Moto Mad Limited was started on 14 Mar 1991 and issued an NZ business identifier of 9429039121516. The registered LTD company has been supervised by 3 directors: Gregory John Phillip Atkinson - an active director whose contract started on 09 Jul 1991,
Leigh Adair Averis - an active director whose contract started on 05 Sep 1995,
John James Coburn - an inactive director whose contract started on 09 Jul 1991 and was terminated on 05 Sep 1995.
As stated in our data (last updated on 29 Mar 2024), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical).
Up until 22 Apr 2021, Moto Mad Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
BizDb identified former names used by the company: from 23 May 2002 to 05 Nov 2013 they were named Scotts Towing Limited, from 14 Mar 1991 to 23 May 2002 they were named Scotts Breakdown Service (1991) Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Averis, Leigh Adair (an individual) located at Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Atkinson, Gregory John Phillip - located at Christchurch.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Mar 2014 to 22 Apr 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 12 May 2011 to 05 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 01 Sep 2009 to 12 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 13 Jun 2006 to 01 Sep 2009
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 02 Sep 1998 to 02 Sep 1998
Address: 236 Armagh Street, Christchurch
Registered address used from 24 Jun 1997 to 13 Jun 2006
Address: Goldsmith Fox And Co, 131a Armagh Street, P.o. Box 13-141, Christchurch
Registered address used from 25 Mar 1993 to 24 Jun 1997
Address: -
Physical address used from 21 Feb 1992 to 02 Sep 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Averis, Leigh Adair |
Christchurch 8025 New Zealand |
14 Mar 1991 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Atkinson, Gregory John Phillip |
Christchurch 8025 New Zealand |
14 Mar 1991 - |
Gregory John Phillip Atkinson - Director
Appointment date: 09 Jul 1991
Address: Christchurch, 8025 New Zealand
Address used since 28 Feb 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Aug 2010
Leigh Adair Averis - Director
Appointment date: 05 Sep 1995
Address: Christchurch, 8025 New Zealand
Address used since 28 Feb 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Aug 2010
John James Coburn - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 05 Sep 1995
Address: Christchurch,
Address used since 09 Jul 1991
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1