Shortcuts

Streamliner Group Limited

Type: NZ Limited Company (Ltd)
9429032858099
NZBN
2106682
Company Number
Registered
Company Status
Current address
Floor 3, 191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Aug 2020

Streamliner Group Limited, a registered company, was incorporated on 15 Apr 2008. 9429032858099 is the number it was issued. The company has been run by 3 directors: Micheal Joseph Lovell - an active director whose contract started on 04 Feb 2013,
Tracey Joy Wilson - an inactive director whose contract started on 15 Apr 2008 and was terminated on 04 Feb 2013,
Glenn Ralph Jonas - an inactive director whose contract started on 15 Apr 2008 and was terminated on 04 Feb 2013.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (category: registered, physical).
Streamliner Group Limited had been using Level 1, 100 Tory Street, Wellington as their physical address up to 17 Aug 2020.
Other names used by this company, as we managed to find at BizDb, included: from 02 Apr 2014 to 25 Jun 2014 they were named Vision Media Systems Limited, from 15 Apr 2008 to 02 Apr 2014 they were named G2 Group (2008) Limited.
A single entity controls all company shares (exactly 100 shares) - Lovell, Michael Joseph - located at 6011, Lowry Bay, Lower Hutt.

Addresses

Previous addresses

Address: Level 1, 100 Tory Street, Wellington, 6011 New Zealand

Physical & registered address used from 13 Feb 2017 to 17 Aug 2020

Address: Leve 1 100 Tory Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Feb 2013 to 13 Feb 2017

Address: Corner State Highway & Bidwills Rd, Greytown, Wairarapa, 5713 New Zealand

Registered & physical address used from 10 Feb 2012 to 13 Feb 2013

Address: 100 High Street South, Carterton New Zealand

Physical & registered address used from 03 Apr 2009 to 10 Feb 2012

Address: 18 Lincoln Rd, Carterton

Physical & registered address used from 15 Apr 2008 to 03 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lovell, Michael Joseph Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodgkiss, Tony Carterton
Individual Jonas, Glenn Ralph Carterton
Carterton
5713
New Zealand
Individual Wilson, Tracey Joy Carterton
Carterton
5713
New Zealand
Individual Wilson, Tracey Carterton
Individual Jonas, Glenn Carterton
Directors

Micheal Joseph Lovell - Director

Appointment date: 04 Feb 2013

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 02 Feb 2017


Tracey Joy Wilson - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 04 Feb 2013

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Feb 2012


Glenn Ralph Jonas - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 04 Feb 2013

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Feb 2012

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace