Line 2 Line Concepts Limited was registered on 04 Mar 1993 and issued an NZ business identifier of 9429038871382. This registered LTD company has been run by 7 directors: Stewart Laurence Turnbull - an active director whose contract began on 02 Nov 2016,
Andrew Robert Carruthers - an inactive director whose contract began on 13 Jul 1993 and was terminated on 03 Nov 2016,
Jeremy Andersen - an inactive director whose contract began on 27 Oct 2006 and was terminated on 25 Aug 2016,
Stewart Laurence Turnbull - an inactive director whose contract began on 08 Sep 2006 and was terminated on 04 Feb 2016,
Joseph Botelho (Jnr) - an inactive director whose contract began on 04 Mar 1993 and was terminated on 30 Jan 2006.
As stated in the BizDb data (updated on 15 Mar 2024), this company uses 6 addresess: Level 11 - The Grand Annexe, 84 Boulcott Street, Wellington, 6011 (registered address),
Level 11 - The Grand Annexe, 84 Boulcott Street, Wellington, 6011 (office address),
Level 11 - The Grand Annexe, 84 Boulcott Street, Wellington, 6011 (delivery address),
Level 11 - The Grand Annexe, 18 Willis Street, Wellington, 6011 (physical address) among others.
Until 08 Jun 2022, Line 2 Line Concepts Limited had been using Level 11 - The Grand Annexe, 18 Willis Street, Wellington as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Turnbull, Stewart (an individual) located at Churton Park, Wellington postcode 6037. Line 2 Line Concepts Limited was classified as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: Level 11 - The Grand Annexe, 18 Willis Street, Wellington, 6011 New Zealand
Physical & service address used from 19 Jun 2019
Address #5: Level 11 - The Grand Annexe, 84 Boulcott Street, Wellington, 6011 New Zealand
Office & delivery address used from 30 May 2022
Address #6: Level 11 - The Grand Annexe, 84 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 08 Jun 2022
Principal place of activity
34 Manners Street, Te Aro, Wellington, 6042 New Zealand
Previous addresses
Address #1: Level 11 - The Grand Annexe, 18 Willis Street, Wellington, 6011 New Zealand
Registered address used from 19 Jun 2019 to 08 Jun 2022
Address #2: L7 Grand Arcade, 16 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Feb 2019 to 19 Jun 2019
Address #3: 12 Floor 34 Manners St, Wellington New Zealand
Physical & registered address used from 19 Jul 2006 to 21 Feb 2019
Address #4: Line 2 Line Concepts Ltd, 6th Floor Polo House, 267 Wakefield Street, Wellington
Registered address used from 20 Oct 2001 to 19 Jul 2006
Address #5: 6th Floor, Polo House, 267 Wakefield Street, Wellington
Physical address used from 20 Oct 2001 to 20 Oct 2001
Address #6: 2th Floor Line 2 Line House, 11-13 Vivian St, Wellington
Physical address used from 20 Oct 2001 to 19 Jul 2006
Address #7: Line 2 Line Concepts Ltd, 6th Floor Polo House, 267 Wakefield Street, Wellington
Registered address used from 04 Oct 2000 to 20 Oct 2001
Address #8: James Bell & Co, 1st Floor, 268-270 Manukau Road, Epsom Auckland
Physical address used from 16 Oct 1998 to 20 Oct 2001
Address #9: 1st Floor, 268-270 Manukau Road, Epsom, Auckland
Registered address used from 13 Jun 1997 to 04 Oct 2000
Address #10: 31-33 Great South Road, Newmarket, Auckland
Registered address used from 16 Jul 1993 to 13 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Turnbull, Stewart |
Churton Park Wellington 6037 New Zealand |
28 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carruthers, Andrew Robert |
Northland Wellington New Zealand |
28 Oct 2003 - 03 Nov 2016 |
Other | Colin Carruthers And Ben Frampton | 28 Oct 2003 - 03 Nov 2016 | |
Individual | Turnbull, Stewart Laurence |
Ngaio Wellington 6035 New Zealand |
04 Mar 1993 - 12 Feb 2016 |
Individual | Cassidy, Guy |
Aotea Porirua 5024 New Zealand |
12 Feb 2016 - 28 Aug 2016 |
Other | Ben Frampton And Joseph Botelho | 28 Oct 2003 - 27 Jun 2010 | |
Other | Null - Ben Frampton And Joseph Botelho | 28 Oct 2003 - 27 Jun 2010 | |
Other | Null - Colin Carruthers And Ben Frampton | 28 Oct 2003 - 03 Nov 2016 | |
Individual | Andersen, Jeremy |
Titahi Bay |
22 Feb 2007 - 28 Aug 2016 |
Individual | Botelho Jnr, Joseph |
Wellingon |
28 Oct 2003 - 27 Jun 2010 |
Individual | Mark, Ricky Patrick |
Waikanae |
04 Mar 1993 - 08 May 2006 |
Stewart Laurence Turnbull - Director
Appointment date: 02 Nov 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 24 Jan 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Nov 2016
Andrew Robert Carruthers - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 03 Nov 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 15 Feb 2010
Jeremy Andersen - Director (Inactive)
Appointment date: 27 Oct 2006
Termination date: 25 Aug 2016
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 12 Feb 2016
Stewart Laurence Turnbull - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 04 Feb 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Mar 2015
Joseph Botelho (jnr) - Director (Inactive)
Appointment date: 04 Mar 1993
Termination date: 30 Jan 2006
Address: Wellington,
Address used since 28 Oct 2003
Stewart Lawrence Turnbull - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 27 May 2004
Address: Whitby, Wellington,
Address used since 01 Aug 1995
Ricky Patrick Mark - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 27 May 2004
Address: Waikanae,
Address used since 22 Mar 1999
Motor Trade Association Incorporated
Level12
Motor Trade Association (northern Region) Incorporated
Level 12
The Project Crimson Trust
18-36 Manners Street
M C Trust 2015 Limited
109 Willis Street
Cornish Trust Board
11 Manners Street
Kem 11048 Trustees Limited
Level 14, Kordia House
Acumen New Zealand Limited
Level 7 Simpl House
Acumen Trust Limited
40 Mercer Street
Ahc Trading Company Limited
Level 1, Crowe Horwath House
Facttactic Limited
Level 11, Sovereign House
Sea Digital Limited
19 Edward Street