International Protective Coatings Limited (New Zealand Business Number 9429039297457) was launched on 06 Sep 1989. 6 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 16 Jun 2021. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 9999 shares (99.99% of shares), namely:
Gale, Peter Ellis (an individual) located at Riccarton, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Gale, Leanne Elizabeth (an individual) - located at Riccarton, Christchurch. The Businesscheck information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Other (Address For Share Register) | 06 Apr 2016 |
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 16 Jun 2021 |
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 25 Nov 2022 |
| 9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 24 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Ellis Gale
Riccarton, Christchurch, 8041
Address used since 06 Sep 1989 |
Director | 06 Sep 1989 - current |
|
Nicky Mary Gale
Christchurch,
Address used since 06 Sep 1989 |
Director | 06 Sep 1989 - 26 Feb 1991 |
| Type | Used since | |
|---|---|---|
| 9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 24 May 2023 |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 16 Jun 2021 |
| 16a Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & physical | 05 Oct 2018 - 04 Apr 2019 |
| 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 14 Apr 2016 - 05 Oct 2018 |
| C/- W A D Aiken Ltd, 14b Leslie Hills Drive, Christchurch, 8011 | Registered & physical | 06 Jul 2015 - 14 Apr 2016 |
| C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 | Physical & registered | 02 Jul 2012 - 06 Jul 2015 |
| C/-rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch | Physical & registered | 16 Jun 2009 - 02 Jul 2012 |
| C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch | Registered & physical | 09 Jul 2005 - 16 Jun 2009 |
| C/- W A D Aiken Limited, 52 Cashel Street, Christchurch | Registered & physical | 02 Feb 2002 - 09 Jul 2005 |
| 132 Oxford Terrace, Christchurch | Physical | 30 Jun 1998 - 30 Jun 1998 |
| 155 Kilmore Street, Christchurch | Physical | 30 Jun 1998 - 02 Feb 2002 |
| 132 Oxford Terrace, Christchurch | Registered | 27 Oct 1997 - 27 Oct 1997 |
| 155 Kilmore Street, Christchurch | Registered | 27 Oct 1997 - 02 Feb 2002 |
| 15 Hillsborough Terrace, Christchurch | Registered | 22 Apr 1994 - 27 Oct 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gale, Peter Ellis Individual |
Riccarton Christchurch |
06 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gale, Leanne Elizabeth Individual |
Riccarton Christchurch |
06 Sep 1989 - current |
![]() |
Arrowfield 20 Limited 14b Leslie Hills Drive |
![]() |
Waimairi School Centennial Trust 14 Leslie Hills Drive |
![]() |
Contemporary Construction Limited 12 Leslie Hills Drive |
![]() |
Oil Changers Botany Limited 12 Leslie Hills Drive |
![]() |
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
![]() |
Marco Electronics Limited 12 Leslie Hills Drive |