Concept Painting Limited was launched on 29 Mar 1994 and issued an NZ business number of 9429038709388. This registered LTD company has been managed by 3 directors: Nicholas Andrew Morrison - an active director whose contract started on 28 Feb 2012,
Bruce Duncan Morrison - an inactive director whose contract started on 29 Mar 1994 and was terminated on 05 Mar 2012,
Susan Mary Morrison - an inactive director whose contract started on 29 Mar 1994 and was terminated on 05 Mar 2012.
According to BizDb's database (updated on 31 Mar 2024), the company filed 1 address: 23B Pa Road, Kerikeri, Kerikeri, 0230 (types include: physical, service).
Up to 20 Apr 2018, Concept Painting Limited had been using 30 Lingham Crescent, Torbay, Auckland as their registered address.
BizDb identified more names for the company: from 29 Mar 1994 to 05 Mar 2012 they were called Morrison Communications Consultants Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Yamanaka, Megumi (an individual) located at Kerikeri, Kerikeri postcode 0230,
Morrison, Nicholas Andrew (an individual) located at Kerikeri postcode 0230. Concept Painting Limited has been categorised as "House painting" (ANZSIC E324410).
Principal place of activity
30 Lingham Crescent, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 30 Lingham Crescent, Torbay, Auckland, 0630 New Zealand
Registered address used from 18 Apr 2007 to 20 Apr 2018
Address #2: 30 Lingham Crescent, Torbay, Auckland, 0630 New Zealand
Physical address used from 18 Apr 2007 to 26 Mar 2019
Address #3: 166 Kitchener Road, Milford
Registered & physical address used from 01 Jul 1997 to 18 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yamanaka, Megumi |
Kerikeri Kerikeri 0230 New Zealand |
12 Mar 2023 - |
Individual | Morrison, Nicholas Andrew |
Kerikeri 0230 New Zealand |
28 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Bruce Duncan |
Torbay |
29 Mar 1994 - 28 Feb 2012 |
Individual | Morrison, Susan Mary |
Torbay |
29 Mar 1994 - 28 Feb 2012 |
Nicholas Andrew Morrison - Director
Appointment date: 28 Feb 2012
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Sep 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 28 Feb 2012
Bruce Duncan Morrison - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 05 Mar 2012
Address: Torbay, 0630 New Zealand
Address used since 29 Mar 1994
Susan Mary Morrison - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 05 Mar 2012
Address: Torbay, 0630 New Zealand
Address used since 29 Mar 1994
Retro Classics Limited
215 Glamorgan Drive
Cams Housing Limited
13 Phoebe Meikle Place
Sunbridge Limited
44 Caversham Drive
Red Edge Development Limited
13 Lingham Crescent
Bsc Property Limited
187 Glamorgan Drive
Sumarta Investment Limited
220 Glamorgan Drive
Aa Home (2008) Limited
1a Cairnbrae Court
Btvm Renovation Group Limited
Flat 4, 177 Carlisle Road
Em Painting Limited
6 Oteha Valley Road
Ian's Painting & Decorating Limited
56 Stapleford Crescent
Painters Mark Limited
11 Phoebe Meikle Place
Wafer Painting Limited
10 Portobello Place