Recoat Limited was launched on 08 Jul 2013 and issued an NZ business number of 9429030181311. The registered LTD company has been run by 1 director, named Matthew Vitali - an active director whose contract started on 08 Jul 2013.
As stated in the BizDb database (last updated on 18 Apr 2024), this company registered 4 addresses: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Suite 6, 61 View Road, Wairau Valley, Auckland, 0627 (postal address),
Suite 6, 61 View Road, Wairau Valley, Auckland, 0627 (office address),
Suite 6, 61 View Road, Wairau Valley, Auckland, 0627 (delivery address) among others.
Until 29 Apr 2024, Recoat Limited had been using Suite 6, 61 View Road, Wairau Valley, Auckland as their service address.
BizDb found more names for this company: from 13 Jun 2013 to 14 Mar 2019 they were named Addictive Foods Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Recoat Investments Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Another group consists of 2 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Vitali, Louise Claire - located at Wairau Valley, Auckland,
Vitali, Matthew - located at Wairau Valley, Auckland. Recoat Limited is classified as "Spray painting of buildings or other structures" (ANZSIC E324440).
Other active addresses
Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Service address used from 29 Apr 2024
Principal place of activity
Suite 6, 61 View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 6, 61 View Road, Wairau Valley, Auckland, 0627 New Zealand
Service address used from 02 Mar 2022 to 29 Apr 2024
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 11 Sep 2014 to 28 Mar 2022
Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 11 Sep 2014 to 02 Mar 2022
Address #4: 45 Oteha Valley Road, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 08 Jul 2013 to 11 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Recoat Investments Limited Shareholder NZBN: 9429048017398 |
Ponsonby Auckland 1011 New Zealand |
31 Mar 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vitali, Louise Claire |
Wairau Valley Auckland 0627 New Zealand |
13 Mar 2019 - |
Director | Vitali, Matthew |
Wairau Valley Auckland 0627 New Zealand |
08 Jul 2013 - |
Matthew Vitali - Director
Appointment date: 08 Jul 2013
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 13 Mar 2019
Address: Northcross, Auckland, 0632 New Zealand
Address used since 08 Jul 2013
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Cake Asbestos And Demolition Limited
Level 1, 26 Crummer Road
Groove Works Limited
4a Macaulay Street
Salm 2020 Limited
9/6 Sarsfield Street
Srg Global Asset Services (nz) Limited
10 Viaduct Harbour Avenue
Srg Global Asset Services (taranaki) Limited
10 Viaduct Harbour Avenue
Waterford Enterprises Limited
18th Floor