Shortcuts

Ennis-flint New Zealand

Type: Nz Unlimited Company (Ultd)
9429030362178
NZBN
4259678
Company Number
Registered
Company Status
Current address
5 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Physical address used since 17 Feb 2021
188 Quay Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Feb 2021
Level 2 Fidelity House, 81 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Records address used since 02 Nov 2023

Ennis-Flint New Zealand, a registered company, was launched on 01 Feb 2013. 9429030362178 is the NZBN it was issued. The company has been supervised by 12 directors: Ian Michael Cocoran - an active director whose contract began on 17 Oct 2023,
Claire-Louise Walker - an inactive director whose contract began on 21 Sep 2022 and was terminated on 17 Oct 2023,
Edward B. - an inactive director whose contract began on 31 Dec 2022 and was terminated on 17 Oct 2023,
Rodney John Tweed - an inactive director whose contract began on 24 Mar 2017 and was terminated on 31 Dec 2022,
Nicholas Andrew Bruce Galloway - an inactive director whose contract began on 01 Jan 2021 and was terminated on 03 May 2022.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 6 addresses this company registered, namely: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (records address),
Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address) among others.
Ennis-Flint New Zealand had been using 5 Vestey Drive, Mount Wellington, Auckland as their registered address until 10 Nov 2023.
A single entity owns all company shares (exactly 1 share) - 161 284 939 - Ennis-Flint New Zealand Holding Pty Limited - located at 1010, Ingleburn, Nsw.

Addresses

Other active addresses

Address #4: Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 10 Nov 2023

Address #5: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Records address used from 31 Jan 2024

Address #6: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 09 Feb 2024

Previous addresses

Address #1: 5 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 17 Feb 2021 to 10 Nov 2023

Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Dec 2016 to 17 Feb 2021

Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Nov 2014 to 19 Dec 2016

Address #4: C/- Chapman Tripp, 23-29 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Feb 2013 to 21 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) 161 284 939 - Ennis-flint New Zealand Holding Pty Limited Ingleburn
Nsw
2565
Australia

Ultimate Holding Company

08 Feb 2021
Effective Date
Ppg Industries, Inc
Name
Corporation
Type
284424
Ultimate Holding Company Number
US
Country of origin
100 Crescent Court, Suite 1777
Dallas
Texas 75201
United States
Address
Directors

Ian Michael Cocoran - Director

Appointment date: 17 Oct 2023

ASIC Name: Geveko Markings Australia Pty Ltd

Address: Mona Vale, Nsw, 2103 Australia

Address used since 17 Oct 2023


Claire-louise Walker - Director (Inactive)

Appointment date: 21 Sep 2022

Termination date: 17 Oct 2023

ASIC Name: Ppg Industries Australia Pty Limited

Address: Mentone, Victoria, 3194 Australia

Address used since 21 Sep 2022


Edward B. - Director (Inactive)

Appointment date: 31 Dec 2022

Termination date: 17 Oct 2023


Rodney John Tweed - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 31 Dec 2022

ASIC Name: Ennis Traffic Safety Solutions Pty Ltd

Address: Ingleburn, Nsw, 2565 Australia

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 24 Mar 2017

Address: Ingleburn, Nsw, 2565 Australia


Nicholas Andrew Bruce Galloway - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 03 May 2022

ASIC Name: Ppg Industries Australia Pty Limited

Address: Fitzroy North, Victoria, 3068 Australia

Address used since 01 Jan 2021

Address: Clayton, Victoria, 3168 Australia


Michael Glyn Sparrow - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 11 Feb 2022

ASIC Name: Ppg Industries Australia Pty Limited

Address: Clayton, Victoria, 3168 Australia

Address: Nunawading, Victoria, 3131 Australia

Address used since 01 Jan 2021


Matthew S. - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Jan 2021

Address: Greensboro, North Carolina, 27407 United States

Address used since 07 Mar 2014


Robert V. - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Jan 2021

Address: Greensboro, North Carolina, 27408 United States

Address used since 01 Feb 2013


Ciaran O'flanagan - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 24 Mar 2017

ASIC Name: Ennis Traffic Safety Solutions Pty Ltd

Address: Ingleburn, Nsw, 2565 Australia

Address: Ingleburn, Nsw, 2565 Australia

Address: Springwood, Nsw, 2777 Australia

Address used since 20 Sep 2016


Ian Michael Cocoran - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 20 Sep 2016

ASIC Name: Ennis Traffic Safety Solutions Pty Ltd

Address: Church Point, Nsw, 2105 Australia

Address used since 01 Feb 2013

Address: Ingleburn, Nsw, 2565 Australia

Address: Ingleburn, Nsw, 2565 Australia


Warren A. - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 Jun 2016

Address: Ennis, Texas, 75119 United States

Address used since 01 Feb 2013


Kerry Anne Mohan - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 22 Sep 2014

Address: Harrington Park, Nsw, 2565 Australia

Address used since 01 Feb 2013