Shortcuts

Multiline Financial Services Wellington Limited

Type: NZ Limited Company (Ltd)
9429039450500
NZBN
393350
Company Number
Registered
Company Status
S955120
Industry classification code
Professional Association
Industry classification description
Current address
86 Normandale Road
Normandale
Lower Hutt 5010
New Zealand
Service & physical address used since 20 Aug 2010
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered address used since 18 Sep 2017

Multiline Financial Services Wellington Limited, a registered company, was started on 28 Jul 1988. 9429039450500 is the NZBN it was issued. "Professional association" (business classification S955120) is how the company has been classified. This company has been supervised by 5 directors: Richard Henry Bowen - an active director whose contract began on 22 Aug 1988,
Daryl Narain - an inactive director whose contract began on 16 Jun 1999 and was terminated on 08 May 2006,
Janet Ann Bowen - an inactive director whose contract began on 22 Aug 1988 and was terminated on 16 Jun 1999,
Sandra Grinrod - an inactive director whose contract began on 22 Aug 1988 and was terminated on 16 Jun 1999,
Kenneth James Grinrod - an inactive director whose contract began on 22 Aug 1988 and was terminated on 16 Jun 1999.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Multiline Financial Services Wellington Limited had been using 249 Wicksteed Street, Wanganui, Wanganui as their registered address until 18 Sep 2017.
Former names used by the company, as we identified at BizDb, included: from 12 Feb 1998 to 05 May 2006 they were called Wheelco Limited, from 04 Nov 1994 to 12 Feb 1998 they were called Busco Finance Corporation Nz Limited and from 28 Jul 1988 to 04 Nov 1994 they were called Coach Lease New Zealand Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Registered address used from 20 Aug 2010 to 18 Sep 2017

Address #2: 24 Bell Street, Wanganui 4541 New Zealand

Registered address used from 05 Feb 2010 to 20 Aug 2010

Address #3: 86 Normandale Road, Lower Hutt, 5010

Registered address used from 09 Feb 2009 to 05 Feb 2010

Address #4: 86 Normandale Road, Lower Hutt, 5010 New Zealand

Physical address used from 09 Feb 2009 to 20 Aug 2010

Address #5: 47a Buick Street, Petone

Physical address used from 01 Jul 1997 to 09 Feb 2009

Address #6: 45 Buick Street, Petone

Registered address used from 29 Apr 1996 to 09 Feb 2009

Address #7: 86 Normandale Road, Lower Hutt

Registered address used from 23 Dec 1994 to 29 Apr 1996

Contact info
64 4 5893319
07 Sep 2018 Phone
richard.bowen.nz@outlook.com
07 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 24 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bowen, Janet Himatangi Beach
4891
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Bowen, Richard Henry Himatangi Beach
4891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other R H Bowen Ltd
Other Null - Race Pace Holdings Ltd
Other Null - R H Bowen Ltd
Other Race Pace Holdings Ltd
Directors

Richard Henry Bowen - Director

Appointment date: 22 Aug 1988

Address: Himatangi Beach, 4891 New Zealand

Address used since 18 Sep 2019

Address: Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2015

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 08 Sep 2017


Daryl Narain - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 08 May 2006

Address: Whitby,

Address used since 16 Jun 1999


Janet Ann Bowen - Director (Inactive)

Appointment date: 22 Aug 1988

Termination date: 16 Jun 1999

Address: Lower Hutt,

Address used since 22 Aug 1988


Sandra Grinrod - Director (Inactive)

Appointment date: 22 Aug 1988

Termination date: 16 Jun 1999

Address: Castle Hill, N.s.w. 2154, Australia,

Address used since 22 Aug 1988


Kenneth James Grinrod - Director (Inactive)

Appointment date: 22 Aug 1988

Termination date: 16 Jun 1999

Address: Castle Hill, N.s.w. 2154,

Address used since 22 Aug 1988

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street