Shortcuts

Altex Coatings Limited

Type: NZ Limited Company (Ltd)
9429039449337
NZBN
394195
Company Number
Registered
Company Status
Current address
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Registered address used since 17 Dec 1992
32-50 Vogel Street
Naenae
Lower Hutt, Wellington New Zealand
Service & physical address used since 03 May 1996
32-50 Vogel Street,
Naenae
Lower Hutt, Wellington 5045
New Zealand
Office address used since 04 Jun 2020

Altex Coatings Limited, a registered company, was incorporated on 02 Aug 1988. 9429039449337 is the NZ business identifier it was issued. This company has been managed by 11 directors: Michael John O'sullivan - an active director whose contract began on 09 Dec 1988,
Nightingale Nicolas Jon - an active director whose contract began on 12 Nov 2003,
Gooch Colin - an active director whose contract began on 12 Nov 2003,
Mark Graham Robson - an active director whose contract began on 01 Apr 2012,
Peter John Mcleod - an active director whose contract began on 01 Jan 2019.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 32-50 Vogel Street,, Naenae, Lower Hutt, Wellington, 5045 (office address),
32-50 Vogel Street, Naenae, Lower Hutt, Wellington (physical address),
32-50 Vogel Street, Naenae, Lower Hutt, Wellington (service address),
32-50 Vogel Street, Naenae, Lower Hutt (registered address) among others.
Altex Coatings Limited had been using Resene Paints Ltd, Gough Street, Lower Hutt as their registered address until 17 Dec 1992.
Past names used by the company, as we established at BizDb, included: from 02 Aug 1988 to 12 Dec 1988 they were called Ravarois Developments Limited.
One entity owns all company shares (exactly 6640258 shares) - Resene Paints Limited - located at 5045, Naenae, Lower Hutt.

Addresses

Principal place of activity

32-50 Vogel Street,, Naenae, Lower Hutt, Wellington, 5045 New Zealand


Previous address

Address #1: Resene Paints Ltd, Gough Street, Lower Hutt

Registered address used from 16 Dec 1992 to 17 Dec 1992

Contact info
mike.durkin@resene.co.nz
04 Jun 2020 Email
www.altexcoatings.com
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 6640258

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6640258
Entity (NZ Limited Company) Resene Paints Limited
Shareholder NZBN: 9429040953625
Naenae
Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nightingale, Anthony Jon Wellington

Ultimate Holding Company

Resene Paints Limited
Name
Ltd
Type
7793
Ultimate Holding Company Number
NZ
Country of origin
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Address
Directors

Michael John O'sullivan - Director

Appointment date: 09 Dec 1988

Address: Matua, Tauranga, 3110 New Zealand

Address used since 09 Dec 1988


Nightingale Nicolas Jon - Director

Appointment date: 12 Nov 2003

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 10 May 2010


Gooch Colin - Director

Appointment date: 12 Nov 2003

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 12 May 2016


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Peter John Mcleod - Director

Appointment date: 01 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Graham Theo Twist - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 30 Jun 2020

Address: Pauatahanui, Wellington, 5381 New Zealand

Address used since 12 May 2016


Lindsay Sydney Lewer - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 30 Jun 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 10 May 2010


Robert Adrian Ellingham - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 01 Apr 2006

Address: Karori, Wellington,

Address used since 18 Mar 1996


Anthony Jon Nightingale - Director (Inactive)

Appointment date: 09 Dec 1988

Termination date: 24 Oct 2003

Address: Wellington,

Address used since 09 Dec 1988


David John Chapman - Director (Inactive)

Appointment date: 02 Aug 1988

Termination date: 09 Dec 1988

Address: Wadestown, Wellington,

Address used since 02 Aug 1988


Denis Kieran Clifford - Director (Inactive)

Appointment date: 02 Aug 1988

Termination date: 09 Dec 1988

Address: Wadestown, Wellington,

Address used since 02 Aug 1988