New Zealand Spraylinings Limited, a registered company, was launched on 23 Jul 1997. 9429038057090 is the number it was issued. "Waterproofing of buildings" (ANZSIC E329990) is how the company has been classified. This company has been run by 5 directors: Douglas Ledbrook - an active director whose contract began on 01 Dec 2008,
Wayne Martin Houghton - an inactive director whose contract began on 23 Jul 1997 and was terminated on 01 Oct 2015,
John Earnest Stapeleton - an inactive director whose contract began on 01 Feb 2005 and was terminated on 02 Dec 2008,
Joanne Marie Houghton - an inactive director whose contract began on 01 Apr 1998 and was terminated on 01 Feb 2005,
Russell Richard Boyd - an inactive director whose contract began on 23 Jul 1997 and was terminated on 01 Apr 1998.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 821 Old West Coast Road, Rd 1, West Melton, 7671 (type: registered, physical).
New Zealand Spraylinings Limited had been using 25A Garvins Road, Hornby, Christchurch as their physical address up to 10 Oct 2018.
Old names for this company, as we established at BizDb, included: from 23 Jul 1997 to 19 May 2014 they were named Motorcare Services (Nz) Limited.
A single entity owns all company shares (exactly 30000 shares) - Ledbrook, Douglas - located at 7671, Rd 1, West Melton.
Principal place of activity
821 Old West Coast Road, Rd 1, West Melton, 7671 New Zealand
Previous addresses
Address: 25a Garvins Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Nov 2015 to 10 Oct 2018
Address: 241 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Physical & registered address used from 03 Dec 2012 to 06 Nov 2015
Address: 5 Gunns Crescent, Cashmere, Christchurch New Zealand
Physical & registered address used from 05 Feb 2002 to 03 Dec 2012
Address: 62 Lansdowne Terrace, Cashmere, Christchurch
Registered address used from 11 Apr 2000 to 05 Feb 2002
Address: 62 Lansdowne Terrace, Cashmere, Christchurch
Physical & registered address used from 24 Jul 1997 to 24 Jul 1997
Address: 62 Landsdowne Terrace, Cashmere, Christchurch
Physical address used from 24 Jul 1997 to 05 Feb 2002
Address: 62 Landsdowne Terrace, Cashmere, Christchurch
Registered address used from 24 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Ledbrook, Douglas |
Rd 1 West Melton 7671 New Zealand |
16 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houghton, Wayne Martin |
Cashmere Christchurch New Zealand |
23 Jul 1997 - 01 May 2016 |
Individual | Houghton, Joanne Marie |
Cashmere Christchurch |
23 Jul 1997 - 27 Jun 2010 |
Douglas Ledbrook - Director
Appointment date: 01 Dec 2008
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 01 Jan 2018
Address: Christchuech, 8042 New Zealand
Address used since 29 Oct 2015
Wayne Martin Houghton - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 01 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Jan 2003
John Earnest Stapeleton - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 02 Dec 2008
Address: Christchurch,
Address used since 01 Feb 2005
Joanne Marie Houghton - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Feb 2005
Address: Cashmere, Christchurch,
Address used since 07 Jan 2003
Russell Richard Boyd - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 01 Apr 1998
Address: Christchurch,
Address used since 23 Jul 1997
Olympia Gymnastic Sports Incorporated
Corner Springs Rd & Cosair Drive
Pukeko Research Limited
18 Dickson Crescent
New Zealand Institute Of Yiology Limited
21 Springs Road
New Zealand-china International Training Center Limited
21 Springs Road
Agrotech & Trade (nz) Limited
21 Springs Road, Wigram
New Zealand International Trades Promotion Limited
21 Springs Road
Consol Construction Solutions Limited
41 Worthy Street
Garry Lawrence Roofing Limited
28 Dufek Cres
Shah Enterprise Limited
Unit3,39,brockworth Place
Two Wobbly Bums Limited
106 William Brittan Avenue
Watertight Logistics Limited
Unit 4, 35 Sir William Pickering Drive
Wright Seal Limited
119 Blenheim Road