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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
16 May 2002 - current |
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 |
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 |
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 |