Hutt City Panel & Paint Limited, a registered company, was registered on 15 May 1998. 9429037858544 is the NZ business number it was issued. The company has been run by 5 directors: Lynn Marie Straughier - an active director whose contract started on 01 Jun 2004,
Shane Mewett - an active director whose contract started on 01 Apr 2021,
Christopher Andrew Aplin - an active director whose contract started on 01 Apr 2021,
Anthony Earle Straugheir - an inactive director whose contract started on 15 May 1998 and was terminated on 31 Mar 2021,
Lynn Marie Straugheir - an inactive director whose contract started on 01 Jun 2004 and was terminated on 31 Mar 2021.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: registered, physical).
Hutt City Panel & Paint Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their registered address up to 29 Aug 2008.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 559 shares (55.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 440 shares (44%). Lastly we have the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 25 May 2005 to 29 Aug 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 24 Aug 2002 to 25 May 2005
Address: Odlin Mcgrath, 3rd Floor, Queensgate, Tower, 45 Knights Rd, Lower Hutt
Registered address used from 22 Aug 2001 to 24 Aug 2002
Address: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address: 58 Pharazyn Street, Lower Hutt
Registered address used from 12 Apr 2000 to 22 Aug 2001
Address: Odlin Mcgrath, 3rd Floor, Queensgate, Tower, 45 Knights Rd, Lower Hutt
Registered address used from 02 Sep 1999 to 12 Apr 2000
Address: 58 Pharazyn Street, Lower Hutt
Registered address used from 03 May 1999 to 02 Sep 1999
Address: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 01 May 1999 to 22 Aug 2001
Address: 58 Pharazyn Street, Lower Hutt
Physical address used from 01 May 1999 to 01 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 559 | |||
Individual | Aplin, Christopher Andrew |
Alicetown Lower Hutt 5010 New Zealand |
20 Nov 2019 - |
Shares Allocation #2 Number of Shares: 440 | |||
Director | Mewett, Shane |
Silverstream Upper Hutt 5019 New Zealand |
01 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Aplin, Christopher Andrew |
Alicetown Lower Hutt 5010 New Zealand |
20 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Straugheir, Lynn Marie |
Rd 1 Tahawai 3177 New Zealand |
15 May 1998 - 27 Mar 2024 |
Individual | Straugheir, Lynn Marie |
Rd 1 Tahawai 3177 New Zealand |
15 May 1998 - 27 Mar 2024 |
Individual | Straugheir, Anthony Earle |
Rd 1 Tahawai 3177 New Zealand |
15 May 1998 - 27 Mar 2024 |
Individual | Straugheir, Anthony Earle |
Karori Wellington, 6012 New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Hughes, Nigel Warren |
Wellington New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Straugheir, Anthony Earle |
Karori Wellington, 6012 New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Hughes, Nigel Warren |
Wellington New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Hughes, Nigel Warren |
Wellington New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Straugheir, Anthony Earle |
Karori Wellington, 6012 New Zealand |
31 Jul 2006 - 01 Apr 2021 |
Individual | Straughier, Lynn Marie |
Karori Wellington, 6012 New Zealand |
31 Jul 2006 - 02 Jul 2020 |
Individual | Straughier, Lynn Marie |
Karori Wellington, 6012 New Zealand |
31 Jul 2006 - 02 Jul 2020 |
Lynn Marie Straughier - Director
Appointment date: 01 Jun 2004
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jul 2015
Shane Mewett - Director
Appointment date: 01 Apr 2021
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Apr 2021
Christopher Andrew Aplin - Director
Appointment date: 01 Apr 2021
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2021
Anthony Earle Straugheir - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 31 Mar 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jul 2015
Lynn Marie Straugheir - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 31 Mar 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jul 2015
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street