Wairau Paint Centre Limited was started on 19 Nov 1993 and issued an NZBN of 9429038767913. This registered LTD company has been run by 3 directors: Peter John Crispin - an active director whose contract began on 19 Nov 1993,
Pamela Judith Crispin - an active director whose contract began on 20 Oct 1995,
Craig William Buttelman - an inactive director whose contract began on 19 Nov 1993 and was terminated on 20 Oct 1995.
As stated in our information (updated on 06 Jun 2025), the company uses 1 address: 90 Wairau Road, Glenfield, Auckland, 0627 (type: physical, registered).
Up until 17 Feb 2021, Wairau Paint Centre Limited had been using 17 C Corinthian Drive, Albany, Albany, Auckland as their registered address.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 9900 shares are held by 3 entities, namely:
Crispin, Pamela Judith (an individual) located at Glenfield, Auckland postcode 0629,
Crispin, Peter John (an individual) located at Glenfield, Auckland postcode 0629,
Am Trustee (2021) Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 50 shares) and includes
Crispin, Peter John - located at Glenfield, Auckland 10.
The third share allotment (50 shares, 0.5%) belongs to 1 entity, namely:
Crispin, Pamela Judith, located at Glenfield, Auckland (an individual).
Previous addresses
Address: 17 C Corinthian Drive, Albany, Albany, Auckland, 0632 New Zealand
Registered address used from 25 Mar 2020 to 17 Feb 2021
Address: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Registered address used from 30 Jan 2014 to 25 Mar 2020
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 31 Oct 2012 to 30 Jan 2014
Address: 90b Wairau Road, Glenfield, Auckland
Physical & registered address used from 13 Oct 1998 to 13 Oct 1998
Address: 90 Wairau Road, Glenfield, Auckland New Zealand
Registered address used from 13 Oct 1998 to 31 Oct 2012
Address: 90 Wairau Road, Glenfield, Auckland New Zealand
Physical address used from 13 Oct 1998 to 17 Feb 2021
Address: Unit 2b, 90 Wairau Road, Glenfield, Auckland 10
Registered address used from 01 Jul 1997 to 13 Oct 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9900 | |||
| Individual | Crispin, Pamela Judith |
Glenfield Auckland 0629 New Zealand |
13 Sep 2006 - |
| Individual | Crispin, Peter John |
Glenfield Auckland 0629 New Zealand |
13 Sep 2006 - |
| Entity (NZ Limited Company) | Am Trustee (2021) Limited Shareholder NZBN: 9429049270464 |
Takapuna Auckland 0622 New Zealand |
31 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Crispin, Peter John |
Glenfield Auckland 10 |
19 Nov 1993 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Crispin, Pamela Judith |
Glenfield Auckland 0629 New Zealand |
19 Nov 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Oliver, Peter Andrew |
Onehunga Auckland New Zealand |
13 Sep 2006 - 31 Aug 2022 |
Peter John Crispin - Director
Appointment date: 19 Nov 1993
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 05 Aug 2015
Pamela Judith Crispin - Director
Appointment date: 20 Oct 1995
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 Oct 1995
Craig William Buttelman - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 20 Oct 1995
Address: Browns Bay, Auckland 10,
Address used since 19 Nov 1993
A.c.e. Marine Systems Limited
90 Wairau Road
Hansol Tax Accounting Company Limited
92 Wairau Rd.
Hong Sung Properties Limited
92 Wairau Road
Korpac Trading Company Limited
92 Wairau Road
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd