Shortcuts

Wheel Alignment Services Limited

Type: NZ Limited Company (Ltd)
9429040775159
NZBN
38059
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 03 Feb 2021

Wheel Alignment Services Limited, a registered company, was launched on 03 Aug 1981. 9429040775159 is the NZ business number it was issued. This company has been supervised by 3 directors: Andrew Paul Curtis - an active director whose contract started on 27 Feb 2018,
Bernard Bouchereau - an active director whose contract started on 27 Feb 2018,
David Joseph Tunley - an inactive director whose contract started on 03 Aug 1981 and was terminated on 26 Feb 2018.
Updated on 19 Feb 2024, our database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (types include: physical, service).
Wheel Alignment Services Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address until 03 Feb 2021.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 27 Feb 2014 to 03 Feb 2021

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 27 Feb 2014 to 01 Oct 2019

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Physical & registered address used from 15 Mar 2010 to 27 Feb 2014

Address #4: Level 2, 354 Lambton Quay, Wellington

Physical address used from 03 Oct 2007 to 15 Mar 2010

Address #5: Level 2, 354 Lambton Quay, Wellington

Registered address used from 17 Apr 2003 to 15 Mar 2010

Address #6: J L Accounting Services, Level One, Kayel Building, Margaret Road, Raumati Beach

Registered address used from 02 Oct 2001 to 17 Apr 2003

Address #7: Kapiti Coast Taxation, Level One, Kayel Building, Margaret Road, Raumati Beach

Registered address used from 04 Oct 2000 to 02 Oct 2001

Address #8: J L Accounting Services, Level One Kayel Building, Margaret Road, Raumati Beach

Physical address used from 04 Oct 2000 to 04 Oct 2000

Address #9: Mason King, Level One Kayel Building, Margaret Road, Raumati Beach

Physical address used from 04 Oct 2000 to 03 Oct 2007

Address #10: Kapiti Coast Taxation, Level One Kayel Building, Margaret Road, Raumati Beach

Physical address used from 04 Oct 2000 to 04 Oct 2000

Address #11: 346-348 Rosetta Road, Raumati Beach

Registered address used from 23 Jun 1999 to 04 Oct 2000

Address #12: 346-348 Rosetta Road, Raumati Beach

Physical address used from 09 Sep 1998 to 04 Oct 2000

Address #13: Dj Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach

Physical address used from 09 Sep 1998 to 09 Sep 1998

Address #14: D J Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach

Registered address used from 09 Sep 1998 to 23 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Director Bouchereau, Bernard Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Curtis, Andrew Paul Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tunley, Sandra Whitby
Porirua
5024
New Zealand
Individual Tunley, David Joseph Whitby
Porirua
5024
New Zealand
Directors

Andrew Paul Curtis - Director

Appointment date: 27 Feb 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 27 Feb 2018


Bernard Bouchereau - Director

Appointment date: 27 Feb 2018

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 27 Feb 2018


David Joseph Tunley - Director (Inactive)

Appointment date: 03 Aug 1981

Termination date: 26 Feb 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Feb 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 24 Feb 2017

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street