General information

Ppg Industries New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037794538
New Zealand Business Number
918610
Company Number
Registered
Company Status
C191640 - Paint Mfg - Except Bituminous
Industry classification codes with description

Ppg Industries New Zealand Limited (issued an NZBN of 9429037794538) was registered on 05 Aug 1998. 3 addresses are in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: other, other). Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth Street, Wellington had been their registered address, until 09 Feb 2004. 18000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 18000000 shares (100% of shares), namely:
Ppg Industries Securities, Llc (an other) located at Dover, Delaware 19904. "Paint mfg - except bituminous" (business classification C191640) is the classification the ABS issued to Ppg Industries New Zealand Limited. Our data was last updated on 27 Jul 2021.

Current address Type Used since
5 Vestey Drive, Mt Wellington, Auckland Registered & physical 09 Feb 2004
Buddle Findlay, Barristers & Solicitors, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Other (Address for Records) 07 Apr 2005
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 Other (Address for Records) 10 Feb 2021
Contact info
64 2146 0498
Phone (Phone)
ppg.com
Website
Directors
Name and Address Role Period
Nicholas Andrew Bruce Galloway
Clayton, 3168
Address used since 01 Jan 1970
Clayton, 3168
Address used since 01 Jan 1970
Fitzroy North, Victoria, 3068
Address used since 26 Jun 2012
Director 26 Jun 2012 - current
Michael Glyn Sparrow
Nunawading, Victoria, 3131
Address used since 13 May 2019
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 13 May 2019 - current
Ernest Frederick Dumper
Stonefields, Auckland, 1032
Address used since 06 Jul 2020
Director 06 Jul 2020 - current
David John White
Pukekohe, Auckland, 2120
Address used since 01 Jun 2016
Director 01 Jun 2016 - 03 Jul 2020
Timothy Andrew Welsh
Clayton, 3168
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 29 Mar 2019
Clayton, 3168
Address used since 01 Jan 1970
Highett, Victoria, 3190
Address used since 01 Oct 2012
Director 01 Oct 2012 - 13 May 2019
Patrick John Cannon
Mellons Bay, Auckland, 2014
Address used since 20 Aug 2015
Director 26 Jun 2012 - 01 Jun 2016
Emmanuel Vaselios Bikakis
Hawthorn East, Victoria, 3123
Address used since 26 Jun 2012
Director 26 Jun 2012 - 26 Jun 2015
Gregory Dean Decamp
Black Rock, Victoria, 3193
Address used since 26 Jun 2012
Director 26 Jun 2012 - 01 Oct 2012
Michael Horton
2222 Jian He Road, Shanghai, 200336 Prc,
Address used since 20 Apr 2007
Director 07 Mar 2005 - 26 Jun 2012
Jonothan Bryan Kennedy
Discovery Bay, Hong Kong,
Address used since 25 Oct 2010
Director 23 Jan 2009 - 26 Jun 2012
Eric Kevin Thiele
The Redhill Peninsula, 18 Pak Pat Shan Road, Hong Kong,
Address used since 01 Oct 2008
Director 31 Jan 2005 - 13 Jan 2009
Joseph Gamini Pinto
Block 6, Apartment 603, Pu Dong, Shanghai 201206, P R China,
Address used since 02 Dec 2003
Director 16 Sep 1998 - 31 Mar 2005
Ronald Eugene Molnar
Pacific Place, 88 Queensway, Central, Hong Kong,
Address used since 05 Aug 1998
Director 05 Aug 1998 - 31 Jan 2005
Addresses
Previous address Type Period
Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth Street, Wellington Registered 31 Oct 2000 - 09 Feb 2004
Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth House, Wellington Physical 31 Oct 2000 - 31 Oct 2000
Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A Registered 12 Apr 2000 - 31 Oct 2000
Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A Registered 11 Jan 1999 - 12 Apr 2000
Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A Physical 11 Jan 1999 - 31 Oct 2000
Financial Data
Financial info
18000000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
21 Oct 2020
Annual return last filed
Shares Allocation Number of Shares: 18000000
Shareholder Name Address Period
Ppg Industries Securities, Llc
Other
Dover
Delaware 19904
05 Aug 1998 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ppg Industries Securities Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
NZ Supply Chain Limited
11 Vestey Drive
Akron Distributors (2010) Limited
Milne Maingay Chartered Accontants
Whywouldntya Limited
Milne Maingay Chartered Accoutants
Bogun Trust Company Limited
Milne Maingay
Jgg Trustee Company Limited
Milne Maingay
P & N Financial Services Limited
Milne Maingay
Similar companies
Mirotone NZ Limited
32 Cryers Road
Resene Paints Limited
32-50 Vogel Street
Resene Paints (australia) Limited
32-50 Vogel Street
Agrippa Paints Limited
3 Chinook Place
Paintplus Colour Systems Limited
2 Crummer Road
Little Ripper Limited
54b Warman Road