General information

Contract Coatings Limited

Type: NZ Limited Company (Ltd)
9429039576750
New Zealand Business Number
354195
Company Number
Registered
Company Status

Contract Coatings Limited (issued an NZ business identifier of 9429039576750) was incorporated on 24 Jul 1987. 4 addresses are in use by the company: 116 Sunnybrae Road, Hillcrest, Auckland, 0627 (type: other, records). Pricewaterhousecoopers, Pricewaterhousecoopers Tower, Level 8, 188 Quay Street, Auckland had been their registered address, up to 03 Aug 2020. Contract Coatings Limited used more names, namely: Construction Coatings Auckland Limited from 01 Dec 2000 to 01 Jun 2001, Graham Ilich Limited (16 Jul 1998 to 01 Dec 2000) and Kaimahi Contractors Limited (24 Jul 1987 - 16 Jul 1998). 44878 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 14565 shares (32.45% of shares), namely:
D & J Spencer Trustees Limited (an entity) located at Hatfields Beach, Orewa postcode 0931. In the second group, a total of 3 shareholders hold 32.45% of all shares (14565 shares); it includes
Trow, Rebecca Jane (an individual) - located at Murrays Bay, Auckland,
Dorrington, David Victor Neville (an individual) - located at Epsom, Auckland,
Heaphy, Lyn Denise (an individual) - located at Murrays Bay, Auckland. Next there is the 3rd group of shareholders, share allotment (15728 shares, 35.05%) belongs to 3 entities, namely:
Heaphy, Lyn Denise, located at Murrays Bay, Auckland (an individual),
Dorrington, David Victor Neville, located at Epsom, Auckland (an individual),
Heaphy, Peter Lindsay, located at Murrays Bay, Auckland (an individual). Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 03 Aug 2020
116 Sunnybrae Road, Hillcrest, Auckland, 0627 Other (Address for Records) & records (Address for Records) 10 Feb 2022
Directors
Name and Address Role Period
Peter Lindsay Heaphy
Murrays Bay, Auckland, 0630
Address used since 17 Feb 2023
Rd 3, Albany, 0793
Address used since 01 Mar 2016
Director 18 Jun 1990 - current
Lyn Denise Heaphy
Murrays Bay, Auckland, 0630
Address used since 17 Feb 2023
Rd 3, Albany, 0793
Address used since 01 Mar 2016
Director 23 Mar 1998 - current
Rebecca Jane Trow
Murrays Bay, Auckland, 0630
Address used since 14 May 2020
Rothesay Bay, Auckland, 0630
Address used since 05 Feb 2015
Director 27 Jul 2010 - current
Daren Steven Spencer
Hatfields Beach, Orewa, 0931
Address used since 06 Jun 2019
Director 06 Jun 2019 - current
Darryl Robert Woods
Totara Vale, North Shore City, 0629
Address used since 27 Jul 2010
Director 27 Jul 2010 - 31 Mar 2022
Graham Edward Ilich
Glendene, Auckland,
Address used since 18 Jun 1990
Director 18 Jun 1990 - 04 May 1998
Addresses
Previous address Type Period
Pricewaterhousecoopers, Pricewaterhousecoopers Tower, Level 8, 188 Quay Street, Auckland Registered & physical 18 Jun 2003 - 03 Aug 2020
18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland Registered & physical 01 Jul 1997 - 18 Jun 2003
Financial Data
Financial info
44878
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14565
Shareholder Name Address Period
D & J Spencer Trustees Limited
Shareholder NZBN: 9429046045133
Entity (NZ Limited Company)
Hatfields Beach
Orewa
0931
17 May 2017 - current
Shares Allocation #2 Number of Shares: 14565
Shareholder Name Address Period
Trow, Rebecca Jane
Individual
Murrays Bay
Auckland
0630
08 Mar 2021 - current
Dorrington, David Victor Neville
Individual
Epsom
Auckland
1023
08 Mar 2021 - current
Heaphy, Lyn Denise
Individual
Murrays Bay
Auckland
0630
24 Jul 1987 - current
Shares Allocation #3 Number of Shares: 15728
Shareholder Name Address Period
Heaphy, Lyn Denise
Individual
Murrays Bay
Auckland
0630
24 Jul 1987 - current
Dorrington, David Victor Neville
Individual
Epsom
Auckland
1023
08 Mar 2021 - current
Heaphy, Peter Lindsay
Individual
Murrays Bay
Auckland
0630
24 Jul 1987 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Heaphy, Peter Lindsay
Individual
Murrays Bay
Auckland
0630
24 Jul 1987 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Heaphy, Lyn Denise
Individual
Murrays Bay
Auckland
0630
24 Jul 1987 - current

Historic shareholders

Shareholder Name Address Period
Tuddenham, Deborah Margaret
Individual
Totara Vale
Auckland
0629
11 Aug 2011 - 01 Apr 2022
Dorrington, David Victor
Individual
Epsom
Auckland
24 Jul 1987 - 27 Jun 2010
Woods, Leanne Christine
Individual
Totara Vale
Auckland
0629
11 Aug 2011 - 01 Apr 2022
Woods, Darryl Robert
Individual
Totara Vale
Auckland
0629
11 Aug 2011 - 01 Apr 2022
Heaphy, Rebecca Jane
Director
Rothesay Bay
Auckland
0630
11 Aug 2011 - 08 Mar 2021
Carr, Jeremy Austin
Individual
Parnell
Auckland
26 Feb 2010 - 08 Mar 2021
Carr, Jeremy Austin
Individual
Parnell
Auckland
26 Feb 2010 - 08 Mar 2021
Carr, Jeremy Austin
Individual
Parnell
Auckland
26 Feb 2010 - 08 Mar 2021
Location