Shortcuts

Limousine Line Limited

Type: NZ Limited Company (Ltd)
9429034643556
NZBN
1667894
Company Number
Registered
Company Status
Current address
Level 3, Mountain Club
36 Grant Road
Frankton 9371
New Zealand
Registered & physical & service address used since 26 Sep 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Director Counihan, Brian Russeley
8053
New Zealand
Individual Mcnay, Jonathan Robin 3 Quill Street
Lake Hayes Estate, Queenstown
9304
New Zealand
Individual Mcnay, Norman David Willowby Downs
792 Malaghans Road R D 1, Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mcnay, Jonathan Robin Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcnay, Francisca Maria Lake Hayes Estate
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Estate Of Ian Joseph C/-willowby Downs
792 Malaghans Road R D 1, Queenstown

New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Individual Mcnay, Jonathon Robin Lake Hayes Estate
Queenstown
9304
New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Directors

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

Nearby companies

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