Shortcuts

Moto Limited

Type: NZ Limited Company (Ltd)
9429037025205
NZBN
1112798
Company Number
Registered
Company Status
Current address
830 Great South Road
Penrose
Auckland New Zealand
Registered address used since 26 Jan 2001
16 Holloway Place
Penrose
Auckland 1061
New Zealand
Physical & service address used since 13 Feb 2019
57-61 Parnell Rise
Parnell
Auckland 1052
New Zealand
Registered & service address used since 04 Apr 2023

Moto Limited, a registered company, was registered on 26 Jan 2001. 9429037025205 is the NZ business identifier it was issued. This company has been managed by 3 directors: Robert John Warburton - an active director whose contract began on 28 Jan 2020,
Anthony Steven Radisich - an inactive director whose contract began on 26 Jan 2001 and was terminated on 28 Jan 2020,
Nigel Philip Smith - an inactive director whose contract began on 20 Dec 2002 and was terminated on 03 Dec 2007.
Updated on 24 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 57-61 Parnell Rise, Parnell, Auckland, 1052 (registered address),
57-61 Parnell Rise, Parnell, Auckland, 1052 (service address),
16 Holloway Place, Penrose, Auckland, 1061 (physical address),
16 Holloway Place, Penrose, Auckland, 1061 (service address) among others.
Moto Limited had been using 830 Great South Road, Penrose, Auckland as their physical address until 13 Feb 2019.
Old names for the company, as we identified at BizDb, included: from 11 Apr 2003 to 12 Aug 2005 they were named Not Used Anymore Limited, from 31 Mar 2003 to 11 Apr 2003 they were named Bro Town Production Limited and from 03 Feb 2003 to 31 Mar 2003 they were named Not Used Limited.
One entity owns all company shares (exactly 1000 shares) - Radisich, Anthony Steven - located at 1052, Herne Bay, Auckland.

Addresses

Previous address

Address #1: 830 Great South Road, Penrose, Auckland New Zealand

Physical address used from 26 Jan 2001 to 13 Feb 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Radisich, Anthony Steven Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warburton, Robert Flat Bush
Auckland
2016
New Zealand
Directors

Robert John Warburton - Director

Appointment date: 28 Jan 2020

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 28 Jan 2020


Anthony Steven Radisich - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 28 Jan 2020

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Sep 2015

Address: Auckland, 1010 New Zealand

Address used since 04 Feb 2019


Nigel Philip Smith - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 03 Dec 2007

Address: Glendowie, Auckland,

Address used since 20 Dec 2002

Nearby companies

Cba Finance Limited
830 Great South Road

Broadlands Investments Limited
830 Great South Road

Beneficial Holdings Limited
830 Great South Road

Executive Trustees Limited
830 Great South Road

Timberton Investments Limited
830 Great South Road

Asara Holdings Limited
830 Great South Road