La Moto Limited, a registered company, was incorporated on 07 Sep 2016. 9429042556367 is the NZBN it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company is categorised. The company has been run by 4 directors: Gary Robin Wong - an active director whose contract started on 07 Sep 2016,
Tracy Yip Ting Ma Alloway - an active director whose contract started on 02 Jul 2018,
Robert Matthew Alloway - an inactive director whose contract started on 07 Sep 2016 and was terminated on 02 Jul 2018,
Euan Donald Rutherford - an inactive director whose contract started on 07 Sep 2016 and was terminated on 14 Sep 2016.
Last updated on 06 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 70 Empire Road, Epsom, Auckland, 1023 (registered address),
70 Empire Road, Epsom, Auckland, 1023 (service address),
L1 626 Rosebank Road, Avondale, Auckland, 1026 (registered address),
L1 626 Rosebank Road, Avondale, Auckland, 1026 (physical address) among others.
La Moto Limited had been using Suite 3, 77 The Strand, Parnell, Auckland as their registered address up until 12 Apr 2021.
Other names used by this company, as we found at BizDb, included: from 06 Sep 2016 to 26 Jun 2018 they were named Buildsource Group Limited.
One entity controls all company shares (exactly 1000 shares) - Scituate Limited - located at 1023, Epsom, Auckland.
Principal place of activity
L1 626 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Suite 3, 77 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 19 Mar 2020 to 12 Apr 2021
Address #2: Unit 2 6 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Apr 2019 to 19 Mar 2020
Address #3: 7 Grasslands Place, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Sep 2016 to 17 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Scituate Limited Shareholder NZBN: 9429042555384 |
Epsom Auckland 1023 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rutherford Investments 2016 Limited Shareholder NZBN: 9429042552819 Company Number: 6099827 |
07 Sep 2016 - 14 Sep 2016 | |
Entity | Rutherford Investments 2016 Limited Shareholder NZBN: 9429042552819 Company Number: 6099827 |
07 Sep 2016 - 14 Sep 2016 |
Ultimate Holding Company
Gary Robin Wong - Director
Appointment date: 07 Sep 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Sep 2016
Tracy Yip Ting Ma Alloway - Director
Appointment date: 02 Jul 2018
Address: Whakamarama, Tauranga, Western Bay Of Plenty, 3180 New Zealand
Address used since 01 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Jul 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Oct 2019
Robert Matthew Alloway - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 02 Jul 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 07 Sep 2016
Euan Donald Rutherford - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 14 Sep 2016
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 07 Sep 2016
Gallagher Holdings Limited
Kahikatea Drive
Cardax (international) Limited
Kahikatea Drive
Kahikatea Investments 2023 Limited
Kahikatea Drive
J. & G. Gallagher Management Limited
Kahikatea Drive
Gallagher Security (int) Limited
Kahikatea Drive
Durolla Products (nz) Limited
Kahikatea Drive
Bennett Industries Limited
150 Grandview Road
Faze Distributors Limited
Level 3, Bridgewater Building
Houdini Solutions Limited
22 Jasmine Ave
Robs Auto Air Limited
80 Bader Street
Ruakura Motors Tractorparts Limited
147 Riverlea Road
Wain Enterprises Limited
58 Greenfield Drive