Shortcuts

Alesco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038128851
NZBN
849083
Company Number
Registered
Company Status
Current address
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Jan 2015
P O Box 60
Clayton South
Victoria 3169
Australia
Postal address used since 13 May 2019
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Office address used since 13 May 2019

Alesco New Zealand Limited, a registered company, was started on 10 Apr 1997. 9429038128851 is the NZ business number it was issued. The company has been supervised by 19 directors: Tony Kane Leard - an active director whose contract began on 01 Jun 2022,
Darren Newland - an inactive director whose contract began on 18 Jun 2019 and was terminated on 01 Mar 2024,
Natalie Ruuska - an inactive director whose contract began on 27 Jan 2020 and was terminated on 01 Jun 2022,
Jevan John Dickinson - an inactive director whose contract began on 03 Feb 2017 and was terminated on 05 Feb 2020,
Christopher Robert Atwell - an inactive director whose contract began on 13 Oct 2016 and was terminated on 03 Jul 2019.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 60, Clayton South, Victoria, 3169 (types include: postal, office).
Alesco New Zealand Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their physical address until 29 Jan 2015.
Former names for this company, as we identified at BizDb, included: from 10 Apr 1997 to 16 Jan 2003 they were called Atkins Carlyle Nz Limited.
A total of 88100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 78100000 shares (88.65%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000000 shares (11.35%).

Addresses

Principal place of activity

150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 May 2014 to 29 Jan 2015

Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 01 Apr 2009 to 20 May 2014

Address #3: Level 17, 10 Customhouse Quay, Wellington

Physical & registered address used from 27 Nov 2006 to 01 Apr 2009

Address #4: C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington

Physical & registered address used from 22 Dec 2004 to 27 Nov 2006

Address #5: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 23 Feb 2004 to 22 Dec 2004

Address #6: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland

Registered address used from 11 Apr 2000 to 23 Feb 2004

Address #7: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland

Physical address used from 10 Apr 1997 to 23 Feb 2004

Contact info
64 4 5766400
13 May 2019 Phone
annette.cook@duluxgroup.com.au
13 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 88100000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 78100000
Other (Other) Alesco Corporation Limited Clayton
Vic
3168
Australia
Shares Allocation #2 Number of Shares: 10000000
Other (Other) Alesco Corporation Limited Clayton
Vic
3168
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Finac Pty Limited
Other Null - Finac Pty Limited

Ultimate Holding Company

20 Aug 2019
Effective Date
Nippon Paint Holdings Co. Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
1956 Dandenong Road
Clayton 3168
Australia
Address
Directors

Tony Kane Leard - Director

Appointment date: 01 Jun 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2022


Darren Newland - Director (Inactive)

Appointment date: 18 Jun 2019

Termination date: 01 Mar 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Jun 2019


Natalie Ruuska - Director (Inactive)

Appointment date: 27 Jan 2020

Termination date: 01 Jun 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 23 Sep 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Jan 2020


Jevan John Dickinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 05 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Feb 2017


Christopher Robert Atwell - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 03 Jul 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Oct 2016


Michelle Anne Durkin - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 08 Mar 2017

ASIC Name: Duluxgroup (finance) Pty Ltd

Address: Clayton, 3168 Australia

Address: Glen Iris, 3146 Australia

Address used since 23 Feb 2015

Address: Clayton, 3168 Australia


Richard Carl Hansen - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 03 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2015


Philip Ivan Brown - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 23 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Feb 2015


Julia Myers - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Feb 2015

Address: Bentleigh, Victoria, 3204 Australia

Address used since 20 Jan 2014


Anthony Bova - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 23 Feb 2015

Address: Cawdor, New South Wales, 2570 Australia

Address used since 12 Dec 2012


Sandeep Rathi - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 30 Jan 2015

Address: North Ryde, New South Wales, 2113 Australia

Address used since 28 Aug 2013


Gerard John Crombie - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 12 Dec 2012

Address: Auckland 0618,

Address used since 16 Dec 2008


Emmanuel Raymond Zammit - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 12 Dec 2012

Address: Gordon, Nsw, 2072 Australia

Address used since 12 Dec 2011


Neil Alexander Thompson - Director (Inactive)

Appointment date: 24 Jul 2009

Termination date: 13 Dec 2011

Address: Rose Bay Nsw 2029, Australia,

Address used since 24 Jul 2009


Justin James Ryan - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 02 May 2010

Address: Australia,

Address used since 30 Oct 2006


Craig Neville Fuller - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Dec 2008

Address: Auckland,

Address used since 10 Sep 2007


Kevin Franklin Clarke - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 01 Apr 2005

Address: Wahroonga, N S W 2095, Australia,

Address used since 17 Apr 1997


Andrew Charles Harrison - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 30 May 2003

Address: Farlight Nsw 2094, Australia,

Address used since 20 Mar 2003


Adrian Donald Young - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 28 Sep 2001

Address: Turramurra, N.s.w. 2074, Australia,

Address used since 10 Apr 1997

Nearby companies

Lincoln Sentry Limited
150 Hutt Park Road

Concrete Plus Limited
150 Hutt Park Road

B&d Doors (nz) Limited
150 Hutt Park Road

Robinhood Limited
150 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Myriad Productions & Engineering Limited
168 Gracefield Road