Mainline Motor Court Limited (issued an NZ business number of 9429037278793) was launched on 27 Apr 2000. 4 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). Unit 13, 1 Stark Drive, Wigram, Christchurch had been their registered address, until 26 Apr 2018. 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 75002 shares (50 per cent of shares), namely:
Wilkinson, Alan James (an individual) located at Rd 4, Riverlands postcode 7274. The Businesscheck database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Bexhill Crescent, Redwoodtown, Blenheim, 7201 | Physical & registered & service | 26 Apr 2018 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 08 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Alan James Wilkinson
Rd 4, Riverlands, 7274
Address used since 17 Nov 2020
Witherlea, Blenheim, 7201
Address used since 30 Nov 2010 |
Director | 27 Apr 2000 - current |
Annette Dawn Wilkinson
Blenheim,
Address used since 27 Apr 2000 |
Director | 27 Apr 2000 - 11 Aug 2004 |
Ian Douglas Wilkinson
Blenheim,
Address used since 24 Oct 2003 |
Director | 24 Oct 2003 - 11 Aug 2004 |
Debra Lynne Wilkinson
Blenheim,
Address used since 24 Oct 2003 |
Director | 24 Oct 2003 - 11 Aug 2004 |
Previous address | Type | Period |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical | 27 Oct 2016 - 26 Apr 2018 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 May 2013 - 27 Oct 2016 |
Sauer & Stanley Ltd, Level 1, 79 Kilmore Street, Christchurch | Physical | 05 Nov 2004 - 02 May 2013 |
Sauer & Stanley Ltd, Level 1, 79 Kilmore Street, Christchurch | Registered | 19 Aug 2004 - 02 May 2013 |
19 Henry Street, Blenheim | Physical | 30 Jun 2000 - 30 Jun 2000 |
19 Henry Street, Blenheim | Registered | 30 Jun 2000 - 19 Aug 2004 |
41 Main St, Blenheim | Physical | 30 Jun 2000 - 05 Nov 2004 |
41 Main St, Blenheim | Registered & physical | 31 May 2000 - 30 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, Alan James Individual |
Rd 4 Riverlands 7274 |
19 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, Annette Dawn Individual |
Blenheim |
27 Apr 2000 - 19 Aug 2004 |
Wilkinson, Ian Douglas Individual |
Blenheim |
11 Nov 2003 - 29 Nov 2013 |
Wilkinson, Alan James Individual |
Rd 4 Riverlands 7274 |
27 Apr 2000 - 19 Aug 2004 |
Wilkinson, Ian Douglas Individual |
Blenheim |
11 Nov 2003 - 29 Nov 2013 |
Wilkinson, Debra Lynn Individual |
Blenheim |
11 Nov 2003 - 27 Jun 2010 |
Wilkinson, Alan James Individual |
Blenheim |
27 Apr 2000 - 19 Aug 2004 |
Wilkinson, Annette Dawn Individual |
Blenheim |
27 Apr 2000 - 19 Aug 2004 |
Camels Back Limited 6 Bexhill Crescent |
|
Eight Ay El Limited 6 Bexhill Crescent |
|
Mvh Holdings Limited 6 Bexhill Crescent |
|
Genesis Charters Limited 6 Bexhill Crescent |
|
Picton Shuttles Limited 6 Bexhill Crescent |
|
Jim Tannock Photography Limited 6 Bexhill Crescent |