Shortcuts

Resene Automotive & Light Industrial Limited

Type: NZ Limited Company (Ltd)
9429038725616
NZBN
621265
Company Number
Registered
Company Status
Current address
32-50 Vogel Street
Naenae
Lower Hutt, Wellington New Zealand
Physical & service address used since 27 Jun 1994
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Registered address used since 25 Jan 1995
32-50 Vogel Street,
Naenae
Lower Hutt 5045
New Zealand
Office address used since 04 Jun 2020

Resene Automotive & Light Industrial Limited, a registered company, was incorporated on 27 Jun 1994. 9429038725616 is the number it was issued. This company has been run by 11 directors: Colin Gooch - an active director whose contract began on 18 Nov 1994,
Nicolas Jon Nightingale - an active director whose contract began on 19 Nov 2003,
Michael John O'sullivan - an active director whose contract began on 19 Nov 2003,
Mark Graham Robson - an active director whose contract began on 01 Apr 2012,
Peter John Mcleod - an active director whose contract began on 01 Jan 2019.
Updated on 15 Apr 2024, our data contains detailed information about 1 address: 32-50 Vogel Street,, Naenae, Lower Hutt, 5045 (category: office, registered).
Resene Automotive & Light Industrial Limited had been using Level 16, Bnz Centre, 1 Willis Street, Wellington as their registered address up to 25 Jan 1995.
Former names for the company, as we managed to find at BizDb, included: from 23 Nov 1994 to 15 Jun 2021 they were named Resene Santano Limited, from 27 Jun 1994 to 23 Nov 1994 they were named Romney (No.5) Limited.
A single entity owns all company shares (exactly 3051896 shares) - Resene Paints Limited - located at 5045, Naenae, Lower Hutt.

Addresses

Principal place of activity

32-50 Vogel Street,, Naenae, Lower Hutt, 5045 New Zealand


Previous addresses

Address #1: Level 16, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 25 Jan 1995 to 25 Jan 1995

Address #2: 332-50 Vogel Street, Naenae, Lower Hutt

Registered address used from 25 Jan 1995 to 25 Jan 1995

Address #3: Level 16, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 27 Jun 1994 to 27 Jun 1994

Contact info
64 27 2208335
04 Jun 2020 Phone
mike.durkin.nz@gmail.com
04 Jun 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 3051896

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3051896
Entity (NZ Limited Company) Resene Paints Limited
Shareholder NZBN: 9429040953625
Naenae
Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nightingale, Anthony Jon Naenae
Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Resene Paints Limited
Name
Ltd
Type
7793
Ultimate Holding Company Number
NZ
Country of origin
Directors

Colin Gooch - Director

Appointment date: 18 Nov 1994

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 12 May 2016


Nicolas Jon Nightingale - Director

Appointment date: 19 Nov 2003

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 15 Jan 2008


Michael John O'sullivan - Director

Appointment date: 19 Nov 2003

Address: Matua, Tauranga, 3110 New Zealand

Address used since 19 Nov 2003


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Peter John Mcleod - Director

Appointment date: 01 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Graham Theo Twist - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 30 Jun 2020

Address: Pauatahanui, Wellington, 5381 New Zealand

Address used since 12 May 2016


Lindsay Sydney Lewer - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 30 Jun 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 12 May 2016


Robert Adrian Ellingham - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 01 Apr 2006

Address: Karori, Wellington,

Address used since 18 Mar 1996


Anthony Jon Nightingale - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 24 Oct 2003

Address: Wellington,

Address used since 18 Nov 1994


Hugh Alexander Smith - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 18 Nov 1994

Address: Wadestown, Wellington,

Address used since 27 Jun 1994


Denis Kieran Clifford - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 18 Nov 1994

Address: Kelburn, Wellington,

Address used since 27 Jun 1994

Nearby companies