Colourmaster Painters Limited, a registered company, was incorporated on 13 Jul 2001. 9429036861767 is the NZBN it was issued. This company has been run by 2 directors: Paul Hunt - an active director whose contract started on 13 Jul 2001,
Alissia Maree Hunt - an active director whose contract started on 09 Apr 2014.
Updated on 08 May 2025, our data contains detailed information about 4 addresses the company registered, specifically: Louw & Co, 2/22 Picton St, Howick, Auckland, 2014 (postal address),
131 Chelsea View Drive, Chatswood, Auckland, 0626 (registered address),
131 Chelsea View Drive, Chatswood, Auckland, 0626 (physical address),
131 Chelsea View Drive, Chatswood, Auckland, 0626 (service address) among others.
Colourmaster Painters Limited had been using 22 Picton Street, Howick as their registered address up to 10 Sep 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (75%).
Other active addresses
Address #4: Louw & Co, 2/22 Picton St, Howick, Auckland, 2014 New Zealand
Postal address used from 18 Apr 2023
Principal place of activity
22 Picton Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 22 Picton Street, Howick New Zealand
Registered & physical address used from 21 May 2007 to 10 Sep 2021
Address #2: Pat Callinan Accounting Ltd, Shop 6, Rosscourt, 43 Cook Street, Howick
Registered & physical address used from 17 Jul 2003 to 21 May 2007
Address #3: Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland 1
Registered address used from 10 Jun 2002 to 17 Jul 2003
Address #4: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland
Registered address used from 13 Jul 2001 to 10 Jun 2002
Address #5: Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland 1
Physical address used from 13 Jul 2001 to 17 Jul 2003
Address #6: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland
Physical address used from 13 Jul 2001 to 13 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Hunt, Alissia |
Chatswood North Shore City 0626 New Zealand |
05 May 2004 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Hunt, Paul |
Chatswood North Shore City 0626 New Zealand |
13 Jul 2001 - |
Paul Hunt - Director
Appointment date: 13 Jul 2001
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 05 May 2010
Alissia Maree Hunt - Director
Appointment date: 09 Apr 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 09 Apr 2014
Ultimate Building Solutions Limited
Flat 2, 22 Picton Street
Toppik Nz Limited
Flat 1, 22 Picton Street
Triple A & Y Limited
22 Picton Street
Tiki Quarry Farms Limited
22 Picton Street
Formtool Engineering Services Limited
Flat 1, 22 Picton Street
Rockfield Woodworkers (2003) Limited
22 Picton Street