Spraying Systems Nz Limited, a registered company, was registered on 24 Feb 2004. 9429035545712 is the business number it was issued. "Retailing nec" (business classification G427960) is how the company is categorised. This company has been run by 5 directors: Igor Zlateski - an active director whose contract started on 31 May 2011,
Franklin B. - an active director whose contract started on 10 Aug 2018,
Ted B. - an inactive director whose contract started on 24 Feb 2004 and was terminated on 12 Aug 2018,
James B. - an inactive director whose contract started on 24 Feb 2004 and was terminated on 12 Aug 2018,
George Rogotowicz - an inactive director whose contract started on 19 Sep 2007 and was terminated on 31 May 2011.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 32 Tarndale Grove, Rosedale, Auckland, 0632 (types include: postal, office).
Spraying Systems Nz Limited had been using 12E Saturn Place, Rosedale, North Shore City as their physical address up to 24 Sep 2019.
Former names for the company, as we found at BizDb, included: from 24 Feb 2004 to 01 Apr 2004 they were named Spraying Systems (2004) Limited.
A total of 299672 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1000 shares (0.33%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 298672 shares (99.67%).
Principal place of activity
32 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 12e Saturn Place, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 20 Jul 2009 to 24 Sep 2019
Address #2: 46-52 Abel Smith Street, Te Aro, Wellington
Registered address used from 28 Jun 2004 to 20 Jul 2009
Address #3: 46-52 Abel Smith Street, Te Aro, Wellington
Physical address used from 26 Jun 2004 to 20 Jul 2009
Address #4: Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington
Physical address used from 24 Feb 2004 to 26 Jun 2004
Address #5: Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington
Registered address used from 24 Feb 2004 to 28 Jun 2004
Basic Financial info
Total number of Shares: 299672
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Spraying Systems Co |
Po Box 7900 Wheaton, Il 60189-7900 United States |
24 Feb 2004 - |
Shares Allocation #2 Number of Shares: 298672 | |||
Other (Other) | Spraying Systems Co |
Wheaton United States |
03 May 2005 - |
Other (Other) | Spraying Systems Co |
Po Box 7900 Wheaton, Il 60189-7900 United States |
24 Feb 2004 - |
Ultimate Holding Company
Igor Zlateski - Director
Appointment date: 31 May 2011
ASIC Name: Spraying Systems Co. Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 24 Mar 2021
Address: Tottenham/victoria, 3012 Australia
Address: Tottenham/victoria, 3012 Australia
Address: Maribyrnong, Victoria, 3032 Australia
Address used since 31 May 2011
Address: Truganina/victoria, 3029 Australia
Franklin B. - Director
Appointment date: 10 Aug 2018
Address: Saint Charles, Illinois, 60175 United States
Address used since 10 Aug 2018
Ted B. - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 12 Aug 2018
Address: Naperville, Il 60540, Illonois, 60540 United States
Address used since 13 Nov 2015
James B. - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 12 Aug 2018
Address: Barrington, Il 60010, Illonois, 60010 United States
Address used since 13 Nov 2015
George Rogotowicz - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 31 May 2011
Address: Taylors Lakes, Victoria, Australia,
Address used since 19 Sep 2007
Mello Limited
Flat 1, 46 Abel Smith Street
Ts Foods Limited
255b Cuba Street
The National Tattoo Museum Of Aotearoa New Zealand Trust
42 Able Smith Street
Suite Tirohanga Limited
241 Cuba Street
Suite Holdings Limited
241 Cuba Street
Suite Nominees Limited
241 Cuba Street
Beens Group Limited
15 Lockwood Crescent
Dashmesh International (nz) Limited
8 Bell Street
Domi Limited
34 Tongariro Drive
Fork And Pedal Limited
69 Rutherford Street
The Abc Mart Limited
195-205 Riddiford St
Wellington Potters Supplies Limited
47h Kenepuru Drive