Highgrade Coatings Limited, a registered company, was incorporated on 26 Apr 1989. 9429039337467 is the number it was issued. The company has been run by 3 directors: Frank Rits - an active director whose contract started on 26 Apr 1989,
Jeremy Rits - an active director whose contract started on 02 Apr 2022,
Margaretha Rits - an inactive director whose contract started on 26 Apr 1989 and was terminated on 01 Oct 2015.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 27 Stonedon Drive, East Tamaki, Manukau, 2013 (types include: physical, service).
Highgrade Coatings Limited had been using 27 Stonedon Drive, East Tamaki as their physical address up to 28 Oct 2009.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (50 per cent).
Previous address
Address: 27 Stonedon Drive, East Tamaki
Physical & registered address used from 19 Feb 1997 to 28 Oct 2009
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Rits, Frank |
Beachlands Auckland 2018 New Zealand |
26 Apr 1989 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Rits, Jeremy |
Howick Auckland 2014 New Zealand |
23 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rits, Margaretha |
Bucklands Beach Auckland |
26 Apr 1989 - 06 Sep 2005 |
Individual | Rooke, David |
Cnr William Roberts & Reeves Road Pakuranga New Zealand |
06 Sep 2005 - 05 May 2021 |
Individual | Rooke, David |
Cnr William Roberts & Reeves Road Pakuranga New Zealand |
06 Sep 2005 - 05 May 2021 |
Frank Rits - Director
Appointment date: 26 Apr 1989
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 07 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Sep 2015
Jeremy Rits - Director
Appointment date: 02 Apr 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 Apr 2022
Margaretha Rits - Director (Inactive)
Appointment date: 26 Apr 1989
Termination date: 01 Oct 2015
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 20 Oct 2009
Jonny Reid Motorsport Limited
25 Stonedon Drive
Topcoat Specialist Coatings Limited
33 Stonedon Drive
Shake-o Limited
3/35 Stonedon Drive
Maptco Fasteners (nz) Pty Limited
35c, Stonedon Drive
M Cellular Limited
Unit J, 11 Stonedon Drive
Zakeri Investments Limited
22 Stonedon Drive