Sunline Coaches Limited, a registered company, was incorporated on 20 Mar 1984. 9429039967077 is the NZBN it was issued. This company has been managed by 2 directors: Anthony Petrie - an active director whose contract began on 31 Mar 1989,
Hazel Petrie - an inactive director whose contract began on 31 Mar 1989 and was terminated on 03 Aug 2012.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (types include: physical, service).
Sunline Coaches Limited had been using Level 4, 57 Fort Street, Auckland as their physical address up until 15 Sep 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9999 shares (99.99 per cent).
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 15 Sep 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 15 Apr 2020
Address #3: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2017 to 08 May 2019
Address #4: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2012 to 06 Nov 2017
Address #5: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jan 2012 to 07 Nov 2012
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Oct 2005 to 04 Jan 2012
Address #7: Same As Registered Office Address
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address #8: 6th Floor, 369 Queen Street, Auckland
Physical address used from 20 Apr 2000 to 07 Oct 2005
Address #9: Level 5, Norwich House, 181 Queen St, Auckland
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address #10: Level 5, Norwich House, 181 Queen Street, Auckland
Registered address used from 20 Apr 2000 to 07 Oct 2005
Address #11: National Provident House, 6th Floor, 369 Queen Street, Auckland
Registered address used from 11 May 1994 to 20 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Petrie, Anthony |
Epsom Auckland |
20 Mar 1984 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Renaissance Travel Limited Shareholder NZBN: 9429040479286 |
57 Fort Street Auckland 1010 New Zealand |
20 Mar 1984 - |
Anthony Petrie - Director
Appointment date: 31 Mar 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 1989
Hazel Petrie - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 03 Aug 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 1989
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street