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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Dialog Fitzroy Limited Shareholder NZBN: 9429039017413 |
9 Vivian Street New Plymouth 4310 New Zealand |
16 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 16 Beach Road Trustees Limited Shareholder NZBN: 9429031269186 Company Number: 3229188 |
23 Feb 2011 - 16 Mar 2017 | |
Individual | Martin, Kenneth Ronald |
R D 44 Urenui |
10 May 2007 - 16 Mar 2017 |
Individual | Mooney, Deborah |
Urenui New Zealand |
10 May 2007 - 16 Mar 2017 |
Individual | White, John |
Urenui New Zealand |
10 May 2007 - 23 Feb 2011 |
Individual | Gray, Glendon Desmond |
Palmerston North |
16 Nov 2001 - 07 Nov 2006 |
Individual | Martin, Kenneth Ronald |
Rd 44 Urenui New Zealand |
16 Nov 2001 - 16 Mar 2017 |
Entity | 16 Beach Road Trustees Limited Shareholder NZBN: 9429031269186 Company Number: 3229188 |
23 Feb 2011 - 16 Mar 2017 |
Ultimate Holding Company
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
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
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