Shortcuts

Executive Painting & Decorating Limited

Type: NZ Limited Company (Ltd)
9429037223939
NZBN
1042800
Company Number
Registered
Company Status
Current address
18 Domain Crescent
Rd 1
Muriwai 0881
New Zealand
Physical & registered & service address used since 08 Nov 2017
24 Campbell Road
Wanaka
Wanaka 9305
New Zealand
Registered & service address used since 19 Jan 2024

Executive Painting & Decorating Limited, a registered company, was launched on 23 Jun 2000. 9429037223939 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Ian Gregory Fearnside - an active director whose contract started on 23 Jun 2000.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Campbell Road, Wanaka, Wanaka, 9305 (category: registered, service).
Executive Painting & Decorating Limited had been using 15 Miranda Place, Flagstaff, Hamilton as their physical address until 08 Nov 2017.
One entity controls all company shares (exactly 1000 shares) - Fearnside, Ian Gregory - located at 9305, Wanaka, Wanaka.

Addresses

Previous addresses

Address #1: 15 Miranda Place, Flagstaff, Hamilton, 3210 New Zealand

Physical & registered address used from 08 Nov 2016 to 08 Nov 2017

Address #2: 18 Domain Crescent, Rd 1, Waimauku, 0881 New Zealand

Physical & registered address used from 03 Nov 2011 to 08 Nov 2016

Address #3: 27 Domain Crescent, Muriwai, R D 1, Auckland New Zealand

Physical & registered address used from 07 Nov 2005 to 03 Nov 2011

Address #4: 27 Domain Cres, Muriwai, R D 1, Waimauku 1280

Physical address used from 27 Oct 2004 to 07 Nov 2005

Address #5: 27 Domain Cres, Muriwai, R D 1, Waimauku 1250

Registered address used from 27 Oct 2004 to 07 Nov 2005

Address #6: 49 Nelson Street, Howick

Registered address used from 14 Aug 2003 to 27 Oct 2004

Address #7: 49 Nelson Street, Howick, Auckland

Physical address used from 14 Aug 2003 to 27 Oct 2004

Address #8: 1/85 Cook Street, Howick, Auckland

Registered address used from 01 Mar 2001 to 14 Aug 2003

Address #9: 119 Bandon Close, Sacremento, Howick, Auckland

Physical address used from 01 Mar 2001 to 14 Aug 2003

Address #10: 1/85 Cook Street, Howick, Auckland

Physical address used from 01 Mar 2001 to 01 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Fearnside, Ian Gregory Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fearnside, Leanne Nicole Muriwai
R D 1, Auckland

New Zealand
Directors

Ian Gregory Fearnside - Director

Appointment date: 23 Jun 2000

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Jan 2024

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 31 Oct 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 31 Oct 2016

Nearby companies

Many Rivers Design Limited
22 Domain Crescent

Logan Architects Limited
19 Domain Crescent

Mb Enterprises Limited
9 Domain Cres

Tree Brothers 2017 Limited
8 Domain Crescent

Maria Bunn Limited
6 Domain Crescent

Md Bunn Enterprises Limited
6 Domain Crescent