Shortcuts

La Moto Limited

Type: NZ Limited Company (Ltd)
9429042556367
NZBN
6100888
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
Po Box 5427
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 31 Mar 2021
L1 626 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 12 Apr 2021
70 Empire Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 02 Apr 2024

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.

Addresses

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

Contact info
64 21 628627
Phone
tracy@lamoto.co.nz
10 Aug 2018 Email
www.lamoto.co.nz
09 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Scituate Limited
Shareholder NZBN: 9429042555384
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rutherford Investments 2016 Limited
Shareholder NZBN: 9429042552819
Company Number: 6099827
Entity Rutherford Investments 2016 Limited
Shareholder NZBN: 9429042552819
Company Number: 6099827

Ultimate Holding Company

13 Sep 2016
Effective Date
Scituate Limited
Name
Ltd
Type
6100890
Ultimate Holding Company Number
NZ
Country of origin
2/6 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Similar companies

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