Wheel Alignment Services Limited (issued a New Zealand Business Number of 9429040775159) was started on 03 Aug 1981. 2 addresses are currently in use by the company: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: physical, service). Level 11, Sovereign House, 34-42 Manners Street, Wellington had been their physical address, up until 03 Feb 2021. 3000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1500 shares (50 per cent of shares), namely:
Bouchereau, Bernard (a director) located at Rd 1, Upper Hutt postcode 5371. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1500 shares); it includes
Curtis, Andrew Paul (a director) - located at Miramar, Wellington. Our database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 | Registered | 01 Oct 2019 |
Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 | Physical & service | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew Paul Curtis
Miramar, Wellington, 6022
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - current |
Bernard Bouchereau
Rd 1, Upper Hutt, 5371
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - current |
David Joseph Tunley
Whitby, Porirua, 5024
Address used since 01 Feb 2018
Whitby, Porirua, 5024
Address used since 24 Feb 2017 |
Director | 03 Aug 1981 - 26 Feb 2018 |
Previous address | Type | Period |
---|---|---|
Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 | Physical | 27 Feb 2014 - 03 Feb 2021 |
Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 | Registered | 27 Feb 2014 - 01 Oct 2019 |
Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 | Physical & registered | 15 Mar 2010 - 27 Feb 2014 |
Level 2, 354 Lambton Quay, Wellington | Physical | 03 Oct 2007 - 15 Mar 2010 |
Level 2, 354 Lambton Quay, Wellington | Registered | 17 Apr 2003 - 15 Mar 2010 |
J L Accounting Services, Level One, Kayel Building, Margaret Road, Raumati Beach | Registered | 02 Oct 2001 - 17 Apr 2003 |
Kapiti Coast Taxation, Level One, Kayel Building, Margaret Road, Raumati Beach | Registered | 04 Oct 2000 - 02 Oct 2001 |
J L Accounting Services, Level One Kayel Building, Margaret Road, Raumati Beach | Physical | 04 Oct 2000 - 04 Oct 2000 |
Mason King, Level One Kayel Building, Margaret Road, Raumati Beach | Physical | 04 Oct 2000 - 03 Oct 2007 |
Kapiti Coast Taxation, Level One Kayel Building, Margaret Road, Raumati Beach | Physical | 04 Oct 2000 - 04 Oct 2000 |
346-348 Rosetta Road, Raumati Beach | Registered | 23 Jun 1999 - 04 Oct 2000 |
346-348 Rosetta Road, Raumati Beach | Physical | 09 Sep 1998 - 04 Oct 2000 |
Dj Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach | Physical | 09 Sep 1998 - 09 Sep 1998 |
D J Goodey, Taxation Consultant, 346-348 Rosetta Road, Raumati Beach | Registered | 09 Sep 1998 - 23 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Bouchereau, Bernard Director |
Rd 1 Upper Hutt 5371 |
09 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Andrew Paul Director |
Miramar Wellington 6022 |
09 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tunley, Sandra Individual |
Whitby Porirua 5024 |
03 Aug 1981 - 09 Mar 2018 |
Tunley, David Joseph Individual |
Whitby Porirua 5024 |
03 Aug 1981 - 09 Mar 2018 |
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 |