Shortcuts

Moto Mad Limited

Type: NZ Limited Company (Ltd)
9429039121516
NZBN
502918
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Averis, Leigh Adair Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Atkinson, Gregory John Phillip Christchurch
8025
New Zealand
Directors

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