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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bowen, Janet |
Himatangi Beach 4891 New Zealand |
04 May 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bowen, Richard Henry |
Himatangi Beach 4891 New Zealand |
04 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | R H Bowen Ltd | 28 Jul 1988 - 11 May 2006 | |
Other | Null - Race Pace Holdings Ltd | 28 Jul 1988 - 11 May 2006 | |
Other | Null - R H Bowen Ltd | 28 Jul 1988 - 11 May 2006 | |
Other | Race Pace Holdings Ltd | 28 Jul 1988 - 11 May 2006 |
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
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
Aviation New Zealand Consulting Services Limited
Level 5, Agriculture House
Native Voice Limited
65 Park Road
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Agriculture House
New Zealand Agricultural Aviation Association Limited
Level 5, Agriculture House
New Zealand Helicopter Association Limited
C/- T A Riddell
The Clanard Property Trust Company Limited
517 High Street