Nz Coating Supplies Limited (NZBN 9429033037356) was launched on 28 Nov 2007. 8 addresess are currently in use by the company: Po Box 13774, City East, Christchurch, 8141 (type: postal, delivery). 228 Waltham Road, Christchurch had been their physical address, until 18 Mar 2016. Nz Coating Supplies Limited used other names, namely: Marco Marine Limited from 28 Nov 2007 to 21 Jul 2015. 1800 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.06 per cent of shares), namely:
Collins, Michelle Alison (an individual) located at Sumner, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 49.94 per cent of all shares (899 shares); it includes
Oliver, Shaun Michael (an individual) - located at Sumner, Christchurch. Moving on to the next group of shareholders, share allocation (899 shares, 49.94%) belongs to 1 entity, namely:
Ayrton, Richard James, located at Sumner, Christchurch (a director). "Paint" (business classification F333935) is the classification the Australian Bureau of Statistics issued Nz Coating Supplies Limited. Our data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Dqs Ltd, P.o.box 13 774, Christchurch | Records & other (Address for Records) | 30 Apr 2010 |
228 Waltham Road, Sydenham, Christchurch, 8023 | Shareregister & other (Address For Share Register) | 10 Mar 2016 |
228 Waltham Road, Christchurch, 8023 | Physical & service & registered | 18 Mar 2016 |
Po Box 13774, City East, Christchurch, 8141 | Postal | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Shaun Michael Oliver
Sumner, Christchurch, 8081
Address used since 28 Nov 2007 |
Director | 28 Nov 2007 - current |
Richard James Ayrton
Sumner, Christchurch, 8081
Address used since 11 Aug 2015 |
Director | 11 Aug 2015 - current |
Graeme Watt
Sumner, Christchurch, 8081
Address used since 23 Apr 2010 |
Director | 28 Nov 2007 - 31 May 2013 |
Type | Used since | |
---|---|---|
Po Box 13774, City East, Christchurch, 8141 | Postal | 08 Mar 2022 |
21 Newtown Street, Bromley, Christchurch, 8062 | Delivery | 08 Mar 2022 |
Previous address | Type | Period |
---|---|---|
228 Waltham Road, Christchurch | Physical & registered | 30 Apr 2010 - 18 Mar 2016 |
Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Physical & registered | 24 Apr 2008 - 30 Apr 2010 |
34-36 Cranmer Square, Christchurch | Registered | 28 Nov 2007 - 24 Apr 2008 |
1/950 Ferry Road, Ferrymead, Christchurch | Physical | 28 Nov 2007 - 24 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Collins, Michelle Alison Individual |
Sumner Christchurch 8081 |
28 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Shaun Michael Individual |
Sumner Christchurch 8081 |
28 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayrton, Richard James Director |
Sumner Christchurch 8081 |
12 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayrton, Denise Individual |
Sumner Christchurch 8081 |
12 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Graeme Individual |
Sumner Christchurch |
28 Nov 2007 - 13 Jun 2013 |
Dqs Limited Unit 3 |
|
Epic Koatings Limited Flat 1, 228 Waltham Road |
|
High Performance Coatings Limited Flat 1, 228 Waltham Road |
|
It's All Greek To Me Limited 7 Shakespeare Road |
|
J W Motors Limited 217 Waltham Road |
|
Christchurch Samoan Sevens Trust 205a Wordsworth Street |
Dqs Limited Unit 3 |
Epic Koatings Limited Flat 1, 228 Waltham Road |
High Performance Coatings Limited Flat 1, 228 Waltham Road |
Biopin New Zealand Limited 363 Weedons Road |
Tallangatta Holdings Limited 174a Queen Street |
Wellington Paint Solutions Limited Flat 9, 78 Hutt Road |