General information

Toa Motor Limited

Type: NZ Limited Company (Ltd)
9429030227361
New Zealand Business Number
4442600
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Toa Motor Limited (issued an NZ business number of 9429030227361) was launched on 17 May 2013. 3 addresses are in use by the company: 99 Wordsworth Street, Sydenham, Christchurch, 8023 (type: office, physical). 56 Golf Course Road, Wanaka had been their physical address, up to 13 Aug 2014. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 38 shares (38 per cent of shares), namely:
Yamamoto, Masamichi (a director) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 37 per cent of all shares (37 shares); it includes
Yamamoto, Haruka (an individual) - located at Newlands, Wellington. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Matsumoto, Junka, located at Newlands, Wellington (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the ABS issued Toa Motor Limited. Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
99 Wordsworth Street, Sydenham, Christchurch, 8023 Office unknown
Unit 6b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 Physical & registered & service 13 Aug 2014
Contact info
64 366 5340
Phone (Phone)
toamotor@gmail.com
Email
wordsworthauto.com
Website
Directors
Name and Address Role Period
Reiko Torii
Christchurch, 8013
Address used since 10 Jun 2016
Director 17 May 2013 - current
Masamichi Yamamoto
Sydenham, Christchurch, 8023
Address used since 01 Feb 2022
Waltham, Christchurch, 8023
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
Reiko Jones
Castor Bay, Auckland, 0620
Address used since 04 May 2018
Director 17 May 2013 - 01 Feb 2022
Utako Takada
Wanaka, 9305
Address used since 13 May 2014
Director 13 May 2014 - 05 May 2016
Addresses
Principal place of activity
99 Wordsworth Street , Sydenham , Christchurch , 8023
Previous address Type Period
56 Golf Course Road, Wanaka, 9305 Physical & registered 27 Jun 2013 - 13 Aug 2014
116/53 Man Street, Queenstown, 9300 Physical & registered 17 May 2013 - 27 Jun 2013
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
Yamamoto, Masamichi
Director
Sydenham
Christchurch
8023
04 Jul 2022 - current
Shares Allocation #2 Number of Shares: 37
Shareholder Name Address Period
Yamamoto, Haruka
Individual
Newlands
Wellington
6037
18 Oct 2016 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Matsumoto, Junka
Individual
Newlands
Wellington
6037
18 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Takada, Utako
Individual
Wanaka
9305
17 May 2013 - 18 Oct 2016
Nakano, Tomoko
Individual
Wanaka
Wanaka
9305
18 Oct 2016 - 05 Dec 2022
Jones, Reiko
Individual
Castor Bay
Auckland
0620
17 May 2018 - 04 Jul 2022
Torii, Reiko
Individual
Castor Bay
Auckland
0620
18 Oct 2016 - 17 May 2018
Asada, Masahiro
Individual
Auckland
1010
17 May 2013 - 23 Aug 2013
Shitanishi, Isao
Individual
Wanaka
9305
03 Aug 2014 - 17 Oct 2016
Reiko Torii
Director
Castor Bay
Auckland
0620
18 Oct 2016 - 17 May 2018
Location
Companies nearby
Axis Bjj NZ Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Jcb Communications (nz) Limited
Unit 3b, 303 Blenheim Road
Similar companies
Almond Automotive (2014) Limited
4 Craft Place
Hannah Motor Services (1999) Limited
7b Vulcan Place
Garage One Limited
89 Wrights Road
Jt Automotive Limited
477 Blenheim Road
Diesel Pumps Limited
31 Parkhouse Road
Wright Automotive Limited
109 Blenheim Road