Shortcuts

Mainland Driving School Limited

Type: NZ Limited Company (Ltd)
9429037314750
NZBN
1024363
Company Number
Registered
Company Status
82778977
GST Number
Current address
3/6 William Lewis Drive
Sockburn
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 28 Mar 2017
3/6 William Lewis Drive
Sockburn
Christchurch 8024
New Zealand
Other address (Address for Records) used since 28 Mar 2017
105 Hayton Road
Wigram
Christchurch 8042
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 30 Mar 2021

Mainland Driving School Limited, a registered company, was started on 24 Mar 2000. 9429037314750 is the number it was issued. This company has been managed by 9 directors: Shane Stephen Mcquinlan - an active director whose contract began on 01 Oct 2007,
John Robert Finch - an inactive director whose contract began on 01 Oct 2007 and was terminated on 31 Aug 2017,
Justine May Mcquinlan - an inactive director whose contract began on 23 Oct 2014 and was terminated on 23 Mar 2015,
Justine May Mcquinlan - an inactive director whose contract began on 01 Oct 2007 and was terminated on 29 Aug 2014,
Trevor Alexander Hansen - an inactive director whose contract began on 01 Dec 2003 and was terminated on 31 Mar 2009.
Last updated on 15 May 2024, BizDb's data contains detailed information about 6 addresses the company registered, namely: Po Box 11394, Sockburn, Christchurch, 8443 (postal address),
105 Hayton Road, Sockburn, Christchurch, 8042 (office address),
105 Hayton Road, Sockburn, Christchurch, 8042 (delivery address),
105 Hayton Road, Wigram, Christchurch, 8042 (registered address) among others.
Mainland Driving School Limited had been using 3/6 William Lewis Drive, Sockburn, Christchurch as their registered address up to 09 Apr 2021.
Former names used by the company, as we established at BizDb, included: from 24 Mar 2000 to 02 Aug 2004 they were named Mainland Commercial Driving School Limited.
A total of 200 shares are allotted to 8 shareholders (6 groups). The first group includes 1 share (0.5 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 18 shares (9 per cent). Lastly we have the next share allotment (178 shares 89 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 105 Hayton Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical & service address used from 09 Apr 2021

Address #5: Po Box 11394, Sockburn, Christchurch, 8443 New Zealand

Postal address used from 31 Mar 2022

Address #6: 105 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Office & delivery address used from 31 Mar 2022

Principal place of activity

105 Hayton Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 3/6 William Lewis Drive, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 05 Apr 2017 to 09 Apr 2021

Address #2: 2/55 Epsom Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 11 Jul 2013 to 05 Apr 2017

Address #3: 5 Vulcan Place, Middleton, Christchurch New Zealand

Physical & registered address used from 30 Aug 2004 to 11 Jul 2013

Address #4: 7 B Birmingham Drive, Addington, Christchurch

Registered address used from 03 Mar 2003 to 30 Aug 2004

Address #5: 7 B Birmingham Drive, Addington, Christchuch

Physical address used from 17 Mar 2002 to 30 Aug 2004

Address #6: 27 Sandra Street, South Brighton, Christchurch

Registered address used from 16 Mar 2002 to 03 Mar 2003

Address #7: 18b Hulbert Street, Christchurch 6

Physical address used from 16 Mar 2001 to 16 Mar 2001

Address #8: 27 Sandra St, South Brighton, Christchuch

Physical address used from 16 Mar 2001 to 17 Mar 2002

Address #9: 18b Hulbert Street, Christchurch 6

Registered address used from 15 Mar 2001 to 16 Mar 2002

Address #10: 18b Hulbert Street, Christchurch 6

Registered address used from 12 Apr 2000 to 15 Mar 2001

Contact info
64 03 3384242
29 Mar 2019 Phone
admin@driveschool.co.nz
Email
shane@driveschool.co.nz
31 Mar 2022 Email
driveschool.co.nz
29 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Finch, John Robert Beachlands
Auckland
Shares Allocation #2 Number of Shares: 18
Individual Finch, Helen Beachlands
Auckland

New Zealand
Individual Finch, John Robert Beachlands
Auckland
Shares Allocation #3 Number of Shares: 178
Individual Mcquinlan, Justine May Lincoln
Christchurch

New Zealand
Individual Mcquinlan, Shane Stephen Lincoln
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcquinlan, Shane Stephen Lincoln
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcquinlan, Justine May Lincoln
Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Finch, Helen Beachlands
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Trevor Alexander Waikawa
Picton 7220

New Zealand
Individual Hedges, Alan Leslie Forest Park
Christchurch
Individual Hansen, Brenda Raye Waikawa
Picton 7220

New Zealand
Individual Hedges, Yvonne Carol Forest Park
Christchurch
Directors

Shane Stephen Mcquinlan - Director

Appointment date: 01 Oct 2007

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 01 Oct 2007


John Robert Finch - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 Aug 2017

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 Mar 2016


Justine May Mcquinlan - Director (Inactive)

Appointment date: 23 Oct 2014

Termination date: 23 Mar 2015

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 23 Oct 2014


Justine May Mcquinlan - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 29 Aug 2014

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 01 Oct 2007


Trevor Alexander Hansen - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 31 Mar 2009

Address: Waikawa, Picton 7220,

Address used since 27 Jan 2008


Brenda Raye Hansen - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 31 Mar 2009

Address: Waikawa, Picton 7220,

Address used since 27 Jan 2008


Kevin Graham Armstrong - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 02 Apr 2007

Address: New Brighton, Christchurch,

Address used since 01 Dec 2003


Alan Leslie Hedges - Director (Inactive)

Appointment date: 24 Mar 2000

Termination date: 31 Oct 2006

Address: Forest Park, Christchurch,

Address used since 20 Sep 2005


Yvonne Carole Hedges - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 31 Oct 2006

Address: Forest Park, Christchurch,

Address used since 20 Sep 2005

Nearby companies

Forest Management (ni) Limited
7 William Lewis Drive

Award Plastics Limited
1 Distribution Lane

Maromauku Limited
7 William Lewis Drive

Forest Management Carbon Limited
7 William Lewis Drive

Cfm Forests Limited
7 William Lewis Drive

Forest Management Limited
7 William Lewis Drive