Shortcuts

Contract Coatings Limited

Type: NZ Limited Company (Ltd)
9429039576750
NZBN
354195
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Aug 2020
116 Sunnybrae Road
Hillcrest
Auckland 0627
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Feb 2022

Contract Coatings Limited was launched on 24 Jul 1987 and issued a New Zealand Business Number of 9429039576750. The registered LTD company has been run by 6 directors: Peter Lindsay Heaphy - an active director whose contract started on 18 Jun 1990,
Rebecca Jane Trow - an active director whose contract started on 27 Jul 2010,
Daren Steven Spencer - an active director whose contract started on 06 Jun 2019,
Lyn Denise Heaphy - an inactive director whose contract started on 23 Mar 1998 and was terminated on 25 Aug 2024,
Darryl Robert Woods - an inactive director whose contract started on 27 Jul 2010 and was terminated on 31 Mar 2022.
According to BizDb's data (last updated on 10 May 2025), the company registered 1 address: an address for records at 116 Sunnybrae Road, Hillcrest, Auckland, 0627 (category: other, records).
Up until 03 Aug 2020, Contract Coatings Limited had been using Pricewaterhousecoopers, Pricewaterhousecoopers Tower, Level 8, 188 Quay Street, Auckland as their registered address.
BizDb identified former names for the company: from 01 Dec 2000 to 01 Jun 2001 they were called Construction Coatings Auckland Limited, from 16 Jul 1998 to 01 Dec 2000 they were called Graham Ilich Limited and from 24 Jul 1987 to 16 Jul 1998 they were called Kaimahi Contractors Limited.
A total of 44878 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 14565 shares are held by 2 entities, namely:
Trow, Rebecca Jane (an individual) located at Murrays Bay, Auckland postcode 0630,
Dorrington, David Victor Neville (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 3 shareholders, holds 35.07% shares (exactly 15738 shares) and includes
Trow, Rebecca Jane - located at Murrays Bay, Auckland,
Dorrington, David Victor Neville - located at Epsom, Auckland,
Heaphy, Peter Lindsay - located at Murrays Bay, Auckland.
The third share allocation (14565 shares, 32.45%) belongs to 1 entity, namely:
D & J Spencer Trustees Limited, located at Hatfields Beach, Orewa (an entity).

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, Pricewaterhousecoopers Tower, Level 8, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 18 Jun 2003 to 03 Aug 2020

Address #2: 18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland

Registered & physical address used from 01 Jul 1997 to 18 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 44878

Annual return filing month: February

Annual return last filed: 27 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14565
Individual Trow, Rebecca Jane Murrays Bay
Auckland
0630
New Zealand
Individual Dorrington, David Victor Neville Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 15738
Individual Trow, Rebecca Jane Murrays Bay
Auckland
0630
New Zealand
Individual Dorrington, David Victor Neville Epsom
Auckland
1023
New Zealand
Individual Heaphy, Peter Lindsay Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 14565
Entity (NZ Limited Company) D & J Spencer Trustees Limited
Shareholder NZBN: 9429046045133
Hatfields Beach
Orewa
0931
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Heaphy, Peter Lindsay Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heaphy, Lyn Denise Murrays Bay
Auckland
0630
New Zealand
Individual Heaphy, Lyn Denise Coatesville
R D 3, Albany, Jointly

New Zealand
Individual Heaphy, Lyn Denise Coatesville
R D 3, Albany
Individual Heaphy, Lyn Denise Coatesville
R D 3, Albany, Jointly

New Zealand
Individual Heaphy, Lyn Denise Coatesville
R D 3, Albany, Jointly

New Zealand
Individual Heaphy, Lyn Denise Coatesville
R D 3, Albany
Individual Heaphy, Lyn Denise Murrays Bay
Auckland
0630
New Zealand
Individual Heaphy, Lyn Denise Murrays Bay
Auckland
0630
New Zealand
Individual Tuddenham, Deborah Margaret Totara Vale
Auckland
0629
New Zealand
Individual Dorrington, David Victor Epsom
Auckland
Individual Woods, Leanne Christine Totara Vale
Auckland
0629
New Zealand
Individual Woods, Darryl Robert Totara Vale
Auckland
0629
New Zealand
Director Heaphy, Rebecca Jane Rothesay Bay
Auckland
0630
New Zealand
Individual Carr, Jeremy Austin Parnell
Auckland

New Zealand
Individual Carr, Jeremy Austin Parnell
Auckland

New Zealand
Individual Carr, Jeremy Austin Parnell
Auckland

New Zealand
Directors

Peter Lindsay Heaphy - Director

Appointment date: 18 Jun 1990

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 17 Feb 2023

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Mar 2016


Rebecca Jane Trow - Director

Appointment date: 27 Jul 2010

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 14 May 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 05 Feb 2015


Daren Steven Spencer - Director

Appointment date: 06 Jun 2019

Address: Hatfields Beach, Orewa, 0931 New Zealand

Address used since 06 Jun 2019


Lyn Denise Heaphy - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 25 Aug 2024

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 17 Feb 2023

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Mar 2016


Darryl Robert Woods - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 31 Mar 2022

Address: Totara Vale, North Shore City, 0629 New Zealand

Address used since 27 Jul 2010


Graham Edward Ilich - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 04 May 1998

Address: Glendene, Auckland,

Address used since 18 Jun 1990