Resene Paints Limited (issued a New Zealand Business Number of 9429040953625) was launched on 15 Aug 1952. 5 addresess are in use by the company: Po Box 38242, Wellington Mail Centre, Wellington, 5045 (type: postal, office). 32-35 Vogel Street, Naenaea, Lower Hutt had been their physical address, until 03 May 1996. Resene Paints Limited used other aliases, namely: Stipplecote Products Limited from 15 Aug 1952 to 17 Jan 1977. 1000000 shares are issued to 15 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 56610 shares (5.66 per cent of shares), namely:
Mk Trustee (Nightingale) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Pocock Hudson Trustees Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011,
Nightingale, Simon Charles (an individual) located at Seatoun, Wellington. In the second group, a total of 1 shareholder holds 50.1 per cent of all shares (501000 shares); it includes
Robson, Mark Graham (an individual) - located at Mission Bay, Auckland. Moving on to the third group of shareholders, share allotment (56610 shares, 5.66%) belongs to 3 entities, namely:
Nightingale Jefferies, Amanda Jane, located at Seatoun, Wellington (an individual),
Hudson, Richard Bruce, located at Seatoun, Wellington (an individual),
Shillson, David Peter, located at Seatoun, Wellington (an individual). "Paint mfg - except bituminous" (ANZSIC C191640) is the classification the ABS issued Resene Paints Limited. Businesscheck's data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
32-50 Vogel Street, Naenae, Lower Hutt | Registered | 17 Dec 1992 |
32-50 Vogel Street, Naenae, Lower Hutt, 5011 | Physical & service | 02 Nov 2010 |
Po Box 38242, Wellington Mail Centre, Wellington, 5045 | Postal | 13 May 2020 |
32-50 Vogel Street, Naenae, Lower Hutt, 5011 | Office & delivery | 13 May 2020 |
Name and Address | Role | Period |
---|---|---|
Colin Gooch
Upper Hutt, Upper Hutt, 5018
Address used since 10 Mar 2016 |
Director | 01 Sep 1987 - current |
Nicolas Jon Nightingale
Days Bay, Wellington, 5013
Address used since 15 Jan 2008 |
Director | 20 Mar 2002 - current |
Michael John O'sullivan
Matua, Tauranga, 3110
Address used since 20 Mar 2002 |
Director | 20 Mar 2002 - current |
Mark Graham Robson
Mission Bay, Auckland, 1071
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - current |
Peter John Mcleod
Kelburn, Wellington, 6012
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Graham Theo Twist
Pautahanui, Wellington, 5381
Address used since 10 Mar 2016 |
Director | 19 Nov 2003 - 30 Jun 2020 |
Lindsay Sydney Lewer
Pinehaven, Upper Hutt, 5019
Address used since 02 Mar 2010 |
Director | 07 Mar 1995 - 30 Jun 2018 |
Robert Adrian Ellingham
Karori, Wellington,
Address used since 07 Mar 1995 |
Director | 07 Mar 1995 - 01 Apr 2006 |
Anthony Jon Nightingale
Wellington,
Address used since 01 Sep 1987 |
Director | 01 Sep 1987 - 24 Oct 2003 |
William Guy Horne
Raumati South,
Address used since 01 Sep 1987 |
Director | 01 Sep 1987 - 05 Dec 1998 |
William Lloyd Ellingham
Wellington,
Address used since 01 Sep 1987 |
Director | 01 Sep 1987 - 10 Aug 1995 |
Type | Used since | |
---|---|---|
32-50 Vogel Street, Naenae, Lower Hutt, 5011 | Office & delivery | 13 May 2020 |
32-50 Vogel Street , Naenae , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
32-35 Vogel Street, Naenaea, Lower Hutt | Physical | 03 May 1996 - 03 May 1996 |
