Shortcuts

Fineline Services Limited

Type: NZ Limited Company (Ltd)
9429036701445
NZBN
1174829
Company Number
Registered
Company Status
C224040
Industry classification code
Sheet Metal Product Mfg Nec
Industry classification description
Current address
9 Vivian Street
New Plymouth 4340
New Zealand
Physical & registered & service address used since 18 Oct 2011
215 Connett Road
Bell Block
New Plymouth 4373
New Zealand
Postal & delivery address used since 03 Mar 2021
215 Connett Road East
New Plymouth 4373
New Zealand
Office address used since 03 Mar 2021

Fineline Services Limited, a registered company, was incorporated on 16 Nov 2001. 9429036701445 is the number it was issued. "Sheet metal product mfg nec" (business classification C224040) is how the company is classified. This company has been managed by 9 directors: Richard Vernon Ellis - an active director whose contract started on 18 Apr 2011,
Hayden James Monk - an active director whose contract started on 26 Sep 2017,
Jik Seng Tan - an active director whose contract started on 10 Jan 2024,
Chong Wooi Chong - an inactive director whose contract started on 05 Nov 2019 and was terminated on 24 Jan 2024,
Lip Leong Tan - an inactive director whose contract started on 26 Sep 2017 and was terminated on 05 Nov 2019.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 215 Connett Road, Bell Block, New Plymouth, 4373 (category: postal, delivery).
Fineline Services Limited had been using 215 Connett Road East, Bell Block, Taranaki as their physical address up until 18 Oct 2011.
A single entity owns all company shares (exactly 2000 shares) - Dialog Fitzroy Limited - located at 4373, 9 Vivian Street, New Plymouth.

Addresses

Principal place of activity

215 Connett Road East, New Plymouth, 4373 New Zealand


Previous addresses

Address #1: 215 Connett Road East, Bell Block, Taranaki New Zealand

Physical address used from 14 Nov 2006 to 18 Oct 2011

Address #2: Staples Rodway, 109-113 Powderham Street, New Plymouth New Zealand

Registered address used from 14 Nov 2006 to 18 Oct 2011

Address #3: 220 De Havilland Drive, Bell Block, New Plymouth

Physical & registered address used from 09 Nov 2004 to 14 Nov 2006

Address #4: Staples Rodway, 109-113 Powderham Street, New Plymouth

Physical & registered address used from 23 Sep 2002 to 09 Nov 2004

Address #5: Brumby Simpson Marshall Limited, 25 Princess Street, Palmerston North

Registered & physical address used from 16 Nov 2001 to 23 Sep 2002

Contact info
64 6 7551691
06 Mar 2019 Phone
wbedford@fitzroy.co.nz
Email
wbedford@dialogfitzroy.com
02 Mar 2022 Email
accounts@fineline-services.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.finelineservices.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Dialog Fitzroy Limited
Shareholder NZBN: 9429039017413
9 Vivian Street
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity 16 Beach Road Trustees Limited
Shareholder NZBN: 9429031269186
Company Number: 3229188
Individual Martin, Kenneth Ronald R D 44
Urenui
Individual Mooney, Deborah Urenui

New Zealand
Individual White, John Urenui

New Zealand
Individual Gray, Glendon Desmond Palmerston North
Individual Martin, Kenneth Ronald Rd 44
Urenui

New Zealand
Entity 16 Beach Road Trustees Limited
Shareholder NZBN: 9429031269186
Company Number: 3229188

Ultimate Holding Company

15 Mar 2017
Effective Date
Dialog Group Berhad
Name
Company
Type
MY
Country of origin
Mutiara Damansara, 47810
Petaling Jaya
Selangor Darul Ehsan 47810
Malaysia
Address
Directors

Richard Vernon Ellis - Director

Appointment date: 18 Apr 2011

Address: Rd 44, Urenui, 4377 New Zealand

Address used since 18 Apr 2011


Hayden James Monk - Director

Appointment date: 26 Sep 2017

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 26 Sep 2017


Jik Seng Tan - Director

Appointment date: 10 Jan 2024

Address: Taman, Segambut Sppk, Kuala Lumpur, 51200 Malaysia

Address used since 10 Jan 2024


Chong Wooi Chong - Director (Inactive)

Appointment date: 05 Nov 2019

Termination date: 24 Jan 2024

Address: Subang Jaya, Selangor Darul Ehsan, 47610 Malaysia

Address used since 28 May 2021

Address: Subang Jaya, Selangor Darul Ehsan, 47610 Malaysia

Address used since 05 Nov 2019


Lip Leong Tan - Director (Inactive)

Appointment date: 26 Sep 2017

Termination date: 05 Nov 2019

Address: Putra Heights, Subang Jaya, Selangor Darul Ehsan, 47650 Malaysia

Address used since 26 Sep 2017


Kenneth Ronald Martin - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 16 Mar 2017

Address: R D 44, Urenui, 4377 New Zealand

Address used since 21 Sep 2015


Peter Clayton White-robinson - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 18 Apr 2011

Address: Devon Road, New Plymouth 4312,

Address used since 17 Sep 2009


Glendon Desmond Gray - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 10 May 2006

Address: Aokautere, Palmerston North,

Address used since 26 Sep 2005


Grant Vivian Gally - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 21 Sep 2005

Address: Fitzoy, New Plymouth,

Address used since 01 Apr 2002

Nearby companies

Dialog Fitzroy Tower Services Limited
9 Vivian Street

Auld Brewer Mazengarb & Mcewen Limited
9 Vivian Street

Leall Investments Limited
9 Vivian Street

Kiley & Hope Limited
9 Vivian Street

Dialog Fitzroy Limited
9 Vivian Street

George Mason Charitable Trust
C/o Auld Brewer Mazengarb & Mcewen

Similar companies

Central Insulation Limited
17 Cavan Street

Comfort Air Taranaki Limited
61a Ballance Street

Lmao Limited
10 Ouse Street

Longveld Limited
153 - 157 Ellis Street

Protech Stainless Limited
109 Colombo Street

Stainless Design Limited
Kpmg