Shortcuts

Construction Coatings Limited

Type: NZ Limited Company (Ltd)
9429038973888
NZBN
550624
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
22 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Apr 2016
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Construction Coatings Limited was incorporated on 27 May 1992 and issued a New Zealand Business Number of 9429038973888. This registered LTD company has been run by 3 directors: Philip Ian Robinson - an active director whose contract began on 27 May 1992,
Philip Beattie Mcmath - an inactive director whose contract began on 11 Dec 2000 and was terminated on 30 Apr 2015,
Paul Anthony Foley - an inactive director whose contract began on 27 May 1992 and was terminated on 15 Aug 1996.
As stated in our data (updated on 24 Apr 2024), this company uses 3 addresses: 34 New Renwick Road, Burleigh, Blenheim, 7201 (office address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address) among others.
Up until 29 May 2017, Construction Coatings Limited had been using 22 Scott Street, Blenheim as their registered address.
BizDb found old names for this company: from 08 Dec 1998 to 11 Jun 2013 they were called Construction Coatings Nelson Limited, from 27 May 1992 to 08 Dec 1998 they were called Nelson Construction Systems Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Robinson, Philip Ian (an individual) located at Blenheim, Blenheim postcode 7201. Construction Coatings Limited was categorised as "Painting of buildings or other structures" (ANZSIC E324420).

Addresses

Principal place of activity

34 New Renwick Road, Burleigh, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 12 Apr 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 03 May 2011 to 12 Apr 2016

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 26 Apr 2010 to 03 May 2011

Address #4: 52 Scott Street, Blenheim

Registered & physical address used from 23 Mar 2004 to 26 Apr 2010

Address #5: Lock & Associates Limited, 65 Seymour Street, Blenheim

Registered & physical address used from 05 May 2003 to 23 Mar 2004

Address #6: Burleigh Industrial Estate, New Renwick Road, Blenheim

Physical address used from 30 Mar 1998 to 05 May 2003

Address #7: C/- Robinson Construction Limited, Burleigh Industrial Estate, New Renwick Road, Blenheim

Registered address used from 16 Jun 1997 to 05 May 2003

Contact info
64 3 579 4774
26 Apr 2018 Phone
diana@robinsons.co.nz
26 Apr 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Robinson, Philip Ian Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmath, Philip Beattie Blenheim
Individual Mcmath, Lorraine Mary Blenheim

New Zealand
Directors

Philip Ian Robinson - Director

Appointment date: 27 May 1992

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Jul 2023

Address: Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Philip Beattie Mcmath - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 30 Apr 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 21 Apr 2010


Paul Anthony Foley - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 15 Aug 1996

Address: Richmond, Nelson,

Address used since 27 May 1992

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street