General information

Powdercoating Services Limited

Type: NZ Limited Company (Ltd)
9429038989551
New Zealand Business Number
546268
Company Number
Registered
Company Status
059446694
GST Number
C229365 - Powder Coating Of Metallic Product
Industry classification codes with description

Powdercoating Services Limited (issued a New Zealand Business Number of 9429038989551) was launched on 01 May 1992. 5 addresess are in use by the company: 51 Port Road, Seaview, Lower Hutt, 5010 (type: postal, office). Level 1, 8 Margaret Street, Lower Hutt had been their registered address, until 16 Sep 2021. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Independent Trust Company (2023) Limited (an entity) located at Lower Hutt postcode 5010,
Mat Trustees Limited (an entity) located at Seaview, Lower Hutt postcode 5010. "Powder coating of metallic product" (ANZSIC C229365) is the classification the Australian Bureau of Statistics issued to Powdercoating Services Limited. Our database was last updated on 20 Mar 2024.

Current address Type Used since
51 Port Road, Seaview, Lower Hutt, 5010 Physical & service 02 Sep 1998
51 Port Road, Seaview, Lower Hutt, 5010 Registered 16 Sep 2021
51 Port Road, Seaview, Lower Hutt, 5010 Postal & office & delivery 04 Oct 2021
Contact info
64 4 9392222
Phone (Phone)
info@metalart.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@powdercoatingservices.co.nz
Email
www.powdercoatingservices.co.nz
Website
Directors
Name and Address Role Period
George Edward Longstaff
Boulcott, Lower Hutt, 5010
Address used since 01 Sep 2018
Boulcott, Lower Hutt, 5010
Address used since 01 Apr 2015
Director 01 May 1992 - current
Carl John Longstaff
Seaview, Lower Hutt, 5010
Address used since 04 Apr 1997
Director 04 Apr 1997 - current
David Mark Beazer
Harbourview, Lower Hutt, 5010
Address used since 01 Apr 2015
Director 04 Apr 1997 - 13 Jun 2019
James Paul Longstaff
Boulcott, Lower Hutt, 5010
Address used since 01 Apr 2013
Director 01 May 1992 - 14 Oct 2013
Kevin Roy Austin
Wainuiomata,
Address used since 12 Oct 1995
Director 12 Oct 1995 - 14 Mar 1997
John Carrington Ahearn
Christchurch,
Address used since 01 May 1992
Director 01 May 1992 - 12 Oct 1995
Addresses
Principal place of activity
51 Port Road , Seaview , Lower Hutt , 5010
Previous address Type Period
Level 1, 8 Margaret Street, Lower Hutt, 5010 Registered 11 Aug 2014 - 16 Sep 2021
C/ Crowe Horwath, 45 Knights Road, Lower Hutt, 5010 Registered 25 Oct 2013 - 11 Aug 2014
Unit 8, 155 Gracefield Road, Lower Hutt Physical 02 Sep 1998 - 02 Sep 1998
C/ Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt Registered 12 Feb 1998 - 25 Oct 2013
Unit 8, 155 Gracefield Road, Lower Hutt Registered 12 Feb 1998 - 12 Feb 1998
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Independent Trust Company (2023) Limited
Shareholder NZBN: 9429051037123
Entity (NZ Limited Company)
Lower Hutt
5010
09 Nov 2023 - current
Mat Trustees Limited
Shareholder NZBN: 9429051666361
Entity (NZ Limited Company)
Seaview
Lower Hutt
5010
09 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Cms Trustees (2013) Limited
Shareholder NZBN: 9429030374652
Company Number: 4234098
Entity
44-56 Queens Drive
Lower Hutt
5010
15 Feb 2021 - 09 Nov 2023
Longstaff, George Edward
Individual
Seaview
Lower Hutt
5010
01 May 1992 - 15 Feb 2021
Longstaff, George Edward
Individual
Seaview
Lower Hutt
5010
01 May 1992 - 15 Feb 2021
Longstaff, Karen
Individual
Boulcott
Lower Hutt
5010
01 May 1992 - 17 Oct 2013
Longstaff, Karen
Individual
Boulcott
Lower Hutt
5010
12 Feb 2008 - 17 Oct 2013
Longstaff Joint Investment Family Trust
Other
13 Jul 2004 - 13 Jul 2004
Longstaff, Carolyn Glenys
Individual
Seaview
Lower Hutt
5010
12 Feb 2008 - 15 Feb 2021
Longstaff, Carolyn Glenys
Individual
Seaview
Lower Hutt
5010
01 May 1992 - 15 Feb 2021
Collins, Lloyd John
Individual
Lower Hutt
12 Feb 2008 - 16 Feb 2015
Longstaff, Carl John
Individual
Seaview
Lower Hutt
12 Feb 2008 - 12 Feb 2008
Null - J & K Longstaff Family Trust (no2)
Other
13 Jul 2004 - 13 Jul 2004
Null - Longstaff Joint Investment Family Trust
Other
13 Jul 2004 - 13 Jul 2004
J & K Longstaff Family Trust (no2)
Other
13 Jul 2004 - 13 Jul 2004
Longstaff, James Paul
Individual
Boulcott
Lower Hutt
5010
12 Feb 2008 - 17 Oct 2013
Longstaff, James Paul
Individual
Boulcott
Lower Hutt
5010
01 May 1992 - 17 Oct 2013
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Similar companies
Colourcoat Limited
214 Main Road
Powder Surfaces 2014 Limited
95 Emerald Hill Drive
Colour Coatings Limited
239 Buckley Road
Metal Magic Limited
Level 1, 3 Byron Street
Abep Limited
40 Wheatley Road
Boss Powdercoating Limited
74 Kaimanawa Street