Shortcuts

Kop- Coat New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038394324
NZBN
703728
Company Number
Registered
Company Status
Current address
1f/272 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 15 Aug 2018

Kop- Coat New Zealand Limited, a registered company, was started on 09 Nov 1995. 9429038394324 is the business number it was issued. This company has been supervised by 10 directors: Nigel David St Clair Meakins - an active director whose contract started on 11 May 2021,
Ronald C. - an active director whose contract started on 19 Jul 2022,
Hans W. - an inactive director whose contract started on 21 Nov 1995 and was terminated on 19 Jul 2022,
Stephen Millar - an inactive director whose contract started on 22 Feb 2016 and was terminated on 11 May 2021,
Richard K. - an inactive director whose contract started on 17 May 2007 and was terminated on 31 May 2017.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 1F/272 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Kop- Coat New Zealand Limited had been using Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland as their physical address until 15 Aug 2018.
Past names for the company, as we identified at BizDb, included: from 09 Nov 1995 to 27 Nov 1997 they were named Geeman Investments Limited.
A single entity owns all company shares (exactly 100 shares) - Kop-Coat, Inc. - located at 1052, Pittsburgh, Pennsylvania.

Addresses

Previous addresses

Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 28 Aug 2012 to 15 Aug 2018

Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand

Registered & physical address used from 03 Apr 2002 to 28 Aug 2012

Address: Same As Registered Office Address

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address: C/ Bowden Williams & Wong Ltd, Level 5, 132-138 Quay St, Auckland

Physical address used from 27 Aug 2001 to 03 Apr 2002

Address: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 27 Aug 2001

Address: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 03 Apr 2002

Address: C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland

Registered address used from 14 Aug 1998 to 02 Oct 2000

Address: C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland

Registered address used from 12 Sep 1997 to 14 Aug 1998

Address: C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua

Registered address used from 19 Aug 1996 to 12 Sep 1997

Address: C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland

Physical address used from 19 Aug 1996 to 19 Aug 1996

Address: C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua

Physical address used from 19 Aug 1996 to 19 Aug 1996

Address: C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland

Physical address used from 19 Aug 1996 to 19 Aug 1996

Address: Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 14 Dec 1995 to 19 Aug 1996

Address: Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Dec 1995 to 19 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: May

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Kop-coat, Inc. Pittsburgh
Pennsylvania
15238
United States

Ultimate Holding Company

Rpm International Inc
Name
Company
Type
US
Country of origin
2628 Pearl Road
Medina
Ohio 44258
United States
Address
Directors

Nigel David St Clair Meakins - Director

Appointment date: 11 May 2021

ASIC Name: Rust-oleum Australia & New Zealand Pty Ltd

Address: Mentone, Victoria, 3194 Australia

Address used since 11 May 2021

Address: 2 Riverside Quay, Southbank, Victoria, 3006 Australia


Ronald C. - Director

Appointment date: 19 Jul 2022


Hans W. - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 19 Jul 2022

Address: Pittsburgh, Pennsylvania, 15238 United States

Address used since 01 May 2017


Stephen Millar - Director (Inactive)

Appointment date: 22 Feb 2016

Termination date: 11 May 2021

ASIC Name: Kop-coat Australia Pty. Ltd.

Address: Burraneer, Nsw, 2230 Australia

Address used since 22 Feb 2016

Address: Rydalmere, Nsw, 2116 Australia


Richard K. - Director (Inactive)

Appointment date: 17 May 2007

Termination date: 31 May 2017

Address: Verona, Pennsylvania, United States

Address used since 17 May 2007


Anthony Peter Sullivan - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 22 Feb 2016

ASIC Name: Kop-coat Australia Pty. Ltd.

Address: Elwood, Victoria, 3184 Australia

Address used since 12 Oct 2015

Address: Rydalmere, Nsw, 2116 Australia


Albert Sessions Wells - Director (Inactive)

Appointment date: 29 Mar 2000

Termination date: 17 May 2007

Address: Seventh Ave, Pittsburgh, Pa 15219 , Usa,

Address used since 29 Mar 2000


Leslie Ernest Cooke - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 12 Sep 1998

Address: Tikitere, Rotorua,

Address used since 19 Aug 1996


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 09 Nov 1995

Termination date: 21 Nov 1995

Address: St Heliers, Auckland,

Address used since 09 Nov 1995


Graeme David Quigley - Director (Inactive)

Appointment date: 09 Nov 1995

Termination date: 21 Nov 1995

Address: Herne Bay, Auckland,

Address used since 09 Nov 1995

Nearby companies