Shortcuts

Hutt City Panel & Paint Limited

Type: NZ Limited Company (Ltd)
9429037858544
NZBN
905328
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Aug 2008
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 14 Mar 2025

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 16 May 2025, the BizDb database contains detailed information about 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
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 609 shares (60.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allotment (390 shares 39%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 25 May 2005 to 29 Aug 2008

Address #2: 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 #3: Odlin Mcgrath, 3rd Floor, Queensgate, Tower, 45 Knights Rd, Lower Hutt

Registered address used from 22 Aug 2001 to 24 Aug 2002

Address #4: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 22 Aug 2001 to 22 Aug 2001

Address #5: 58 Pharazyn Street, Lower Hutt

Registered address used from 12 Apr 2000 to 22 Aug 2001

Address #6: Odlin Mcgrath, 3rd Floor, Queensgate, Tower, 45 Knights Rd, Lower Hutt

Registered address used from 02 Sep 1999 to 12 Apr 2000

Address #7: 58 Pharazyn Street, Lower Hutt

Registered address used from 03 May 1999 to 02 Sep 1999

Address #8: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 01 May 1999 to 22 Aug 2001

Address #9: 58 Pharazyn Street, Lower Hutt

Physical address used from 01 May 1999 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 609
Individual Aplin, Christopher Andrew Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Aplin, Christopher Andrew Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 390
Director Mewett, Shane Wallaceville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Straugheir, Lynn Marie Rd 1
Tahawai
3177
New Zealand
Individual Straugheir, Lynn Marie Rd 1
Tahawai
3177
New Zealand
Individual Straugheir, Anthony Earle Rd 1
Tahawai
3177
New Zealand
Individual Straugheir, Anthony Earle Karori
Wellington, 6012

New Zealand
Individual Hughes, Nigel Warren Wellington

New Zealand
Individual Straugheir, Anthony Earle Karori
Wellington, 6012

New Zealand
Individual Hughes, Nigel Warren Wellington

New Zealand
Individual Hughes, Nigel Warren Wellington

New Zealand
Individual Straugheir, Anthony Earle Karori
Wellington, 6012

New Zealand
Individual Straughier, Lynn Marie Karori
Wellington, 6012

New Zealand
Individual Straughier, Lynn Marie Karori
Wellington, 6012

New Zealand
Directors

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: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2025

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

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street