General information

Ennis-flint New Zealand

Type: NZ Unlimited Company (Ultd)
9429030362178
New Zealand Business Number
4259678
Company Number
Registered
Company Status

Ennis-Flint New Zealand (New Zealand Business Number 9429030362178) was started on 01 Feb 2013. 8 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). 5 Vestey Drive, Mount Wellington, Auckland had been their registered address, until 10 Nov 2023. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
161 284 939 - Ennis-Flint New Zealand Holding Pty Limited (an other) located at Ingleburn, Nsw postcode 2565. Businesscheck's database was last updated on 08 Mar 2024.

Current address Type Used since
5 Vestey Drive, Mount Wellington, Auckland, 1060 Physical 17 Feb 2021
188 Quay Street, Auckland, 1010 Other (Address for Records) & records (Address for Records) 22 Feb 2021
Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 Records 02 Nov 2023
Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 10 Nov 2023
Directors
Name and Address Role Period
Ian Michael Cocoran
Mona Vale, Nsw, 2103
Address used since 17 Oct 2023
Director 17 Oct 2023 - current
Claire-louise Walker
Mentone, Victoria, 3194
Address used since 21 Sep 2022
Director 21 Sep 2022 - 17 Oct 2023
Edward Baiden Director 31 Dec 2022 - 17 Oct 2023
Rodney John Tweed
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
West Pennant Hills, Nsw, 2125
Address used since 24 Mar 2017
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Director 24 Mar 2017 - 31 Dec 2022
Nicholas Andrew Bruce Galloway
Fitzroy North, Victoria, 3068
Address used since 01 Jan 2021
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 01 Jan 2021 - 03 May 2022
Michael Glyn Sparrow
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Nunawading, Victoria, 3131
Address used since 01 Jan 2021
Director 01 Jan 2021 - 11 Feb 2022
Matthew Lewis Soule
Greensboro, North Carolina, 27407
Address used since 07 Mar 2014
Director 01 Feb 2013 - 01 Jan 2021
Robert Steven Vetter
Greensboro, North Carolina, 27408
Address used since 01 Feb 2013
Director 01 Feb 2013 - 01 Jan 2021
Ciaran O'flanagan
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Springwood, Nsw, 2777
Address used since 20 Sep 2016
Director 20 Sep 2016 - 24 Mar 2017
Ian Michael Cocoran
Church Point, Nsw, 2105
Address used since 01 Feb 2013
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Director 01 Feb 2013 - 20 Sep 2016
Warren Bryce Anderson
Ennis, Texas, 75119
Address used since 01 Feb 2013
Director 01 Feb 2013 - 13 Jun 2016
Kerry Anne Mohan
Harrington Park, Nsw, 2565
Address used since 01 Feb 2013
Director 01 Feb 2013 - 22 Sep 2014
Addresses
Other active addresses
Type Used since
Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 10 Nov 2023
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Records 31 Jan 2024
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & service 09 Feb 2024
Previous address Type Period
5 Vestey Drive, Mount Wellington, Auckland, 1060 Registered & service 17 Feb 2021 - 10 Nov 2023
Level 4, 4 Graham Street, Auckland, 1010 Physical & registered 19 Dec 2016 - 17 Feb 2021
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 21 Nov 2014 - 19 Dec 2016
C/- Chapman Tripp, 23-29 Albert Street, Auckland, 1010 Physical & registered 01 Feb 2013 - 21 Nov 2014
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
December
Financial report filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
161 284 939 - Ennis-flint New Zealand Holding Pty Limited
Other (Other)
Ingleburn
Nsw
2565
01 Feb 2013 - current

Ultimate Holding Company
Effective Date 08 Feb 2021
Name Ppg Industries, Inc
Type Corporation
Ultimate Holding Company Number 284424
Country of origin US
Address 100 Crescent Court, Suite 1777
Dallas
Texas 75201
Location