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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 143067 | |||
Entity (NZ Limited Company) | True Grit Enterprises Limited Shareholder NZBN: 9429036809431 |
Mangere Auckland New Zealand |
04 Jun 2022 - |
Shares Allocation #2 Number of Shares: 255476 | |||
Entity (NZ Limited Company) | Kara Holdings Limited Shareholder NZBN: 9429036801916 |
Tauranga New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 268950 | |||
Entity (NZ Limited Company) | Alphian Investments Limited Shareholder NZBN: 9429032090208 |
Tauranga 3110 New Zealand |
04 Jun 2022 - |
Shares Allocation #4 Number of Shares: 246937 | |||
Entity (NZ Limited Company) | Cee 3 Limited Shareholder NZBN: 9429036800629 |
2 Kitchener Street Auckland 1010 New Zealand |
04 Jun 2022 - |
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 |
04 Jun 2022 - |
Shares Allocation #6 Number of Shares: 213017 | |||
Individual | Sixton, David Hugo |
Greenlane Auckland 1051 New Zealand |
23 Feb 2021 - |
Shares Allocation #7 Number of Shares: 157966 | |||
Individual | Sixton, Mark Ronald |
Sandringham Auckland 1041 New Zealand |
23 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | True Grit Enterprises Limited Shareholder NZBN: 9429036809431 Company Number: 1155276 |
9 Doncaster Road Mangere, Auckland |
24 Jul 2001 - 03 Jun 2022 |
Entity | Climate Coating Unit Plan Trustee Limited Shareholder NZBN: 9429036800025 Company Number: 1156905 |
24 Jul 2001 - 23 Dec 2005 | |
Other | True Grit Enterprises Limited | 03 Jun 2022 - 04 Jun 2022 | |
Other | Alphian Investments Limited | 03 Jun 2022 - 04 Jun 2022 | |
Entity | Cee 3 Limited Shareholder NZBN: 9429036800629 Company Number: 1156806 |
2 Kitchener Street Auckland |
24 Jul 2001 - 03 Jun 2022 |
Entity | Kara Holdings Limited Shareholder NZBN: 9429036801916 Company Number: 1156783 |
33 Maleme Street Tauranga, Attention Jeff Stewart |
24 Jul 2001 - 03 Jun 2022 |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
13 Dec 2007 - 03 Jun 2022 |
Entity | Alphian Investments Limited Shareholder NZBN: 9429032090208 Company Number: 2290024 |
65 Chapel Street Tauranga 3110 New Zealand |
31 Jul 2009 - 03 Jun 2022 |
Other | Cee 3 Limited | 03 Jun 2022 - 04 Jun 2022 | |
Other | Kara Holdings Limited | 03 Jun 2022 - 04 Jun 2022 | |
Other | K One W One (no 2) Limited | 03 Jun 2022 - 04 Jun 2022 | |
Entity | True Grit Enterprises Limited Shareholder NZBN: 9429036809431 Company Number: 1155276 |
9 Doncaster Road Mangere, Auckland |
24 Jul 2001 - 03 Jun 2022 |
Entity | Kara Holdings Limited Shareholder NZBN: 9429036801916 Company Number: 1156783 |
33 Maleme Street Tauranga, Attention Jeff Stewart |
24 Jul 2001 - 03 Jun 2022 |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
13 Dec 2007 - 03 Jun 2022 |
Entity | Cee 3 Limited Shareholder NZBN: 9429036800629 Company Number: 1156806 |
2 Kitchener Street Auckland 1010 New Zealand |
24 Jul 2001 - 03 Jun 2022 |
Entity | Alphian Investments Limited Shareholder NZBN: 9429032090208 Company Number: 2290024 |
Tauranga 3110 New Zealand |
31 Jul 2009 - 03 Jun 2022 |
Individual | Sixton, Mark Ronald |
Sandringham Auckland 1041 New Zealand |
30 Oct 2008 - 23 Feb 2021 |
Individual | Sixton, David Hugo |
Greenlane Auckland 1051 New Zealand |
10 Oct 2006 - 23 Feb 2021 |
Entity | Provita Health Limited Shareholder NZBN: 9429036798179 Company Number: 1157319 |
24 Jul 2001 - 15 Jun 2009 | |
Entity | Climate Coating Unit Plan Trustee Limited Shareholder NZBN: 9429036800025 Company Number: 1156905 |
24 Jul 2001 - 23 Dec 2005 | |
Entity | Carter Holt Harvey Climate Coating Limited Shareholder NZBN: 9429037132743 Company Number: 1074881 |
24 Jul 2001 - 23 Dec 2005 | |
Entity | Provita Health Limited Shareholder NZBN: 9429036798179 Company Number: 1157319 |
24 Jul 2001 - 15 Jun 2009 | |
Entity | Carter Holt Harvey Climate Coating Limited Shareholder NZBN: 9429037132743 Company Number: 1074881 |
24 Jul 2001 - 23 Dec 2005 |
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
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
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