Shortcuts

Climate Coating Limited

Type: NZ Limited Company (Ltd)
9429036838981
NZBN
1150249
Company Number
Registered
Company Status
80309201
GST Number
No Abn Number
Australian Business Number
C229375
Industry classification code
Surface Coating And Finishing
Industry classification description
Current address
9 Doncaster Str
Mangere
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Sep 2002
9 Doncaster Str
Mangere
Auckland New Zealand
Physical & service address used since 25 Sep 2002
9 Doncaster Street
Mangere
Auckland New Zealand
Registered address used since 24 Oct 2003

Climate Coating Limited was registered on 24 Jul 2001 and issued a New Zealand Business Number of 9429036838981. This registered LTD company has been run by 18 directors: David Hugo Sixton - an active director whose contract started on 01 Oct 2002,
Jeffrey William Stewart - an active director whose contract started on 01 Aug 2007,
Kyle Norman True - an active director whose contract started on 01 Aug 2007,
Ross Andrew George - an active director whose contract started on 27 Feb 2020,
William James Kermode - an inactive director whose contract started on 20 Aug 2001 and was terminated on 29 Jan 2020.
According to BizDb's data (updated on 18 Mar 2024), the company registered 1 address: Po Box 107 018, Airport Oaks, Auckland, 2022 (types include: postal, office).
Until 24 Oct 2003, Climate Coating Limited had been using 640 Great South Road, Manukau, Auckland as their registered address.
A total of 1510109 shares are allocated to 7 groups (7 shareholders in total). When considering the first group, 143067 shares are held by 1 entity, namely:
True Grit Enterprises Limited (an entity) located at Mangere, Auckland.
Then there is a group that consists of 1 shareholder, holds 16.92% shares (exactly 255476 shares) and includes
Kara Holdings Limited - located at Tauranga.
The next share allocation (268950 shares, 17.81%) belongs to 1 entity, namely:
Alphian Investments Limited, located at Tauranga (an entity). Climate Coating Limited was categorised as "Surface coating and finishing" (ANZSIC C229375).

Addresses

Other active addresses

Address #4: Po Box 107 018, Airport Oaks, Auckland, 2022 New Zealand

Postal address used from 05 Sep 2019

Address #5: 9 Doncaster Street, Mangere, Auckland, 2022 New Zealand

Office & delivery address used from 05 Sep 2019

Principal place of activity

9 Doncaster St, Mangere, Auckland, Auckland, 2022 New Zealand


Previous addresses

Address #1: 640 Great South Road, Manukau, Auckland

Registered address used from 18 Sep 2003 to 24 Oct 2003

Address #2: 9 Doncaster Str, Mangere, Auckland

Registered address used from 25 Sep 2002 to 18 Sep 2003

Address #3: 640 Great South Road, Manukau City, Auckland

Registered & physical address used from 24 Jul 2001 to 25 Sep 2002

Contact info
64 9 2567879
04 Sep 2018 Phone
jeff.stewart@climatesurfaces.com
Email
jeff.stewart@climatesurfaces.co.nz
04 Oct 2022 nzbn-reserved-invoice-email-address-purpose
info@climatesurfaces.co.nz
04 Oct 2022 admin
www.climatesurfaces.com
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1510109

