 to 26 Feb 2003

Address: 18 Charles St, Mt Eden, Auckland

Physical address used from 30 Nov 2001 to 26 Feb 2003

Address: 248a Dominion Road, Mt Eden, Auckland

Physical address used from 30 Nov 2001 to 30 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gharadaghi, Mohsen Panmure
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gharad, Russell Panmure
Auckland City
1072
New Zealand
Individual Gharad, Russell Panmure
Auckland City
1072
New Zealand
Directors

Mohsen Gharadaghi - Director

Appointment date: 16 Aug 2018

Address: Panmure, Auckland, 1072 New Zealand

Address used since 16 Aug 2018


Russell Gharad - Director

Appointment date: 30 Aug 2018

Address: Panmure, Auckland, 1072 New Zealand

Address used since 30 Aug 2018


Russell Gharad - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 20 Aug 2018

Address: Oran Road Panmure, Auckland City, 1072 New Zealand

Address used since 03 Jul 2018

Address: Howick, Auckland City, 2014 New Zealand

Address used since 27 Jul 2015