Shortcuts

Paint Tech Limited

Type: NZ Limited Company (Ltd)
9429038860843
NZBN
584776
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
50 Sailmaker Close
Whitby
Wellington New Zealand
Service & physical address used since 05 Jul 2005
50 Sailmaker Close
Whitby
Wellington 5024
New Zealand
Registered address used since 08 Jul 2021

Paint Tech Limited, a registered company, was started on 11 Jun 1993. 9429038860843 is the number it was issued. "Painting of buildings or other structures" (business classification E324420) is how the company has been classified. The company has been run by 5 directors: Gordon Alexander Crozier - an active director whose contract started on 10 Sep 1993,
Joan Crozier - an inactive director whose contract started on 29 Sep 1997 and was terminated on 14 Mar 2006,
Robert Bruce Moncrieff - an inactive director whose contract started on 10 Sep 1993 and was terminated on 29 Sep 1997,
James William Corke - an inactive director whose contract started on 11 Jun 1993 and was terminated on 10 Sep 1993,
Peter Willaim Brooks - an inactive director whose contract started on 11 Jun 1993 and was terminated on 10 Sep 1993.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 50 Sailmaker Close, Whitby, Wellington, 5024 (type: registered, physical).
Paint Tech Limited had been using 50 Sailmaker Close, Whitby, Wellington as their registered address up to 08 Jul 2021.
Other names for this company, as we identified at BizDb, included: from 11 Jun 1993 to 29 Sep 1993 they were named Gadwall Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

50 Sailmaker Close, Whitby, Wellington, 5024 New Zealand


Previous addresses

Address #1: 50 Sailmaker Close, Whitby, Wellington New Zealand

Registered address used from 05 Jul 2005 to 08 Jul 2021

Address #2: Auto Point House, Daly Street, Lower Hutt

Physical address used from 18 Jun 1998 to 18 Jun 1998

Address #3: Level 6,, 45 Knights Road, Lower Hutt

Physical address used from 18 Jun 1998 to 05 Jul 2005

Address #4: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 09 May 1997 to 05 Jul 2005

Address #5: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 20 Feb 1995 to 09 May 1997

Contact info
64 02136 3573
Phone
jemalong@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Crozier, Gordon Alexander Whitby
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crozier, Barbara Whitby
Wellington
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crozier, Joan Paraparaumu
Directors

Gordon Alexander Crozier - Director

Appointment date: 10 Sep 1993

Address: Whitby, Wellington, 5024 New Zealand

Address used since 14 Mar 2006


Joan Crozier - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 14 Mar 2006

Address: Levin,

Address used since 05 Feb 2004


Robert Bruce Moncrieff - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 29 Sep 1997

Address: Newlands, Wellington,

Address used since 10 Sep 1993


James William Corke - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 10 Sep 1993

Address: Khandallah, Wellington,

Address used since 11 Jun 1993


Peter Willaim Brooks - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 10 Sep 1993

Address: Avalon, Lower Hutt,

Address used since 11 Jun 1993

Nearby companies

Aspire Solutions 2017 Limited
48 Sailmaker Close

Forthright Services Limited
11 Sailmaker Close

Heat Solutions, Wellington (2007) Limited
17 Musket Lane

Just Dance Limited
10 Picketboat Lane

Woolf Construction Limited
25 Sailmaker Close

Bexley Family Holdings Limited
97 Discovery Drive

Similar companies

Alba Contracting Limited
2/4 Unit 13 Northpoint Street

Flow Decorating Limited
22 Prosser Steet

J Decorators Limited
22 Prosser Street

Lord Olds Enterprises Limited
19 Kilkelly Close

Mohe Limited
40 Cornwall Crescent

Pride Painters, Decorators & Renovators Limited
4 Abbey Way