General information

Newlands Coach Services (1998) Limited

Type: NZ Limited Company (Ltd)
9429037557737
New Zealand Business Number
964711
Company Number
Registered
Company Status

Newlands Coach Services (1998) Limited (issued an NZBN of 9429037557737) was started on 16 Jun 1999. 1 address is currently in use by the company: 44 Newlands Road, Newlands, Wellington, 6037 (type: physical, registered). 7-9 Commerce Crescent, Porirua had been their physical address, up to 31 Jan 2019. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Mana Coach Services Limited (an other) located at Porirua. Businesscheck's data was last updated on 04 Jun 2020.

Current address Type Used since
44 Newlands Road, Newlands, Wellington, 6037 Physical & registered 31 Jan 2019
Directors
Name and Address Role Period
Ian Joesph Ladd
Te Aro, Wellington, 6011
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Alexia Gontier
Melbourne, Vic, 3124
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Luciano Agati
New South Wales, 2219
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Amish Vallabh
Epuni, Lower Hutt, 5011
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
William Robert Rae
Roseneath, Wellington, 6011
Address used since 02 Nov 2009
Director 20 Dec 2007 - 01 Oct 2019
Treena Anne Marr Martin
Wellington, 6011
Address used since 15 Sep 2015
Director 26 Feb 2008 - 01 Oct 2019
Paul Morton Ridley-smith
Khandallah, Wellington,
Address used since 14 Dec 2006
Director 14 Dec 2006 - 26 Feb 2008
Kerry Leigh Fergusson Waddell
Khandallah, Wellington,
Address used since 16 Jun 1999
Director 16 Jun 1999 - 20 Dec 2007
Joanne Marie Copland
Roseneath, Wellington,
Address used since 07 Dec 2001
Director 07 Dec 2001 - 20 Dec 2007
Craig Bernard Brownie
St Marys Bay, Auckland,
Address used since 14 Dec 2006
Director 14 Dec 2006 - 20 Dec 2007
Ian Waddell
Wellington,
Address used since 16 Jun 1999
Director 16 Jun 1999 - 01 Nov 2006
John Alexander Waddell
84 Oriental Parade, Wellington,
Address used since 24 Feb 2005
Director 16 Jun 1999 - 01 Nov 2006
Gregory Narain
Hannahs Factory, 14 Leed Street, Te Aro, Wellington,
Address used since 16 Jun 1999
Director 16 Jun 1999 - 31 Mar 2000
Daryl Narain
Whitby,
Address used since 16 Jun 1999
Director 16 Jun 1999 - 31 Mar 2000
Raymond Narain
Papakowhai, Wellington,
Address used since 16 Jun 1999
Director 16 Jun 1999 - 31 Mar 2000
Addresses
Previous address Type Period
7-9 Commerce Crescent, Porirua Physical & registered 30 Jun 2006 - 31 Jan 2019
Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington Registered 14 Nov 2002 - 30 Jun 2006
Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington Physical 28 Mar 2001 - 30 Jun 2006
7-9 Commerce Crescent, Waitangirua, Porirua East Registered 28 Mar 2001 - 14 Nov 2002
7-9 Commerce Crescent, Waitangirua, Porirua East Physical 28 Mar 2001 - 28 Mar 2001
Level 22, Majestic Centre, 100 Willis Street, Wellington Physical 28 Mar 2001 - 28 Mar 2001
7-9 Commerce Crescent, Waitangirua, Porirua East Registered 12 Apr 2000 - 28 Mar 2001
Financial Data
Financial info
2
Total number of Shares
September
Annual return filing month
March
Financial report filing month
09 Sep 2019
Annual return last filed
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Mana Coach Services Limited
Other
Porirua
16 Jun 1999 - current

Ultimate Holding Company
Effective Date 28 Aug 2017
Name Souter Investments Limited
Type Scottish Limited Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location