Electroless Coating Systems Limited was launched on 20 Oct 1995 and issued an NZBN of 9429038408144. This registered LTD company has been managed by 6 directors: Philip Rogers - an active director whose contract began on 08 Jun 2006,
Neville Bruce Bailey - an inactive director whose contract began on 24 Oct 1995 and was terminated on 08 Oct 2015,
Roger William Anderson - an inactive director whose contract began on 24 Oct 1995 and was terminated on 30 May 2000,
Michael Clendon Dyer - an inactive director whose contract began on 24 Oct 1995 and was terminated on 27 Feb 1997,
Aloysius Thoman - an inactive director whose contract began on 24 Oct 1995 and was terminated on 27 Feb 1997.
According to BizDb's information (updated on 23 Mar 2024), the company registered 1 address: 14/111 Diana Drive, Glenfield, Glenfield, 0627 (type: registered, service).
Up until 26 Apr 2010, Electroless Coating Systems Limited had been using Unit 14/ 111Diana Drive, Glenfield, Auckland, New Zealand as their registered address.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 3750 shares are held by 1 entity, namely:
Rogers, Philip (an individual) located at Blockhouse Bay.
Another group consists of 1 shareholder, holds 25% shares (exactly 1250 shares) and includes
Rogers, Fiona - located at Blockhouse Bay. Electroless Coating Systems Limited was categorised as "Metal coating of manufactured product nec" (ANZSIC C229340).
Other active addresses
Address #4: 14/111 Diana Drive, Glenfield, Auckland, 0627 New Zealand
Delivery address used from 24 Apr 2019
Address #5: 14/111 Diana Drive, Glenfield, Auckland, 0745 New Zealand
Office address used from 24 Apr 2019
Address #6: 14/111 Diana Drive, Glenfield, Auckland, 0745 New Zealand
Postal address used from 04 Apr 2023
Address #7: 14/111 Diana Drive, Glenfield, Glenfield, 0627 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
14/111 Diana Drive, Glenfield, Auckland, 0745 New Zealand
Previous addresses
Address #1: Unit 14/ 111diana Drive, Glenfield, Auckland, New Zealand
Registered address used from 22 Jun 2004 to 26 Apr 2010
Address #2: 9 Ascension Place, Mairangi Bay
Registered address used from 09 Jun 1999 to 22 Jun 2004
Address #3: Electroless Coating Systems Limited, 4e Ashfield Street, Glenfield
Physical address used from 20 Oct 1995 to 22 Jun 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Rogers, Philip |
Blockhouse Bay New Zealand |
08 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Rogers, Fiona |
Blockhouse Bay New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Suzanne |
Nsmc |
20 Oct 1995 - 08 Oct 2015 |
Individual | Bailey, Neville |
Torbay |
20 Oct 1995 - 08 Oct 2015 |
Philip Rogers - Director
Appointment date: 08 Jun 2006
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 27 Apr 2016
Neville Bruce Bailey - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 08 Oct 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Oct 1995
Roger William Anderson - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 30 May 2000
Address: Birkenhead, Auckland,
Address used since 24 Oct 1995
Michael Clendon Dyer - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 27 Feb 1997
Address: Torbay, Auckland,
Address used since 24 Oct 1995
Aloysius Thoman - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 27 Feb 1997
Address: Glen Eden,
Address used since 24 Oct 1995
Kevin Mcfadden - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 14 Feb 1997
Address: Mercer,
Address used since 24 Oct 1995
En Technologies (nz) Limited
Unit 14, 111 Diana Drive
Lj Concept Investment Limited
114 Chivalry Road
Yuzu Food Services Limited
31 Rosalind Road
Genzui Limited
25 Rosalind Road
Kanji Foodmart Limited
116 Chivalry Road
Dynamic Cleaning Limited
126a Chivalry Road
Acme Plating Limited
28 Angle Street
Metalier Limited
29a Franklin Road
Oxerra Nz Pty Limited
Level 4
Premaco Limited
Level 8 Southern Cross Building
Terei Bros Holdings Limited
19 Sabulite Road
Ultimate Anodise Limited
Unit 2, 28 Henderson Valley Road