Limousine Line Limited was launched on 19 Jul 2005 and issued a number of 9429034643556. The registered LTD company has been managed by 4 directors: Norman David Mcnay - an active director whose contract started on 19 Jul 2005,
Jonathan Robin Mcnay - an active director whose contract started on 19 Jul 2005,
Brian Counihan - an active director whose contract started on 05 Aug 2005,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 Jul 2005 and was terminated on 19 Jul 2005.
According to BizDb's database (last updated on 24 Apr 2024), this company uses 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (category: registered, physical).
Until 26 Sep 2019, Limousine Line Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Counihan, Brian (a director) located at Russeley postcode 8053,
Mcnay, Jonathan Robin (an individual) located at 3 Quill Street, Lake Hayes Estate, Queenstown postcode 9304,
Mcnay, Norman David (an individual) located at Willowby Downs, 792 Malaghans Road R D 1, Queenstown.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Mcnay, Jonathan Robin - located at Lake Hayes Estate, Queenstown.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcnay, Francisca Maria, located at Lake Hayes Estate, Queenstown (an individual).
Previous addresses
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Registered & physical address used from 11 Oct 2018 to 26 Sep 2019
Address: Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 04 Apr 2014 to 11 Oct 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Jan 2008 to 04 Apr 2014
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 15 Feb 2006 to 07 Jan 2008
Address: C/-bdo Spicers, 123 Spey Street, Invercargill
Registered & physical address used from 19 Jul 2005 to 15 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Counihan, Brian |
Russeley 8053 New Zealand |
19 Jun 2013 - |
Individual | Mcnay, Jonathan Robin |
3 Quill Street Lake Hayes Estate, Queenstown 9304 New Zealand |
17 Aug 2005 - |
Individual | Mcnay, Norman David |
Willowby Downs 792 Malaghans Road R D 1, Queenstown New Zealand |
17 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcnay, Jonathan Robin |
Lake Hayes Estate Queenstown 9304 New Zealand |
12 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcnay, Francisca Maria |
Lake Hayes Estate Queenstown 9304 New Zealand |
08 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Estate Of Ian Joseph |
C/-willowby Downs 792 Malaghans Road R D 1, Queenstown New Zealand |
17 Aug 2005 - 19 Jun 2013 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
19 Jul 2005 - 27 Jun 2010 | |
Individual | Mcnay, Jonathon Robin |
Lake Hayes Estate Queenstown 9304 New Zealand |
08 Feb 2006 - 12 Mar 2018 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
19 Jul 2005 - 27 Jun 2010 |
Norman David Mcnay - Director
Appointment date: 19 Jul 2005
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Mar 2016
Jonathan Robin Mcnay - Director
Appointment date: 19 Jul 2005
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 26 Apr 2012
Brian Counihan - Director
Appointment date: 05 Aug 2005
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Mar 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 19 Jul 2005
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 19 Jul 2005
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street