Shortcuts

The Valspar (new Zealand) Corporation Limited

Type: NZ Limited Company (Ltd)
9429035313984
NZBN
1528994
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Apr 2021

The Valspar (New Zealand) Corporation Limited, a registered company, was launched on 28 Jun 2004. 9429035313984 is the NZ business identifier it was issued. The company has been run by 16 directors: Jeffrey M. - an active director whose contract started on 21 Dec 2018,
James D. - an active director whose contract started on 01 Jun 2019,
Richard Robert Reneman - an active director whose contract started on 29 Mar 2021,
Glenn Wayde Kennedy - an active director whose contract started on 29 Mar 2021,
Dahlson Roy Forsyth - an inactive director whose contract started on 10 Dec 2019 and was terminated on 29 Mar 2021.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
The Valspar (New Zealand) Corporation Limited had been using 2-14 Patiki Road, Avondale, Auckland as their registered address up to 12 Apr 2021.
One entity controls all company shares (exactly 1 share) - The Sherwin-Williams Company - located at 1010, Cleveland, Ohio.

Addresses

Previous addresses

Address: 2-14 Patiki Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 15 Aug 2011 to 12 Apr 2021

Address: 5/10 Olive Road, Penrose, Auckland New Zealand

Physical address used from 26 Jul 2006 to 15 Aug 2011

Address: Martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Street, Auckland

Physical address used from 02 Sep 2004 to 26 Jul 2006

Address: C/-martelli Mckegg Wells & Cormack, 14fl, Nbnz Centre, 209 Queen St, Auckland (att: Psw)

Physical address used from 28 Jun 2004 to 02 Sep 2004

Address: 5/10 Olive Road, Penrose, Auckland New Zealand

Registered address used from 28 Jun 2004 to 15 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) The Sherwin-williams Company Cleveland, Ohio
44115
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Valspar Corporation Minneapolis
Minnesota 55415, Usa

United States

Ultimate Holding Company

30 Sep 2018
Effective Date
The Sherwin-williams Company
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
101 W. Prospect Avenue
Cleveland, Ohio 44115
United States
Address
Directors

Jeffrey M. - Director

Appointment date: 21 Dec 2018

Address: Hinckley, Ohio, 44233 United States

Address used since 21 Dec 2018


James D. - Director

Appointment date: 01 Jun 2019

Address: Richfield, Ohio, 44286 United States

Address used since 01 Jun 2019


Richard Robert Reneman - Director

Appointment date: 29 Mar 2021

ASIC Name: Sherwin-williams (australia) Pty Ltd

Address: Kincumber, Nsw, 2251 Australia

Address: Kincumber, Nsw, 2251 Australia

Address: Saratoga, Nsw, 2251 Australia

Address used since 29 Mar 2021


Glenn Wayde Kennedy - Director

Appointment date: 29 Mar 2021

ASIC Name: Sherwin-williams (australia) Pty Ltd

Address: Kincumber, Nsw, 2251 Australia

Address: Kincumber, Nsw, 2251 Australia

Address: Mandalong, Nsw, 2264 Australia

Address used since 29 Mar 2021


Dahlson Roy Forsyth - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 29 Mar 2021

ASIC Name: Valspar (australia) Acquisition Corporation Pty Ltd

Address: Norwest Business Park, Baulkham Hills, Nsw, 2153 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 10 Dec 2019


Matthew Kevin James Crossingham - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 29 Mar 2021

ASIC Name: Valspar (australia) Acquisition Corporation Pty Ltd

Address: Mt Keira, Nsw, 2500 Australia

Address used since 10 Dec 2019

Address: Norwest Business Park, Baulkham Hills, Nsw, 2153 Australia


Richard Patrick Meagher - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 10 Dec 2019

ASIC Name: Valspar Paint (australia) Pty Ltd

Address: Baulkham Hills, New South Wales, 2153 Australia

Address: Baulkham Hills, New South Wales, 2153 Australia

Address: Roseville, New South Wales, 2069 Australia

Address used since 27 May 2016


Paul Hendry - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 10 Dec 2019

ASIC Name: Valspar Paint Services Pty Ltd

Address: West Pennant Hills, New South Wales, 2125 Australia

Address used since 21 Dec 2018

Address: Baulkham Hills, New South Wales, 2153 Australia


Allen M. - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 01 Jun 2019

Address: Richfield, Ohio, 44286 United States

Address used since 21 Dec 2018


Dahlson Roy Forsyth - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 01 Jan 2019

ASIC Name: Valspar Paint (australia) Pty Ltd

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 27 May 2016

Address: Baulkham Hills, New South Wales, 2153 Australia

Address: Baulkham Hills, New South Wales, 2153 Australia


Tyler T. - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 14 Dec 2017

Address: Chaska, Mn, 55318 United States

Address used since 10 Apr 2013


Rolf E. - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 13 Dec 2017

Address: Minneapolis, Minnesota 55403, United States

Address used since 28 Jun 2004


Paul Eugene Connolly - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 27 May 2016

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 14 Dec 2015


Lori Ann Walker - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 10 Apr 2013

Address: Plymouth Mn 55446, Usa,

Address used since 31 Oct 2008


Gary Henderickson - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 11 Jul 2011

Address: Minneapolis Mn 55410, Usa,

Address used since 07 Jul 2005


Paul Courtney Reyelts - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 31 Oct 2008

Address: Minneapolis, Minnesota 55403, Usa,

Address used since 28 Jun 2004