Shortcuts

East Coast Powder Coaters Limited

Type: NZ Limited Company (Ltd)
9429039003362
NZBN
542774
Company Number
Registered
Company Status
Current address
Gardiner Reaney
Maritime House
Cnr Byron & Browning Streets, Napier New Zealand
Physical & service address used since 01 Jul 1997
Maritime Building
3 Byron Street
Napier 4110
New Zealand
Registered address used since 21 Apr 2022
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 13 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Rickard, Anthony Mark Bay View
Napier
4104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rickard, Helen Maria Frimley
Hastings
4120
New Zealand
Directors

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

Nearby companies

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