Sun City Panelbeaters & Spray Painters Limited (issued an NZBN of 9429036644544) was launched on 30 Jan 2002. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). Craig Anderson Ltd, 270A Queen Street, Richmond, Nelson had been their registered address, until 31 Jul 2014. 6000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 5998 shares (99.97 per cent of shares), namely:
Duncan Cotterill Nelson Trustee (2019) Limited (an entity) located at Nelson, Nelson postcode 7010,
Johnston, Antony Wayne (an individual) located at Nelson South, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 0.03 per cent of all shares (exactly 2 shares); it includes
Johnston, Antony Wayne (an individual) - located at Nelson South, Nelson. The Businesscheck database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical & service | 31 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
Antony Wayne Johnston
Nelson South, Nelson, 7010
Address used since 19 Aug 2021
Rd 1, Wakefield, 7095
Address used since 03 Feb 2017 |
Director | 30 Jan 2002 - current |
Joanne Maree Johnston
Wakefield, Nelson, 7096
Address used since 20 Jul 2015 |
Director | 30 Jan 2002 - 24 Jun 2016 |
Derek Leonard Johnston
Main Road South, Wai-iti, Wakefield,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 31 May 2011 |
Ann Leslie Johnston
Main Road South, Wai-iti, Wakefield,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 31 May 2011 |
Previous address | Type | Period |
---|---|---|
Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson, 7020 | Registered & physical | 20 Jul 2010 - 31 Jul 2014 |
The Offices Of Craig, Anderson & Co, 270a Queen Street, Richmond, Nelson | Physical & registered | 07 Apr 2003 - 20 Jul 2010 |
C/- 288 Trafalgar Street, Nelson | Physical & registered | 30 Jan 2002 - 07 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Nelson Trustee (2019) Limited Shareholder NZBN: 9429047232457 Entity (NZ Limited Company) |
Nelson Nelson 7010 |
06 Jul 2020 - current |
Johnston, Antony Wayne Individual |
Nelson South Nelson 7010 |
03 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Antony Wayne Individual |
Nelson South Nelson 7010 |
03 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Anthony Wayne Individual |
Rd 1 Wakefield 7095 |
30 Jan 2002 - 15 Jun 2011 |
Johnston, Joanne Maree Individual |
Rd 1 Wakefield 7095 |
30 Jan 2002 - 01 Mar 2022 |
Johnston, Joanne Maree Individual |
Rd 1 Wakefield 7095 |
30 Jan 2002 - 01 Mar 2022 |
Johnston, Derek Leonard Individual |
Main Road South Wai-iti, Wakefield |
30 Jan 2002 - 15 Jun 2011 |
Johnston, Ann Leslie Individual |
Main Road South Wai-iti, Wakefield |
30 Jan 2002 - 15 Jun 2011 |
Sutherland, John Gray Individual |
Nelson |
30 Jan 2002 - 15 Jun 2011 |
Moore, Nicholas Peter Individual |
Nelson |
30 Jan 2002 - 15 Jun 2011 |
Johnston, Joanne Maree Individual |
Rd 1 Wakefield 7095 |
30 Jan 2002 - 01 Mar 2022 |
Johnston, Joanne Maree Individual |
Wakefield Nelson |
30 Jan 2002 - 01 Mar 2022 |
Moore, Nicholas Peter Individual |
Nelson |
30 Jan 2002 - 15 Jun 2011 |
Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 Entity |
Nelson 7010 |
24 Jun 2016 - 06 Jul 2020 |
Johnston, Anthony Wayne Individual |
Wakefield Nelson |
30 Jan 2002 - 15 Jun 2011 |
Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 Entity |
Nelson 7010 |
24 Jun 2016 - 06 Jul 2020 |
Johnston, Joanne Maree Individual |
Rd 1 Wakefield 7095 |
30 Jan 2002 - 01 Mar 2022 |
Johnston, Ann Leslie Individual |
Main Road South Wai-iti, Wakefield |
30 Jan 2002 - 15 Jun 2011 |
Sutherland, John Gray Individual |
Nelson |
30 Jan 2002 - 15 Jun 2011 |
Johnston, Derek Leonard Individual |
Main Road South Wai-iti, Wakefield |
30 Jan 2002 - 15 Jun 2011 |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |