Shortcuts

Streamliners Nz Limited

Type: NZ Limited Company (Ltd)
9429035118831
NZBN
1568858
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 04 Sep 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Streamliners Nz Limited, a registered company, was started on 30 Nov 2004. 9429035118831 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Ian Stuart Anderson - an active director whose contract started on 30 Nov 2004,
Emma Jane Mary Harding - an active director whose contract started on 30 Nov 2004,
Graeme John Instone - an active director whose contract started on 17 May 2019,
Steven James Wakefield - an active director whose contract started on 06 May 2022.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, service).
Streamliners Nz Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their physical address until 04 Sep 2009.
More names for this company, as we identified at BizDb, included: from 30 Nov 2004 to 17 Dec 2004 they were called Streamliners Business Productivity Specialists Limited.
A total of 19281 shares are allocated to 2 shareholders (2 groups). The first group includes 15424 shares (80%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3857 shares (20%).

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 12 Sep 2005 to 04 Sep 2009

Address #2: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 30 Nov 2004 to 12 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 19281

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15424
Other (Other) Joined Up Systems Trust 85 Riccarton Road, Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 3857
Other (Other) New Zealand Health Innovation Hub Management Limited As General Partner Of New Zealand Health Innovation Hub Limited Partnership Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Entity Pf Trust Services (2017) Limited
Shareholder NZBN: 9429046120878
Company Number: 6278221
Riccarton
Christchurch
8041
New Zealand
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Individual Anderson, Ian Stuart Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Harding, Emma Jane Mary Cashmere
Christchurch
8022
New Zealand
Other Canterbury District Health Board
Entity Anderson Lloyd Trustee Company (no. 2) Limited
Shareholder NZBN: 9429036033836
Company Number: 1291918
Otago House, Moray Place Dunedin
Individual Mcgeoch, Susan Evelyn Ann Rd 1
Lyttelton
8971
New Zealand
Individual Mcgeoch, Graham Robert Burton Rd 1
Lyttelton
8971
New Zealand
Entity Anderson Lloyd Trustee Company (no. 2) Limited
Shareholder NZBN: 9429036033836
Company Number: 1291918
Otago House, Moray Place Dunedin
Directors

Ian Stuart Anderson - Director

Appointment date: 30 Nov 2004

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Aug 2014


Emma Jane Mary Harding - Director

Appointment date: 30 Nov 2004

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Aug 2014


Graeme John Instone - Director

Appointment date: 17 May 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 17 May 2019


Steven James Wakefield - Director

Appointment date: 06 May 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 May 2022

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street