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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Henderson, Michael Owen |
Rd 9 Te Puke 3189 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Henderson, Elizabeth Jane |
Rd 9 Te Puke 3189 New Zealand |
04 Jun 2013 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Henderson, Michael Owen |
Rd 9 Te Puke 3189 New Zealand |
04 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angell, David John |
Te Puke 3119 New Zealand |
15 Jun 2011 - 15 May 2018 |
Individual | Hillier, Lee David |
Rd 2 Te Puke 3182 New Zealand |
15 Jun 2011 - 04 Jun 2013 |
Individual | Blake, Sara Anne |
Rd 2 Te Puke 3182 New Zealand |
15 Jun 2011 - 04 Jun 2013 |
Director | Lee David Hillier |
Rd 2 Te Puke 3182 New Zealand |
15 Jun 2011 - 04 Jun 2013 |
Individual | Powers, Ronald Patrick Wolfgang |
Mount Maunganui 3116 New Zealand |
15 Jun 2011 - 18 Oct 2012 |
Individual | Angell, Rosalie Dene |
Te Puke 3119 New Zealand |
15 Jun 2011 - 08 May 2018 |
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
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
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