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 12 directors: Nigel David St Clair Meakins - an active director whose contract started on 11 May 2021,
Ranju A. - an active director whose contract started on 18 Mar 2024,
Wayne Roger Binney - an active director whose contract started on 18 Mar 2024,
Ronald C. - an inactive director whose contract started on 19 Jul 2022 and was terminated on 18 Mar 2024,
Hans W. - an inactive director whose contract started on 21 Nov 1995 and was terminated on 19 Jul 2022.
Updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: records, shareregister).
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 0622, Pittsburgh, Pennsylvania.
Previous addresses
Address #1: 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 #2: 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 #3: Same As Registered Office Address
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #4: C/ Bowden Williams & Wong Ltd, Level 5, 132-138 Quay St, Auckland
Physical address used from 27 Aug 2001 to 03 Apr 2002
Address #5: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 27 Aug 2001
Address #6: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 03 Apr 2002
Address #7: C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 14 Aug 1998 to 02 Oct 2000
Address #8: C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 12 Sep 1997 to 14 Aug 1998
Address #9: C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua
Registered address used from 19 Aug 1996 to 12 Sep 1997
Address #10: C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Physical address used from 19 Aug 1996 to 19 Aug 1996
Address #11: C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua
Physical address used from 19 Aug 1996 to 19 Aug 1996
Address #12: C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Physical address used from 19 Aug 1996 to 19 Aug 1996
Address #13: Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 14 Dec 1995 to 19 Aug 1996
Address #14: Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 13 Dec 1995 to 19 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: May
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Kop-coat, Inc. |
Pittsburgh Pennsylvania 15238 United States |
09 Nov 1995 - |
Ultimate Holding Company
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
Ranju A. - Director
Appointment date: 18 Mar 2024
Wayne Roger Binney - Director
Appointment date: 18 Mar 2024
Address: Rd6, Christchurch, 7676 New Zealand
Address used since 18 Mar 2024
Ronald C. - Director (Inactive)
Appointment date: 19 Jul 2022
Termination date: 18 Mar 2024
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
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
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
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road