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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Yamamoto, Masamichi Director |
Sydenham Christchurch 8023 |
04 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Yamamoto, Haruka Individual |
Newlands Wellington 6037 |
18 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Matsumoto, Junka Individual |
Newlands Wellington 6037 |
18 Oct 2016 - current |
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 |
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 |
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 |