International Protective Coatings Limited was registered on 06 Sep 1989 and issued a number of 9429039297457. This registered LTD company has been run by 2 directors: Peter Ellis Gale - an active director whose contract started on 06 Sep 1989,
Nicky Mary Gale - an inactive director whose contract started on 06 Sep 1989 and was terminated on 26 Feb 1991.
According to BizDb's database (updated on 07 May 2025), the company registered 4 addresses: 9 Shirley Road, Mairehau, Christchurch, 8013 (registered address),
9 Shirley Road, Mairehau, Christchurch, 8013 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (service address) among others.
Up until 16 Jun 2021, International Protective Coatings Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 9999 shares are held by 1 entity, namely:
Gale, Peter Ellis (an individual) located at Riccarton, Christchurch.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Gale, Leanne Elizabeth - located at Riccarton, Christchurch.
Other active addresses
Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Registered & service address used from 24 May 2023
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 16 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Apr 2016 to 05 Oct 2018
Address #4: C/- W A D Aiken Ltd, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jul 2015 to 14 Apr 2016
Address #5: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 02 Jul 2012 to 06 Jul 2015
Address #6: C/-rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand
Physical & registered address used from 16 Jun 2009 to 02 Jul 2012
Address #7: C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch
Registered & physical address used from 09 Jul 2005 to 16 Jun 2009
Address #8: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Registered & physical address used from 02 Feb 2002 to 09 Jul 2005
Address #9: 132 Oxford Terrace, Christchurch
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #10: 155 Kilmore Street, Christchurch
Physical address used from 30 Jun 1998 to 02 Feb 2002
Address #11: 132 Oxford Terrace, Christchurch
Registered address used from 27 Oct 1997 to 27 Oct 1997
Address #12: 155 Kilmore Street, Christchurch
Registered address used from 27 Oct 1997 to 02 Feb 2002
Address #13: 15 Hillsborough Terrace, Christchurch
Registered address used from 22 Apr 1994 to 27 Oct 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Individual | Gale, Peter Ellis |
Riccarton Christchurch |
06 Sep 1989 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gale, Leanne Elizabeth |
Riccarton Christchurch |
06 Sep 1989 - |
Peter Ellis Gale - Director
Appointment date: 06 Sep 1989
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Sep 1989
Nicky Mary Gale - Director (Inactive)
Appointment date: 06 Sep 1989
Termination date: 26 Feb 1991
Address: Christchurch,
Address used since 06 Sep 1989
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive