Shortcuts

Aim Spray Painters Limited

Type: NZ Limited Company (Ltd)
9429031056045
NZBN
3426572
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
1174 Amohia Street
Rotorua
Rotorua 3010
New Zealand
Physical & registered & service address used since 25 Feb 2020

Aim Spray Painters Limited, a registered company, was registered on 15 Jun 2011. 9429031056045 is the NZ business identifier it was issued. "House painting" (business classification E324410) is how the company is categorised. The company has been supervised by 7 directors: Michael Owen Henderson - an active director whose contract started on 04 Jun 2013,
Elizabeth Jane Henderson - an active director whose contract started on 04 Jun 2013,
Rosalie Dene Angell - an inactive director whose contract started on 27 Sep 2012 and was terminated on 31 Mar 2014,
David John Angell - an inactive director whose contract started on 04 Jun 2013 and was terminated on 31 Mar 2014,
Sara Anne Blake - an inactive director whose contract started on 27 Sep 2012 and was terminated on 04 Jun 2013.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 1174 Amohia Street, Rotorua, Rotorua, 3010 (type: physical, registered).
Aim Spray Painters Limited had been using 1248 Tutanekai Street, Rotorua, Rotorua as their registered address until 25 Feb 2020.
Previous names used by this company, as we found at BizDb, included: from 15 Jun 2011 to 27 Jan 2015 they were named Aim Door Sprayers (Nz) Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 44 shares (44 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent). Lastly the third share allocation (6 shares 6 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1248 Tutanekai Street, Rotorua, Rotorua, 3010 New Zealand

Registered & physical address used from 08 Sep 2016 to 25 Feb 2020

Address: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 15 Feb 2016 to 08 Sep 2016

Address: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 22 Aug 2014 to 15 Feb 2016

Address: 1181 Cameron Road, Greerton, Tauranga, 3112 New Zealand

Registered address used from 08 Aug 2014 to 22 Aug 2014

Address: 1181 Cameron Road, Greerton, Tauranga, 3112 New Zealand

Physical address used from 15 Jun 2011 to 22 Aug 2014

Address: 1181 Cameron Road, Greerton, Tauranga, 3112 New Zealand

Registered address used from 15 Jun 2011 to 08 Aug 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Henderson, Michael Owen Rd 9
Te Puke
3189
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Henderson, Elizabeth Jane Rd 9
Te Puke
3189
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Henderson, Michael Owen Rd 9
Te Puke
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angell, David John Te Puke
3119
New Zealand
Individual Hillier, Lee David Rd 2
Te Puke
3182
New Zealand
Individual Blake, Sara Anne Rd 2
Te Puke
3182
New Zealand
Director Lee David Hillier Rd 2
Te Puke
3182
New Zealand
Individual Powers, Ronald Patrick Wolfgang Mount Maunganui
3116
New Zealand
Individual Angell, Rosalie Dene Te Puke
3119
New Zealand
Directors

Michael Owen Henderson - Director

Appointment date: 04 Jun 2013

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 01 Feb 2017


Elizabeth Jane Henderson - Director

Appointment date: 04 Jun 2013

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 01 Feb 2017


Rosalie Dene Angell - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 31 Mar 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 27 Sep 2012


David John Angell - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Mar 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 04 Jun 2013


Sara Anne Blake - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 04 Jun 2013

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 27 Sep 2012


David John Angell - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 27 Sep 2012

Address: Te Puke, 3119 New Zealand

Address used since 15 Jun 2011


Lee David Hillier - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 27 Sep 2012

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 15 Jun 2011

Nearby companies

John Seymour Engineering Limited
1248 Tutanekai Street

Peachgrove No.3 Limited
1248 Tutanekai Street

Absolute Access Limited
1248 Tutanekai Street

Stanfield Contracting Limited
1248 Tutanerkai Street

Te Aomarama Investments Limited
1248 Tutanekai Street

Alberts8 Limited
1248 Tutanekai Street

Similar companies

Anvil Painting Services Limited
1/1378 Eruera Street

Bay Decorators (2012) Limited
1168 Amohia Street

Behre Decorators Limited
26 Hood Street

Benfell Painters & Decorators Limited
80 White Street

G A Williams Trustee Limited
1248 Tutanekai Street

Steve Todd Painters Limited
1325c Eruera Street