Shortcuts

Spraying Systems Nz Limited

Type: NZ Limited Company (Ltd)
9429035545712
NZBN
1482144
Company Number
Registered
Company Status
087301850
GST Number
No Abn Number
Australian Business Number
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
32 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 24 Sep 2019
32 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 17 Mar 2020

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%).

Addresses

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

Contact info
64 9280 4680
17 Mar 2020 Phone
shaun@spray.com.au
29 Mar 2022 nzbn-reserved-invoice-email-address-purpose
shaun@spray.com.au
17 Mar 2020 Email
https://www.spray.co.nz/
17 Mar 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Spraying Systems Co Po Box 7900
Wheaton, Il 60189-7900

United States
Shares Allocation #2 Number of Shares: 298672
Other (Other) Spraying Systems Co Wheaton

United States
Other (Other) Spraying Systems Co Po Box 7900
Wheaton, Il 60189-7900

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Spraying Systems Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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