Shortcuts

New Zealand Repaints Limited

Type: NZ Limited Company (Ltd)
9429034616321
NZBN
1674462
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
2-39 Mount Eden Road
Grafton
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 22 Jul 2011
2 Brightwell Place
Nawton
Hamilton 3200
New Zealand
Physical & registered & service address used since 04 Nov 2015
2 Brightwell Place
Nawton
Hamilton 3200
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Oct 2017

New Zealand Repaints Limited was registered on 03 Aug 2005 and issued a number of 9429034616321. The registered LTD company has been supervised by 3 directors: Philip Graeme Bartz - an active director whose contract started on 18 Apr 2006,
Brian Robertson - an active director whose contract started on 07 Jul 2007,
James Christopher Bartz - an inactive director whose contract started on 03 Aug 2005 and was terminated on 07 Jul 2007.
As stated in BizDb's database (last updated on 24 Mar 2024), this company registered 3 addresses: an address for share register at 2 Brightwell Place, Nawton, Hamilton, 3200 (other address),
2 Brightwell Place, Nawton, Hamilton, 3200 (shareregister address),
2 Brightwell Place, Nawton, Hamilton, 3200 (physical address),
2 Brightwell Place, Nawton, Hamilton, 3200 (registered address) among others.
Until 04 Nov 2015, New Zealand Repaints Limited had been using 142A Rimu Street, Maeroa, Hamilton as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Robertson, Brian (an individual) located at Grafton, Auckland postcode 3204.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bartz, Philip Graeme - located at Nawton, Hamilton. New Zealand Repaints Limited has been classified as "House painting" (business classification E324410).

Addresses

Principal place of activity

2-39 Mount Eden Road, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address #1: 142a Rimu Street, Maeroa, Hamilton, 3200 New Zealand

Physical address used from 12 Jul 2013 to 04 Nov 2015

Address #2: 2-39 Mt. Eden Road, Grafton, Auckland, 1023 New Zealand

Registered address used from 29 Oct 2012 to 04 Nov 2015

Address #3: 3 Korimako Street, Frankton, Hamilton, 3204 New Zealand

Physical address used from 29 Oct 2012 to 12 Jul 2013

Address #4: 2-39 Mt. Eden Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 25 Sep 2008 to 25 Sep 2008

Address #5: 3 Hendon Road, Fairview Downs 3214, Hamilton New Zealand

Registered & physical address used from 25 Sep 2008 to 29 Oct 2012

Address #6: 3 Hendon Road, Hamilton

Registered address used from 06 Sep 2007 to 25 Sep 2008

Address #7: 3 Hendon, Hamilton

Physical address used from 06 Sep 2007 to 25 Sep 2008

Address #8: 33 Higgins Road, Hamilton

Physical & registered address used from 03 Aug 2005 to 06 Sep 2007

Contact info
64 27329 2316
24 Oct 2018 Phone
pgbartz@gmail.com
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Robertson, Brian Grafton
Auckland
3204
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bartz, Philip Graeme Nawton
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartz, James Christopher Hamilton
Directors

Philip Graeme Bartz - Director

Appointment date: 18 Apr 2006

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 27 Oct 2015


Brian Robertson - Director

Appointment date: 07 Jul 2007

Address: Grafton, Auckland, 1023 New Zealand

Address used since 22 Jul 2011


James Christopher Bartz - Director (Inactive)

Appointment date: 03 Aug 2005

Termination date: 07 Jul 2007

Address: Hamilton,

Address used since 03 Aug 2005

Nearby companies

Trade Development International (tdi) Limited
2 Brightwell Place

Rental Repaints Limited
2 Brightwell Place

Mcdb Bookkeeping And Accounting Services Limited
2 Brightwell Place

Farms 101 Limited
6 Brightwell Place

2t Holdings Limited
6 Brightwell Place

Rinny Nak Limited
10 Brightwell Place

Similar companies

Fletcher Painting Limited
48a Ellicott Road

Mike Stent Decorators Limited
20 Glendale Drive

Mystery Inc Painting Limited
39 Baverstock Road

Rental Repaints Limited
2 Brightwell Place

S & Sun Limited
20a Michael Avenue

Trade Development International (tdi) Limited
2 Brightwell Place