Shortcuts

Rockcote Resene Limited

Type: NZ Limited Company (Ltd)
9429034745786
NZBN
1638816
Company Number
Registered
Company Status
Current address
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Physical & registered & service address used since 09 Jun 2005
32-50 Vogel Street,
Naenae
Lower Hutt 5045
New Zealand
Postal address used since 14 Jul 2020

Rockcote Resene Limited was started on 09 Jun 2005 and issued an NZ business number of 9429034745786. The registered LTD company has been run by 8 directors: Michael John O'sullivan - an active director whose contract started on 09 Jun 2005,
Nicolas Jon Nightingale - an active director whose contract started on 09 Jun 2005,
Colin Gooch - an active director whose contract started on 11 Jul 2005,
Mark Graham Robson - an active director whose contract started on 01 Apr 2012,
Peter John Mcleod - an active director whose contract started on 01 Jan 2019.
As stated in our database (last updated on 26 Feb 2024), this company registered 1 address: 32-50 Vogel Street,, Naenae, Lower Hutt, 5045 (type: postal, registered).
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Resene Paints Limited (an entity) located at Naenae, Lower Hutt.

Contact info
mike.durkin@resene.co.nz
14 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.reseneconstruction.co.nz
14 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Resene Paints Limited
Shareholder NZBN: 9429040953625
Naenae
Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Resene Paints Limited
Name
Ltd
Type
7793
Ultimate Holding Company Number
NZ
Country of origin
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Address
Directors

Michael John O'sullivan - Director

Appointment date: 09 Jun 2005

Address: Matua, Tauranga, 3110 New Zealand

Address used since 09 Jun 2005


Nicolas Jon Nightingale - Director

Appointment date: 09 Jun 2005

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 15 Jan 2008


Colin Gooch - Director

Appointment date: 11 Jul 2005

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 10 Jun 2016


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Peter John Mcleod - Director

Appointment date: 01 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Graham Theo Twist - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 30 Jun 2020

Address: Pauatahanui, Wellington, 5381 New Zealand

Address used since 10 Jun 2016


Lindsay Sydney Lewer - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 30 Jun 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 01 Jun 2010


Robert Adrian Ellingham - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 01 Apr 2006

Address: Karori, Wellington,

Address used since 11 Jul 2005