Regis Coatings Limited, a registered company, was launched on 30 Nov 1950. 9429031982276 is the NZ business number it was issued. "Manufacturing nec" (business classification C259907) is how the company is categorised. This company has been managed by 5 directors: James Bryan Suckling - an active director whose contract started on 14 Feb 2011,
Glenn Anthony Suckling - an active director whose contract started on 14 Feb 2011,
Bryan Anthony Suckling - an inactive director whose contract started on 04 Aug 2000 and was terminated on 14 Feb 2011,
Dorothy Ann Suckling - an inactive director whose contract started on 08 Aug 2005 and was terminated on 14 Feb 2011,
Kenneth Stuart Suckling - an inactive director whose contract started on 10 Jul 1984 and was terminated on 04 Aug 2000.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 127 Antigua Street, Addington, Christchurch, 8024 (types include: postal, postal).
Regis Coatings Limited had been using 92 Orbell Street, Christchurch as their physical address up until 14 Aug 2015.
Previous names for the company, as we established at BizDb, included: from 03 Jun 2003 to 09 Jul 2015 they were called Regis Industrial Limited, from 25 Nov 1994 to 03 Jun 2003 they were called Duromastic Membranes Limited and from 30 Nov 1950 to 25 Nov 1994 they were called Maken Softgoods Limited.
A total of 7700 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 3850 shares (50%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 3850 shares (50%).
Other active addresses
Address #4: 127 Antigua Street, Addington, Christchurch, 8024 New Zealand
Delivery & office address used from 20 Aug 2019
Address #5: 127 Antigua Street, Addington, Christchurch, 8024 New Zealand
Postal address used from 03 Aug 2023
Principal place of activity
127 Antigua Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 92 Orbell Street, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 14 Aug 2015
Address #2: 92 Orbell Street, Christchurch New Zealand
Registered address used from 15 Jan 1993 to 03 Sep 2014
Address #3: 64 Stewart St, Christchurch
Registered address used from 14 Jan 1993 to 15 Jan 1993
Basic Financial info
Total number of Shares: 7700
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3850 | |||
Individual | Suckling, Louise Genevieve |
Burnside Christchurch 8053 New Zealand |
14 Feb 2011 - |
Individual | Suckling, Glenn Anthony |
Burnside Christchurch 8053 New Zealand |
14 Feb 2011 - |
Shares Allocation #2 Number of Shares: 3850 | |||
Individual | Suckling, Jessie Gail |
Rd 8 Rolleston 7678 New Zealand |
14 Feb 2011 - |
Individual | Suckling, James Bryan |
Rd 8 Rolleston 7678 New Zealand |
14 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suckling, Bryan Anthony |
Christchurch 5 New Zealand |
30 Nov 1950 - 14 Feb 2011 |
Individual | Suckling, Dorothy Ann |
Christchurch New Zealand |
30 Nov 1950 - 14 Feb 2011 |
James Bryan Suckling - Director
Appointment date: 14 Feb 2011
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 15 Dec 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Apr 2012
Glenn Anthony Suckling - Director
Appointment date: 14 Feb 2011
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 May 2012
Bryan Anthony Suckling - Director (Inactive)
Appointment date: 04 Aug 2000
Termination date: 14 Feb 2011
Address: Christchurch, 8051 New Zealand
Address used since 18 Aug 2004
Dorothy Ann Suckling - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 14 Feb 2011
Address: Christchurch, 8051 New Zealand
Address used since 08 Aug 2005
Kenneth Stuart Suckling - Director (Inactive)
Appointment date: 10 Jul 1984
Termination date: 04 Aug 2000
Address: Christchurch,
Address used since 10 Jul 1984
Regis Property Trust Limited
127 Antigua Street
Angus Ceilings Limited
180 Hazeldean Road
Horizons Ambulance Services Charitable Trust
160 Antigua Street
Save Animals From Exploitation Incorporated
168a Hazeldean Road
Boteco 2017 Limited
6 York Tong Place
Oasis Capital International Limited
44 Braddon Street
City Art Depot Limited
94 Disraeli Street
Delta Manufacturing (2013) Limited
94 Disraeli Street
Harfords (2015) Limited
94 Disraeli Street
Maxim Automotive Limited
94 Disraeli St
Mcp New Zealand Limited
45 Disraeli Street
Prime Joinery Limited
94 Disraeli Street