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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 14565 | |||
| Individual | Trow, Rebecca Jane |
Murrays Bay Auckland 0630 New Zealand |
08 Mar 2021 - |
| Individual | Dorrington, David Victor Neville |
Epsom Auckland 1023 New Zealand |
08 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 15738 | |||
| Individual | Trow, Rebecca Jane |
Murrays Bay Auckland 0630 New Zealand |
08 Mar 2021 - |
| Individual | Dorrington, David Victor Neville |
Epsom Auckland 1023 New Zealand |
08 Mar 2021 - |
| Individual | Heaphy, Peter Lindsay |
Murrays Bay Auckland 0630 New Zealand |
24 Jul 1987 - |
| 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 |
17 May 2017 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Heaphy, Peter Lindsay |
Murrays Bay Auckland 0630 New Zealand |
24 Jul 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Heaphy, Lyn Denise |
Murrays Bay Auckland 0630 New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Coatesville R D 3, Albany, Jointly New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Coatesville R D 3, Albany |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Coatesville R D 3, Albany, Jointly New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Coatesville R D 3, Albany, Jointly New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Coatesville R D 3, Albany |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Murrays Bay Auckland 0630 New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Heaphy, Lyn Denise |
Murrays Bay Auckland 0630 New Zealand |
24 Jul 1987 - 18 Feb 2025 |
| Individual | Tuddenham, Deborah Margaret |
Totara Vale Auckland 0629 New Zealand |
11 Aug 2011 - 01 Apr 2022 |
| Individual | Dorrington, David Victor |
Epsom Auckland |
24 Jul 1987 - 27 Jun 2010 |
| Individual | Woods, Leanne Christine |
Totara Vale Auckland 0629 New Zealand |
11 Aug 2011 - 01 Apr 2022 |
| Individual | Woods, Darryl Robert |
Totara Vale Auckland 0629 New Zealand |
11 Aug 2011 - 01 Apr 2022 |
| Director | Heaphy, Rebecca Jane |
Rothesay Bay Auckland 0630 New Zealand |
11 Aug 2011 - 08 Mar 2021 |
| Individual | Carr, Jeremy Austin |
Parnell Auckland New Zealand |
26 Feb 2010 - 08 Mar 2021 |
| Individual | Carr, Jeremy Austin |
Parnell Auckland New Zealand |
26 Feb 2010 - 08 Mar 2021 |
| Individual | Carr, Jeremy Austin |
Parnell Auckland New Zealand |
26 Feb 2010 - 08 Mar 2021 |
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
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20