Shortcuts

Newlands Coach Services (1998) Limited

Type: NZ Limited Company (Ltd)
9429037557737
NZBN
964711
Company Number
Registered
Company Status
Current address
44 Newlands Road
Newlands
Wellington 6037
New Zealand
Physical & registered address used since 31 Jan 2019

Newlands Coach Services (1998) Limited, a registered company, was launched on 16 Jun 1999. 9429037557737 is the NZBN it was issued. This company has been supervised by 16 directors: Ian Joesph Ladd - an active director whose contract started on 30 Sep 2019,
Alexia Gontier - an active director whose contract started on 30 Sep 2019,
Luciano Agati - an active director whose contract started on 30 Sep 2019,
Gerrit Bernard Pieter Lensink - an active director whose contract started on 30 Sep 2019,
Amish Vallabh - an active director whose contract started on 30 Sep 2019.
Updated on 04 Jun 2020, the BizDb database contains detailed information about 1 address: 44 Newlands Road, Newlands, Wellington, 6037 (category: physical, registered).
Newlands Coach Services (1998) Limited had been using 7-9 Commerce Crescent, Porirua as their physical address until 31 Jan 2019.
One entity owns all company shares (exactly 2 shares) - Mana Coach Services Limited - located at 6037, Porirua.

Addresses

Previous addresses

Address: 7-9 Commerce Crescent, Porirua New Zealand

Physical & registered address used from 30 Jun 2006 to 31 Jan 2019

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 14 Nov 2002 to 30 Jun 2006

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 28 Mar 2001 to 30 Jun 2006

Address: 7-9 Commerce Crescent, Waitangirua, Porirua East

Registered address used from 28 Mar 2001 to 14 Nov 2002

Address: 7-9 Commerce Crescent, Waitangirua, Porirua East

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address: Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address: 7-9 Commerce Crescent, Waitangirua, Porirua East

Registered address used from 12 Apr 2000 to 28 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 09 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other Mana Coach Services Limited Porirua

New Zealand

Ultimate Holding Company

28 Aug 2017
Effective Date
Souter Investments Limited
Name
Scottish Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Ian Joesph Ladd - Director

Appointment date: 30 Sep 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Sep 2019


Alexia Gontier - Director

Appointment date: 30 Sep 2019

Address: Melbourne, Vic, 3124 Australia

Address used since 30 Sep 2019


Luciano Agati - Director

Appointment date: 30 Sep 2019

Address: New South Wales, 2219 Australia

Address used since 30 Sep 2019


Gerrit Bernard Pieter Lensink - Director

Appointment date: 30 Sep 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Sep 2019


Amish Vallabh - Director

Appointment date: 30 Sep 2019

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 30 Sep 2019


William Robert Rae - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 01 Oct 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 02 Nov 2009


Treena Anne Marr Martin - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 01 Oct 2019

Address: Wellington, 6011 New Zealand

Address used since 15 Sep 2015


Paul Morton Ridley-smith - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 26 Feb 2008

Address: Khandallah, Wellington,

Address used since 14 Dec 2006


Kerry Leigh Fergusson Waddell - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 20 Dec 2007

Address: Khandallah, Wellington,

Address used since 16 Jun 1999


Joanne Marie Copland - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 20 Dec 2007

Address: Roseneath, Wellington,

Address used since 07 Dec 2001


Craig Bernard Brownie - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 20 Dec 2007

Address: St Marys Bay, Auckland,

Address used since 14 Dec 2006


Ian Waddell - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 01 Nov 2006

Address: Wellington,

Address used since 16 Jun 1999


John Alexander Waddell - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 01 Nov 2006

Address: 84 Oriental Parade, Wellington,

Address used since 24 Feb 2005


Gregory Narain - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 31 Mar 2000

Address: Hannahs Factory, 14 Leed Street, Te Aro, Wellington,

Address used since 16 Jun 1999


Daryl Narain - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 31 Mar 2000

Address: Whitby,

Address used since 16 Jun 1999


Raymond Narain - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 31 Mar 2000

Address: Papakowhai, Wellington,

Address used since 16 Jun 1999