Wheel Alignment Services Limited, a registered company, was launched on 03 Aug 1981. 9429040775159 is the NZ business number it was issued. This company has been supervised by 3 directors: Andrew Paul Curtis - an active director whose contract started on 27 Feb 2018,
Bernard Bouchereau - an active director whose contract started on 27 Feb 2018,
David Joseph Tunley - an inactive director whose contract started on 03 Aug 1981 and was terminated on 26 Feb 2018.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (types include: physical, service).
Wheel Alignment Services Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address until 03 Feb 2021.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 27 Feb 2014 to 03 Feb 2021
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 27 Feb 2014 to 01 Oct 2019
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical & registered address used from 15 Mar 2010 to 27 Feb 2014
Address #4: Level 2, 354 Lambton Quay, Wellington
Physical address used from 03 Oct 2007 to 15 Mar 2010
Address #5: Level 2, 354 Lambton Quay, Wellington
Registered address used from 17 Apr 2003 to 15 Mar 2010
Address #6: J L Accounting Services, Level One, Kayel Building, Margaret Road, Raumati Beach
Registered address used from 02 Oct 2001 to 17 Apr 2003
Address #7: Kapiti Coast Taxation, Level One, Kayel Building, Margaret Road, Raumati Beach
Registered address used from 04 Oct 2000 to 02 Oct 2001
Address #8: J L Accounting Services, Level One Kayel Building, Margaret Road, Raumati Beach
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address #9: Mason King, Level One Kayel Building, Margaret Road, Raumati Beach
Physical address used from 04 Oct 2000 to 03 Oct 2007
Address #10: Kapiti Coast Taxation, Level One Kayel Building, Margaret Road, Raumati Beach
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address #11: 346-348 Rosetta Road, Raumati Beach
Registered address used from 23 Jun 1999 to 04 Oct 2000
Address #12: 346-348 Rosetta Road, Raumati Beach
Physical address used from 09 Sep 1998 to 04 Oct 2000
Address #13: Dj Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach
Physical address used from 09 Sep 1998 to 09 Sep 1998
Address #14: D J Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach
Registered address used from 09 Sep 1998 to 23 Jun 1999
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Director | Bouchereau, Bernard |
Rd 1 Upper Hutt 5371 New Zealand |
09 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Curtis, Andrew Paul |
Miramar Wellington 6022 New Zealand |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tunley, Sandra |
Whitby Porirua 5024 New Zealand |
03 Aug 1981 - 09 Mar 2018 |
Individual | Tunley, David Joseph |
Whitby Porirua 5024 New Zealand |
03 Aug 1981 - 09 Mar 2018 |
Andrew Paul Curtis - Director
Appointment date: 27 Feb 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Feb 2018
Bernard Bouchereau - Director
Appointment date: 27 Feb 2018
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 27 Feb 2018
David Joseph Tunley - Director (Inactive)
Appointment date: 03 Aug 1981
Termination date: 26 Feb 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Feb 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Feb 2017
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street