Shortcuts

Electroless Coating Systems Limited

Type: NZ Limited Company (Ltd)
9429038408144
NZBN
699444
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C229340
Industry classification code
Metal Coating Of Manufactured Product Nec
Industry classification description
Current address
Unit 14 / 111 Diana Drive
Glenfield
Auckland New Zealand
Service & physical address used since 22 Jun 2004
Unit 14/111 Diana Drive
Glenfield
Auckland New Zealand
Registered address used since 26 Apr 2010
Po Box 101278
North Shore
Auckland 0745
New Zealand
Postal address used since 24 Apr 2019

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).

Addresses

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

Contact info
64 9 4433948
24 Apr 2019 Phone
ecsltd@xtra.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.electroless.co.nz
24 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3750
Individual Rogers, Philip Blockhouse Bay

New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Rogers, Fiona Blockhouse Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Suzanne Nsmc
Individual Bailey, Neville Torbay
Directors

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

Nearby companies

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

Similar companies

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