Shortcuts

Painting Solutions 2006 Limited

Type: NZ Limited Company (Ltd)
9429033870076
NZBN
1865526
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Jun 2022

Painting Solutions 2006 Limited, a registered company, was launched on 14 Sep 2006. 9429033870076 is the NZ business identifier it was issued. The company has been run by 1 director, named Brendan Anthony Mulder - an active director whose contract started on 14 Sep 2006.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Painting Solutions 2006 Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 23 Jun 2022.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98%). Lastly the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 23 Jun 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 06 Oct 2021 to 23 Jun 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 05 Feb 2020 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 05 Feb 2020 to 06 Oct 2021

Address: 267 High Street, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 07 May 2015 to 05 Feb 2020

Address: 480 Selwyn Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Jun 2013 to 07 May 2015

Address: 25 Colligan Street, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 29 Jun 2012 to 12 Jun 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 15 Jul 2011 to 29 Jun 2012

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2011 to 29 Jun 2012

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 26 Aug 2008 to 15 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 14 Sep 2006 to 26 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mulder, Brendan Anthony Okuku
Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Mulder, Brendan Anthony Okuku
Rangiora
7473
New Zealand
Individual Mulder, Markella Okuku
Rangiora
7473
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mulder, Markella Okuku
Rangiora
7473
New Zealand
Directors

Brendan Anthony Mulder - Director

Appointment date: 14 Sep 2006

Address: Okuku, Rangiora, 7473 New Zealand

Address used since 19 Jun 2015

Nearby companies

Okuku Trustees No1 Limited
267 High Street

G T Hogg Limited
267 High Street

Tooley Dairy Limited
267 High Street

Shooters Supplies (nz) Limited
267 High Street

Darryl Peter Firewood Limited
267 High Street

Elmwood Builders Limited
267 High Street