Powdercoating Services Limited, a registered company, was registered on 01 May 1992. 9429038989551 is the NZ business identifier it was issued. "Powder coating of metallic product" (business classification C229365) is how the company was categorised. This company has been managed by 6 directors: George Edward Longstaff - an active director whose contract began on 01 May 1992,
Carl John Longstaff - an active director whose contract began on 04 Apr 1997,
David Mark Beazer - an inactive director whose contract began on 04 Apr 1997 and was terminated on 13 Jun 2019,
James Paul Longstaff - an inactive director whose contract began on 01 May 1992 and was terminated on 14 Oct 2013,
Kevin Roy Austin - an inactive director whose contract began on 12 Oct 1995 and was terminated on 14 Mar 1997.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 51 Port Road, Seaview, Lower Hutt, 5010 (types include: postal, office).
Powdercoating Services Limited had been using Level 1, 8 Margaret Street, Lower Hutt as their registered address up until 16 Sep 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Independent Trust Company (2023) Limited (an entity) located at Lower Hutt postcode 5010,
Mat Trustees Limited (an entity) located at Seaview, Lower Hutt postcode 5010.
Principal place of activity
51 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand
Registered address used from 11 Aug 2014 to 16 Sep 2021
Address #2: C/ Crowe Horwath, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 25 Oct 2013 to 11 Aug 2014
Address #3: Unit 8, 155 Gracefield Road, Lower Hutt
Physical address used from 02 Sep 1998 to 02 Sep 1998
Address #4: C/ Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Feb 1998 to 25 Oct 2013
Address #5: Unit 8, 155 Gracefield Road, Lower Hutt
Registered address used from 12 Feb 1998 to 12 Feb 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Independent Trust Company (2023) Limited Shareholder NZBN: 9429051037123 |
Lower Hutt 5010 New Zealand |
09 Nov 2023 - |
Entity (NZ Limited Company) | Mat Trustees Limited Shareholder NZBN: 9429051666361 |
Seaview Lower Hutt 5010 New Zealand |
09 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 Company Number: 4234098 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
15 Feb 2021 - 09 Nov 2023 |
Individual | Longstaff, George Edward |
Seaview Lower Hutt 5010 New Zealand |
01 May 1992 - 15 Feb 2021 |
Individual | Longstaff, George Edward |
Seaview Lower Hutt 5010 New Zealand |
01 May 1992 - 15 Feb 2021 |
Individual | Longstaff, Karen |
Boulcott Lower Hutt 5010 New Zealand |
01 May 1992 - 17 Oct 2013 |
Individual | Longstaff, Karen |
Boulcott Lower Hutt 5010 New Zealand |
12 Feb 2008 - 17 Oct 2013 |
Other | Longstaff Joint Investment Family Trust | 13 Jul 2004 - 13 Jul 2004 | |
Individual | Longstaff, Carolyn Glenys |
Seaview Lower Hutt 5010 New Zealand |
12 Feb 2008 - 15 Feb 2021 |
Individual | Longstaff, Carolyn Glenys |
Seaview Lower Hutt 5010 New Zealand |
01 May 1992 - 15 Feb 2021 |
Individual | Collins, Lloyd John |
Lower Hutt New Zealand |
12 Feb 2008 - 16 Feb 2015 |
Individual | Longstaff, Carl John |
Seaview Lower Hutt |
12 Feb 2008 - 12 Feb 2008 |
Other | Null - J & K Longstaff Family Trust (no2) | 13 Jul 2004 - 13 Jul 2004 | |
Other | Null - Longstaff Joint Investment Family Trust | 13 Jul 2004 - 13 Jul 2004 | |
Other | J & K Longstaff Family Trust (no2) | 13 Jul 2004 - 13 Jul 2004 | |
Individual | Longstaff, James Paul |
Boulcott Lower Hutt 5010 New Zealand |
12 Feb 2008 - 17 Oct 2013 |
Individual | Longstaff, James Paul |
Boulcott Lower Hutt 5010 New Zealand |
01 May 1992 - 17 Oct 2013 |
George Edward Longstaff - Director
Appointment date: 01 May 1992
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Carl John Longstaff - Director
Appointment date: 04 Apr 1997
Address: Seaview, Lower Hutt, 5010 New Zealand
Address used since 04 Apr 1997
David Mark Beazer - Director (Inactive)
Appointment date: 04 Apr 1997
Termination date: 13 Jun 2019
Address: Harbourview, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
James Paul Longstaff - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Oct 2013
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2013
Kevin Roy Austin - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 14 Mar 1997
Address: Wainuiomata,
Address used since 12 Oct 1995
John Carrington Ahearn - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 12 Oct 1995
Address: Christchurch,
Address used since 01 May 1992
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Colour Coatings Limited
239 Buckley Road
Colourcoat Limited
214 Main Road
Metal Magic Limited
5 Havelock Road
Parkin Metal-moulding Co Limited
Southampton Road
Powder Surfaces 2014 Limited
95 Emerald Hill Drive