Gough Street, Lower Hutt | Registered | 16 Dec 1992 - 17 Dec 1992 |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee (nightingale) Limited Shareholder NZBN: 9429047648258 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
09 Dec 2019 - current |
Pocock Hudson Trustees Limited Shareholder NZBN: 9429037336981 Entity (NZ Limited Company) |
44 Victoria Street Wellington 6011 |
09 Dec 2019 - current |
Nightingale, Simon Charles Individual |
Seatoun Wellington |
31 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Robson, Mark Graham Individual |
Mission Bay Auckland 1071 |
31 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Nightingale Jefferies, Amanda Jane Individual |
Seatoun Wellington |
31 Mar 2006 - current |
Hudson, Richard Bruce Individual |
Seatoun Wellington 6022 |
05 Jul 2013 - current |
Shillson, David Peter Individual |
Seatoun Wellington 6022 |
05 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Christopher Dan Individual |
Wellington |
22 Mar 2004 - current |
Winlove, Jill Individual |
Wellington |
15 Aug 1952 - current |
Winlove, John Individual |
Wellington |
15 Aug 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Morison, Jennifer Elizabeth Individual |
Rd 12 Havelock North |
22 Mar 2004 - current |
Morison, David Colin Individual |
Rd 12 Havelock North |
22 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellingham, Robert Adrian Individual |
Karori Wellington |
15 Aug 1952 - current |
Ellingham, Mary Elenor Individual |
Karori Wellington |
22 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Wenda Individual |
New South Wales 2626 Australia |
15 Aug 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Warren Crawford Individual |
Wellington Mail Centre |
22 Mar 2004 - 21 Mar 2005 |
Nightingale, Anthony Jon Individual |
Wellington |
22 Mar 2004 - 22 Mar 2004 |
Nightingale, Nicolas Jon Individual |
Days Bay Eastbourne, Wellington 5013 |
31 Mar 2006 - 29 Mar 2021 |
Shillson, David Peter Individual |
Seatoun Wellington |
31 Mar 2006 - 07 Mar 2013 |
Shillson, David Peter Individual |
Seatoun Wellington |
31 Mar 2006 - 07 Mar 2013 |
Peterson, Richard Dale Individual |
Wellington Mail Centre |
22 Mar 2004 - 21 Mar 2005 |
Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 Entity |
45 Johnston Street Wellington Null 6011 |
16 Aug 2013 - 09 Dec 2019 |
Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 Entity |
45 Johnston Street Wellington Null 6011 |
16 Aug 2013 - 09 Dec 2019 |
Horne, Shirley Claire Individual |
Paraparaumu Beach |
22 Mar 2004 - 31 Mar 2006 |
Nightingale, Nicolas Jon Individual |
Days Bay Eastbourne, Wellington |
31 Mar 2006 - 29 Mar 2021 |
Nightingale, Nicolas Jon Individual |
Days Bay Eastbourne, Wellington |
31 Mar 2006 - 29 Mar 2021 |
Horne, S Individual |
22 Newry Road Raumati South |
22 Mar 2004 - 22 Mar 2004 |
Petrie, Lucy Anne Individual |
Seatoun Wellington |
31 Mar 2006 - 07 Mar 2013 |
Twist, G J Individual |
Wellington Mail Centre |
15 Aug 1952 - 21 Mar 2005 |
Resene Paints (australia) Limited 32-50 Vogel Street |
|
Altex Coatings Limited 32-50 Vogel Street |
|
Rockcote Resene Limited 32-50 Vogel Street |
|
Resene Automotive & Light Industrial Limited 32-50 Vogel Street |
|
Paint Technologies Group Limited 32-50 Vogel Street |
Resene Paints (australia) Limited 32-50 Vogel Street |
Agrippa Paints Limited 3 Chinook Place |
Mirotone NZ Limited 32 Cryers Road |
Ppg Industries New Zealand Limited 5 Vestey Drive |
Paintplus Colour Systems Limited 2 Crummer Road |
Little Ripper Limited 54b Warman Road |