Mo Town Fitness Limited was launched on 05 Nov 2001 and issued an NZ business identifier of 9429036720668. The registered LTD company has been managed by 3 directors: Mohsen Gharadaghi - an active director whose contract began on 16 Aug 2018,
Russell Gharad - an active director whose contract began on 30 Aug 2018,
Russell Gharad - an inactive director whose contract began on 05 Nov 2001 and was terminated on 20 Aug 2018.
According to BizDb's data (last updated on 21 Apr 2024), this company uses 1 address: 38 Oran Road, Panmure, Auckland, 1072 (type: registered, physical).
Up to 24 Aug 2018, Mo Town Fitness Limited had been using 34 Oranga Avenue, Onehunga, Auckland as their registered address.
BizDb found previous names for this company: from 05 Nov 2001 to 16 Aug 2018 they were named Antiks Pizza & Pasta Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gharadaghi, Mohsen (an individual) located at Panmure, Auckland postcode 1072.
Previous addresses
Address: 34 Oranga Avenue, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 12 Jul 2017 to 24 Aug 2018
Address: Shop C 35 Cook Street Howick, Auckland City, 2014 New Zealand
Registered & physical address used from 05 Aug 2015 to 12 Jul 2017
Address: Apartment 709/scene 3-30, Beach Road, Auckland City, 1010 New Zealand
Physical & registered address used from 26 Oct 2012 to 05 Aug 2015
Address: 20 Atawhai Lane, Mount Albert, Auckland, 1022 New Zealand
Registered & physical address used from 12 Aug 2011 to 26 Oct 2012
Address: 12b Paterson Avenue, Mission Bay, Auckland New Zealand
Registered & physical address used from 18 May 2009 to 12 Aug 2011
Address: Michael Prasad Group Ltd, Level 1, 61-63 St Lukes Rd, St Lukes, Auckland
Registered & physical address used from 12 Aug 2004 to 18 May 2009
Address: 365a Dominion Road, Mt Eden, Auckland
Registered & physical address used from 26 Feb 2003 to 12 Aug 2004
Address: 248a Dominion Road, Mt Eden, Auckland
Registered address used from 30 Nov 2001 to 26 Feb 2003
Address: 18 Charles St, Mt Eden, Auckland
Physical address used from 30 Nov 2001 to 26 Feb 2003
Address: 248a Dominion Road, Mt Eden, Auckland
Physical address used from 30 Nov 2001 to 30 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gharadaghi, Mohsen |
Panmure Auckland 1072 New Zealand |
21 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gharad, Russell |
Panmure Auckland City 1072 New Zealand |
05 Nov 2001 - 21 Aug 2018 |
Individual | Gharad, Russell |
Panmure Auckland City 1072 New Zealand |
05 Nov 2001 - 21 Aug 2018 |
Mohsen Gharadaghi - Director
Appointment date: 16 Aug 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 16 Aug 2018
Russell Gharad - Director
Appointment date: 30 Aug 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 30 Aug 2018
Russell Gharad - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 20 Aug 2018
Address: Oran Road Panmure, Auckland City, 1072 New Zealand
Address used since 03 Jul 2018
Address: Howick, Auckland City, 2014 New Zealand
Address used since 27 Jul 2015
Will&witch Limited
2/34 Oranga Ave
Elysium Spa And Beauty Limited
36 Oranga Avenue
Mog Limited
68a Waitangi Road
Te Papapa-onehunga Rugby Football & Sports Club Incorporated
Olea Rd (ferguson Park)
Christian Community Incorporated
10 Rawhiti Road
The Christian Community Charitable Trust For Social Renewal
10 Rawhiti Road