East Coast Powder Coaters Limited, a registered company, was started on 23 Mar 1992. 9429039003362 is the NZ business number it was issued. This company has been run by 7 directors: Anthony Mark Rickard - an active director whose contract began on 17 Feb 1993,
Robert John Taylor - an inactive director whose contract began on 27 Aug 1993 and was terminated on 04 Jan 1999,
Carolyn Ann Taylor - an inactive director whose contract began on 27 Aug 1993 and was terminated on 04 Jan 1999,
Lionel Norman Berge - an inactive director whose contract began on 27 Aug 1993 and was terminated on 07 Apr 1997,
Ian Richard Mccraw - an inactive director whose contract began on 17 Feb 1993 and was terminated on 28 Mar 1996.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
East Coast Powder Coaters Limited had been using C/- Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings as their registered address up to 12 May 1995.
More names for the company, as we identified at BizDb, included: from 23 Mar 1992 to 14 May 1992 they were called Heretaunga Shelf (No 7) Limited.
One entity owns all company shares (exactly 30000 shares) - Rickard, Anthony Mark - located at 4110, Bay View, Napier.
Previous addresses
Address #1: C/- Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 12 May 1995 to 12 May 1995
Address #2: Gardiner Reaney & Swinburn, Maritime House, Cnr Byron & Browning Streets, Napier
Registered address used from 12 May 1995 to 12 May 1995
Address #3: Gardiner Reaney, Maritime House, Cnr Byron & Browning Streets, Napier New Zealand
Registered address used from 12 May 1995 to 21 Apr 2022
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 30000 | |||
| Individual | Rickard, Anthony Mark |
Bay View Napier 4104 New Zealand |
23 Mar 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rickard, Helen Maria |
Frimley Hastings 4120 New Zealand |
14 May 2012 - 14 Jun 2022 |
Anthony Mark Rickard - Director
Appointment date: 17 Feb 1993
Address: Bay View, Napier, 4104 New Zealand
Address used since 13 Apr 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 21 May 2015
Robert John Taylor - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 04 Jan 1999
Address: Napier,
Address used since 27 Aug 1993
Carolyn Ann Taylor - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 04 Jan 1999
Address: Napier,
Address used since 27 Aug 1993
Lionel Norman Berge - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 07 Apr 1997
Address: Greenmeadows, Napier,
Address used since 27 Aug 1993
Ian Richard Mccraw - Director (Inactive)
Appointment date: 17 Feb 1993
Termination date: 28 Mar 1996
Address: Hastings,
Address used since 17 Feb 1993
Peter John Wischnowsky - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 27 Aug 1993
Address: Napier,
Address used since 22 May 1992
Noel Douglas Herbert - Director (Inactive)
Appointment date: 17 Feb 1993
Termination date: 27 Aug 1993
Address: Hastings,
Address used since 17 Feb 1993
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5