General information

Torino Motors Limited

Type: NZ Limited Company (Ltd)
9429036513277
New Zealand Business Number
1207565
Company Number
Registered
Company Status

Torino Motors Limited (New Zealand Business Number 9429036513277) was launched on 16 May 2002. 9 addresess are in use by the company: 5B-38 James Cook Crescent, Remuera, Auckland, 1050 (type: registered, physical). 5B -38 James Cook Crescent, Remuera, Auckland 1050 had been their registered address, until 07 May 2010. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Ateco Automotive N.z. Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Businesscheck's database was last updated on 11 Mar 2024.

Current address Type Used since
5b / 38 James Cook Crescent, Remuera, Auckland 1005 Other (Address for Records) & records (Address for Records) 13 Oct 2005
5b / 38 James Cook Crescent, Remuera, Auckland 1005 Other (Address for Records) & records (Address for Records) 25 Oct 2005
5b -38 James Cook Crescent, Remuera, Auckland 1050 Other (Address For Share Register) & records & shareregister (Address For Share Register) 02 May 2010
5b-38 James Cook Crescent, Remuera, Auckland, 1050 Registered & physical & service 07 May 2010
Directors
Name and Address Role Period
Pamela Jean Fauvel
Remuera, Auckland, 1050
Address used since 03 May 2016
Director 16 May 2002 - current
Neville Alexander Crichton
Lidcombe, Sydney, Nsw, 2141
Address used since 01 Jan 1970
Point Piper, Sydney Nsw, 2027
Address used since 06 Feb 2019
Waterloo, Sydney, Nsw, 2017
Address used since 01 Jan 1970
Point Piper, Nsw, 2027
Address used since 01 May 2017
Waterloo, Sydney, Nsw, 2017
Address used since 01 Jan 1970
Double Bay, Sydney Nsw, 2028
Address used since 24 Nov 2017
Director 16 May 2002 - current
Wendy Ann Malatios
Milford, Auckland,
Address used since 01 May 2007
Director 16 May 2002 - 14 Nov 2007
Lawrence Raymond Malatios
Milford, Auckland,
Address used since 01 May 2007
Director 16 May 2002 - 14 Nov 2007
Addresses
Other active addresses
Type Used since
5b-38 James Cook Crescent, Remuera, Auckland, 1050 Registered & physical & service 07 May 2010
Previous address Type Period
5b -38 James Cook Crescent, Remuera, Auckland 1050 Registered & physical 07 Aug 2006 - 07 May 2010
2b/38 James Cook Crescent, Remuera, Auckland 1136 Physical 20 Oct 2005 - 20 Oct 2005
5b / 38 James Cook Crescent, Remuera, Auckland 1005 Physical 20 Oct 2005 - 07 Aug 2006
2b/38 James Cook Crescent, Remuera, Auckland 1005 Registered 20 Oct 2005 - 07 Aug 2006
40 Eastbourne Road, Remuera, Auckland Physical 08 May 2003 - 20 Oct 2005
327 Lake Road, Takapuna, Auckland Registered 07 Aug 2002 - 20 Oct 2005
Level 2, 105 Great South Road, Remuera, Auckland Physical 16 May 2002 - 08 May 2003
Level 2, 105 Great South Road, Remuera, Auckland Registered 16 May 2002 - 07 Aug 2002
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
June
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ateco Automotive N.z. Limited
Shareholder NZBN: 9429037123321
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
16 May 2002 - current

Historic shareholders

Shareholder Name Address Period
Malatios, Lawrence Raymond
Individual
Milford
Auckland
01 May 2005 - 27 Jun 2010
Malatios, Wendy Ann
Individual
Bayswater
Auciland
04 May 2004 - 04 May 2004
Malatios, Lawrence Raymond
Individual
Bayswater
Auckland
04 May 2004 - 04 May 2004
Malatios, Wendy Ann
Individual
Milford
Auckland
01 May 2005 - 28 Nov 2007

Ultimate Holding Company
Effective Date 14 Jan 2019
Name Balverona Pty Ltd
Type Company
Ultimate Holding Company Number 2826173
Country of origin AU
Address 862-874 Elizabeth Street
Waterloo
Sydney 2017
Location
Companies nearby
Ramerican Limited
5b -38 James Cook Crescent
Dodge Ram NZ Limited
5b -38 James Cook Crescent
Chery Automobile New Zealand Limited
5b-38 James Cook Crescent
Fauvel & Associates Limited
5b -38 James Cook Crescent
Maxus Automotive Limited
5b-38 James Cook Crescent