Shortcuts

Powdercoating Services Limited

Type: NZ Limited Company (Ltd)
9429038989551
NZBN
546268
Company Number
Registered
Company Status
059446694
GST Number
C229365
Industry classification code
Powder Coating Of Metallic Product
Industry classification description
Current address
51 Port Road
Seaview
Lower Hutt 5010
New Zealand
Physical & service address used since 02 Sep 1998
51 Port Road
Seaview
Lower Hutt 5010
New Zealand
Registered address used since 16 Sep 2021
51 Port Road
Seaview
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 04 Oct 2021

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.

Addresses

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

Contact info
64 4 9392222
12 Sep 2018 Phone
info@metalart.co.nz
04 Oct 2021 nzbn-reserved-invoice-email-address-purpose
info@powdercoatingservices.co.nz
12 Sep 2018 Email
www.powdercoatingservices.co.nz
12 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Independent Trust Company (2023) Limited
Shareholder NZBN: 9429051037123
Lower Hutt
5010
New Zealand
Entity (NZ Limited Company) Mat Trustees Limited
Shareholder NZBN: 9429051666361
Seaview
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cms Trustees (2013) Limited
Shareholder NZBN: 9429030374652
Company Number: 4234098
44-56 Queens Drive
Lower Hutt
5010
New Zealand
Individual Longstaff, George Edward Seaview
Lower Hutt
5010
New Zealand
Individual Longstaff, George Edward Seaview
Lower Hutt
5010
New Zealand
Individual Longstaff, Karen Boulcott
Lower Hutt
5010
New Zealand
Individual Longstaff, Karen Boulcott
Lower Hutt
5010
New Zealand
Other Longstaff Joint Investment Family Trust
Individual Longstaff, Carolyn Glenys Seaview
Lower Hutt
5010
New Zealand
Individual Longstaff, Carolyn Glenys Seaview
Lower Hutt
5010
New Zealand
Individual Collins, Lloyd John Lower Hutt

New Zealand
Individual Longstaff, Carl John Seaview
Lower Hutt
Other Null - J & K Longstaff Family Trust (no2)
Other Null - Longstaff Joint Investment Family Trust
Other J & K Longstaff Family Trust (no2)
Individual Longstaff, James Paul Boulcott
Lower Hutt
5010
New Zealand
Individual Longstaff, James Paul Boulcott
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

Colour Coatings Limited
239 Buckley Road

Colourcoat Limited
214 Main Road

Metal Magic Limited
5 Havelock Road

Parkin Metal-moulding Co Limited
Southampton Road

Perfect Colour Limited
-

Powder Surfaces 2014 Limited
95 Emerald Hill Drive