Celtic Painters Limited (issued a New Zealand Business Number of 9429034364819) was started on 21 Dec 2005. 2 addresses are in use by the company: Unit 30, 71 Manganese Point Road, Rd 4, Whangarei, 0174 (type: registered, physical). 8/62 Paul Matthews Road, Albany, Auckland had been their registered address, until 26 Sep 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Mccabe, Derek (an individual) located at Rd 4, Whangarei postcode 0174. Businesscheck's information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 30, 71 Manganese Point Road, Rd 4, Whangarei, 0174 | Registered & physical & service | 26 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Derek Mccabe
Rd 4, Whangarei, 0174
Address used since 14 Jul 2020
Rd 4, Whangarei, 0174
Address used since 28 Jul 2015 |
Director | 21 Dec 2005 - current |
William Joseph Flew
Morningside, Auckland,
Address used since 21 Dec 2005 |
Director | 21 Dec 2005 - 01 May 2008 |
Previous address | Type | Period |
---|---|---|
8/62 Paul Matthews Road, Albany, Auckland, 0632 | Registered & physical | 24 Feb 2016 - 26 Sep 2018 |
2 Pompallier Terrace, Ponsonby, Auckland | Registered & physical | 21 Dec 2005 - 24 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mccabe, Derek Individual |
Rd 4 Whangarei 0174 |
17 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccabe, Jeanette Individual |
Albany Auckland |
17 Jan 2006 - 05 Jul 2011 |
Mccabe, Jeanette Individual |
Albany Auckland |
21 Dec 2005 - 27 Jun 2010 |
Flew, William Joseph Individual |
Morningside Auckland |
17 Jan 2006 - 31 Jul 2006 |
Mccabe, Derek Individual |
Albany Auckland |
21 Dec 2005 - 27 Jun 2010 |
Flew, William Joseph Individual |
Morningside Auckland |
21 Dec 2005 - 27 Jun 2010 |
Lees, Jennifer Lesley Individual |
Morningside Auckland City |
17 Jan 2006 - 31 Jul 2006 |
Lees, Jennifer Lesley Individual |
Morningside Auckland |
21 Dec 2005 - 27 Jun 2010 |
Nautica Homes Limited Unit 6,62 Paul Matthews Rd |
|
Warner Telecommunication Limited 1a 62 Paul Matthews Road |
|
Mako Networks NZ Limited 7-62 Paul Matthews Road |
|
Point Living Limited 61a Paul Matthews Road |
|
Kitchen Theme Limited 61a Paul Matthews Road |