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 143067
Entity (NZ Limited Company) True Grit Enterprises Limited
Shareholder NZBN: 9429036809431
Mangere
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 255476
Entity (NZ Limited Company) Kara Holdings Limited
Shareholder NZBN: 9429036801916
Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 268950
Entity (NZ Limited Company) Alphian Investments Limited
Shareholder NZBN: 9429032090208
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 246937
Entity (NZ Limited Company) Cee 3 Limited
Shareholder NZBN: 9429036800629
2 Kitchener Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 224696
Entity (NZ Limited Company) K One W One (no 2) Limited
Shareholder NZBN: 9429033749082
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 213017
Individual Sixton, David Hugo Greenlane
Auckland
1051
New Zealand
Shares Allocation #7 Number of Shares: 157966
Individual Sixton, Mark Ronald Sandringham
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity True Grit Enterprises Limited
Shareholder NZBN: 9429036809431
Company Number: 1155276
9 Doncaster Road
Mangere, Auckland
Entity Climate Coating Unit Plan Trustee Limited
Shareholder NZBN: 9429036800025
Company Number: 1156905
Other True Grit Enterprises Limited
Other Alphian Investments Limited
Entity Cee 3 Limited
Shareholder NZBN: 9429036800629
Company Number: 1156806
2 Kitchener Street
Auckland
Entity Kara Holdings Limited
Shareholder NZBN: 9429036801916
Company Number: 1156783
33 Maleme Street
Tauranga, Attention Jeff Stewart
Entity K One W One (no 2) Limited
Shareholder NZBN: 9429033749082
Company Number: 1885930
Auckland Central
Auckland
1010
New Zealand
Entity Alphian Investments Limited
Shareholder NZBN: 9429032090208
Company Number: 2290024
65 Chapel Street
Tauranga
3110
New Zealand
Other Cee 3 Limited
Other Kara Holdings Limited
Other K One W One (no 2) Limited
Entity True Grit Enterprises Limited
Shareholder NZBN: 9429036809431
Company Number: 1155276
9 Doncaster Road
Mangere, Auckland
Entity Kara Holdings Limited
Shareholder NZBN: 9429036801916
Company Number: 1156783
33 Maleme Street
Tauranga, Attention Jeff Stewart
Entity K One W One (no 2) Limited
Shareholder NZBN: 9429033749082
Company Number: 1885930
Auckland Central
Auckland
1010
New Zealand
Entity Cee 3 Limited
Shareholder NZBN: 9429036800629
Company Number: 1156806
2 Kitchener Street
Auckland
1010
New Zealand
Entity Alphian Investments Limited
Shareholder NZBN: 9429032090208
Company Number: 2290024
Tauranga
3110
New Zealand
Individual Sixton, Mark Ronald Sandringham
Auckland
1041
New Zealand
Individual Sixton, David Hugo Greenlane
Auckland
1051
New Zealand
Entity Provita Health Limited
Shareholder NZBN: 9429036798179
Company Number: 1157319
Entity Climate Coating Unit Plan Trustee Limited
Shareholder NZBN: 9429036800025
Company Number: 1156905
Entity Carter Holt Harvey Climate Coating Limited
Shareholder NZBN: 9429037132743
Company Number: 1074881
Entity Provita Health Limited
Shareholder NZBN: 9429036798179
Company Number: 1157319
Entity Carter Holt Harvey Climate Coating Limited
Shareholder NZBN: 9429037132743
Company Number: 1074881
Directors

David Hugo Sixton - Director

Appointment date: 01 Oct 2002

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Oct 2002


Jeffrey William Stewart - Director

Appointment date: 01 Aug 2007

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 May 2014


Kyle Norman True - Director

Appointment date: 01 Aug 2007

Address: Mangere, Auckland, 2022 New Zealand

Address used since 01 Sep 2022

Address: Tamaki Drive, Auckland, 1071 New Zealand

Address used since 14 Dec 2012

Address: Nihill Crescent, Auckland, 1071 New Zealand

Address used since 14 Apr 2017


Ross Andrew George - Director

Appointment date: 27 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Feb 2020


William James Kermode - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 29 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Sep 2009


Guy Malcolm Wills - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 30 Jul 2009

Address: Westmere, Auckland,

Address used since 15 Dec 2005


Kory Fagan - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 16 Feb 2009

Address: (alternate To William J Kermode),

Address used since 11 Feb 2004


Kyle True - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 29 Oct 2008

Address: Mission Bay, Auckland, (alternate To Guy M Wills),

Address used since 16 Jun 2003


Hamish John Simson - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 14 Jul 2006

Address: Bombay, Auckland,

Address used since 31 Oct 2005


Julia Jane Mottershead - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 31 Oct 2005

Address: (alternate To Kagan G Hindshaw),

Address used since 11 Oct 2004


Kagan Gerald Hindshaw - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 31 Oct 2005

Address: Milford, Auckland,

Address used since 11 Oct 2004


James Stephen Whineray - Director (Inactive)

Appointment date: 02 Oct 2002

Termination date: 11 Oct 2004

Address: Remuera, Auckland,

Address used since 02 Oct 2002


Julia Jane Mottershead - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 11 Oct 2004

Address: (alternate To James S Whineray),

Address used since 01 Sep 2003


Craig Warren Knox - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 27 Jun 2003

Address: Glendowie, Auckland,

Address used since 20 Aug 2001


Gary William Boos - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 02 Oct 2002

Address: Rotorua,

Address used since 20 Aug 2001


Shehnaz Hajati - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 20 Aug 2001

Address: Pakuranga, Auckland,

Address used since 24 Jul 2001


William Murray Clent - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 20 Aug 2001

Address: Howick, Auckland,

Address used since 24 Jul 2001


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 20 Aug 2001

Address: Epsom, Auckland,

Address used since 24 Jul 2001

Nearby companies

True Grit Enterprises Limited
9 Doncaster Road

Qsm Marketing Limited
6b Doncaster Street

Cmp New Zealand Limited
9-11 Aintree Avenue

Jp Auto Spares Limited
13-15 Aintree Avenue

Crs Nz Company Limited
13-15 Aintree Avenue

Fluidchristeyns Limited
5a Andrew Baxter Drive

Similar companies

Concrete Specialists Nz Limited
642 Great South Road

Fsb Limited
13 Cedar Road

Marlin Electroplaters (1988) Limited
54 Angle Street

Nano Revolution Limited
1/16 Lambie Drive

Reptech Contract Services Limited
503 Great South Road

Toughguard Auckland Limited
29a Ferndale Road