Nz Coating Supplies Limited, a registered company, was registered on 28 Nov 2007. 9429033037356 is the business number it was issued. "Paint wholesaling" (ANZSIC F333935) is how the company was classified. This company has been run by 3 directors: Shaun Michael Oliver - an active director whose contract started on 28 Nov 2007,
Richard James Ayrton - an active director whose contract started on 11 Aug 2015,
Graeme Watt - an inactive director whose contract started on 28 Nov 2007 and was terminated on 31 May 2013.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 13774, City East, Christchurch, 8141 (types include: postal, delivery).
Nz Coating Supplies Limited had been using 228 Waltham Road, Christchurch as their physical address up to 18 Mar 2016.
Former names for the company, as we found at BizDb, included: from 28 Nov 2007 to 21 Jul 2015 they were named Marco Marine Limited.
A total of 1800 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (0.06%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 899 shares (49.94%). Lastly there is the next share allocation (899 shares 49.94%) made up of 1 entity.
Other active addresses
Address #4: Po Box 13774, City East, Christchurch, 8141 New Zealand
Postal address used from 08 Mar 2022
Address #5: 21 Newtown Street, Bromley, Christchurch, 8062 New Zealand
Delivery address used from 08 Mar 2022
Previous addresses
Address #1: 228 Waltham Road, Christchurch New Zealand
Physical & registered address used from 30 Apr 2010 to 18 Mar 2016
Address #2: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010
Physical & registered address used from 24 Apr 2008 to 30 Apr 2010
Address #3: 34-36 Cranmer Square, Christchurch
Registered address used from 28 Nov 2007 to 24 Apr 2008
Address #4: 1/950 Ferry Road, Ferrymead, Christchurch
Physical address used from 28 Nov 2007 to 24 Apr 2008
Basic Financial info
Total number of Shares: 1800
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Collins, Michelle Alison |
Sumner Christchurch 8081 New Zealand |
28 Nov 2007 - |
Shares Allocation #2 Number of Shares: 899 | |||
Individual | Oliver, Shaun Michael |
Sumner Christchurch 8081 New Zealand |
28 Nov 2007 - |
Shares Allocation #3 Number of Shares: 899 | |||
Director | Ayrton, Richard James |
Sumner Christchurch 8081 New Zealand |
12 Aug 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ayrton, Denise |
Sumner Christchurch 8081 New Zealand |
12 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watt, Graeme |
Sumner Christchurch New Zealand |
28 Nov 2007 - 13 Jun 2013 |
Shaun Michael Oliver - Director
Appointment date: 28 Nov 2007
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 28 Nov 2007
Richard James Ayrton - Director
Appointment date: 11 Aug 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 11 Aug 2015
Graeme Watt - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 31 May 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 Apr 2010
Dqs Limited
Unit 3
Epic Koatings Limited
Flat 1, 228 Waltham Road
High Performance Coatings Limited
Flat 1, 228 Waltham Road
It's All Greek To Me Limited
7 Shakespeare Road
J W Motors Limited
217 Waltham Road
Christchurch Samoan Sevens Trust
205a Wordsworth Street
Biopin New Zealand Limited
97 Hawthorne Street
Dqs Limited
Unit 3
Epic Koatings Limited
Flat 1, 228 Waltham Road
Fire Protection Coatings Australia Limited
141 Cambridge Terrace
High Performance Coatings Limited
Flat 1, 228 Waltham Road
Tallangatta Holdings Limited
Level 6