Paintech Dean Lewin Limited was registered on 26 Jan 1996 and issued an NZBN of 9429038515828. The registered LTD company has been run by 3 directors: Dean Vincent Lewin - an active director whose contract began on 26 Jan 1996,
Miriam Lewin - an active director whose contract began on 26 Aug 1998,
Paul James Foster - an inactive director whose contract began on 26 Jan 1996 and was terminated on 02 Feb 1998.
According to BizDb's information (last updated on 26 Apr 2024), this company uses 1 address: 155 Peka Peka Road, Rd 1, Waikanae, 5391 (category: delivery, postal).
Up to 18 Mar 2020, Paintech Dean Lewin Limited had been using 153 Peka Peka Road, Rd 1, Waikanae as their physical address.
BizDb identified old names for this company: from 17 Jul 1997 to 04 Apr 2011 they were called Dean Lewin Decorators Limited, from 26 Jan 1996 to 17 Jul 1997 they were called Foster and Lewin Decorators Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lewin, Dean Vincent (an individual) located at Rd 1, Waikanae postcode 5391.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lewin, Miriam - located at Rd 1, Waikanae. Paintech Dean Lewin Limited was categorised as "House painting" (business classification E324410).
Principal place of activity
155 Peka Peka Road, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 153 Peka Peka Road, Rd 1, Waikanae, 5391 New Zealand
Physical & registered address used from 19 Jul 2016 to 18 Mar 2020
Address #2: 244 Katherine Mansfield Drive, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 22 Feb 2013 to 19 Jul 2016
Address #3: 119 Mangaroa Valley Road, Mangaroa, Upper Hutt New Zealand
Registered & physical address used from 07 Mar 2006 to 22 Feb 2013
Address #4: 4 Ashton Warner Way, Whitemans Valley, Upper Hutt
Registered & physical address used from 04 Mar 2003 to 07 Mar 2006
Address #5: 33 Fendalton Crescent, Silverstream, Upper Hutt
Physical address used from 30 Jul 2001 to 04 Mar 2003
Address #6: C/- Parsons Roddick & Co, Po Box 40047, Upper Hutt
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address #7: 3 Avian Crescent, Whitemans Valley
Registered address used from 30 Jul 2001 to 04 Mar 2003
Address #8: 3 Avian Crescent, Whitemans Valley
Physical address used from 26 Jan 1996 to 30 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lewin, Dean Vincent |
Rd 1 Waikanae 5391 New Zealand |
26 Jan 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lewin, Miriam |
Rd 1 Waikanae 5391 New Zealand |
26 Jan 1996 - |
Dean Vincent Lewin - Director
Appointment date: 26 Jan 1996
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 10 Mar 2020
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 11 Jul 2016
Miriam Lewin - Director
Appointment date: 26 Aug 1998
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 11 Jul 2016
Paul James Foster - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 02 Feb 1998
Address: Totara Park, Upper Hutt,
Address used since 26 Jan 1996
First Stanza Limited
173 Peka Peka Road
D & S Bakers Limited
163 Peka Peka Road
Maher Consulting Limited
158 Peka Peka Road
Kalbra Limited
188 Peka Peka Road
Security Maintenance Specialists Limited
30 Raukawa Road
Outforces New Zealand Limited
42 Kensington Drive
Coastal Decorating Limited
38 Te Kupe Road
Colourup Decorators Limited
63 King Arthur Drive
Eyezac Painter & Decorator Limited
7 Kea Street
L & J Cross Limited
120 Fieldway
Strand Painters And Decorators Limited
8 Horopito Road
The Fifth Element Limited
8 Lesley Grove