Shortcuts

International Protective Coatings Limited

Type: NZ Limited Company (Ltd)
9429039297457
NZBN
443226
Company Number
Registered
Company Status
Current address
14b Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 06 Apr 2016
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 16 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9999
Individual Gale, Peter Ellis Riccarton
Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Gale, Leanne Elizabeth Riccarton
Christchurch
Directors

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

Nearby companies

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