Shortcuts

Paint Technologies Group Limited

Type: NZ Limited Company (Ltd)
9429039582485
NZBN
352827
Company Number
Registered
Company Status
Current address
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Registered address used since 17 Dec 1992
Po Box 38242
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 05 Jul 2019
32-50 Vogel Street
Naenae
Lower Hutt 5045
New Zealand
Office & delivery address used since 05 Jul 2019

Paint Technologies Group Limited, a registered company, was launched on 30 Jun 1987. 9429039582485 is the NZ business identifier it was issued. The company has been run by 6 directors: Colin Gooch - an active director whose contract started on 23 Dec 1988,
Nicolas Jon Nightingale - an active director whose contract started on 12 Nov 2003,
Mark Graham Robson - an active director whose contract started on 01 Apr 2012,
Anthony Jon Nightingale - an inactive director whose contract started on 23 Dec 1988 and was terminated on 24 Oct 2003,
Peter James Cross - an inactive director whose contract started on 30 Jun 1987 and was terminated on 23 Dec 1988.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 32-50 Vogel Street, Naenae, Lower Hutt, 5045 (physical address),
32-50 Vogel Street, Naenae, Lower Hutt, 5045 (service address),
Po Box 38242, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
32-50 Vogel Street, Naenae, Lower Hutt, 5045 (office address) among others.
Paint Technologies Group Limited had been using 32-35 Vogel Streeteet, Naenae, Lower Hutt as their physical address up until 15 Jul 2019.
Previous names for this company, as we managed to find at BizDb, included: from 30 Jun 1987 to 02 Mar 2001 they were named Dimet N.z. Limited.
One entity controls all company shares (exactly 200 shares) - Resene Paints Limited - located at 5045, Naenae, Lower Hutt.

Addresses

Other active addresses

Address #4: 32-50 Vogel Street, Naenae, Lower Hutt, 5045 New Zealand

Physical & service address used from 15 Jul 2019

Principal place of activity

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


Previous addresses

Address #1: 32-35 Vogel Streeteet, Naenae, Lower Hutt New Zealand

Physical address used from 03 May 1996 to 15 Jul 2019

Address #2: Resene Paints Limited, Gough Street, Lower Hutt

Registered address used from 16 Dec 1992 to 17 Dec 1992

Contact info
64 04 5770500
05 Jul 2019 Phone
mike.durkin@resene.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
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
Individual Nightingale, Antony Jon Naenae

Ultimate Holding Company

21 Jul 1991
Effective Date
Resene Paints Limited
Name
Ltd
Type
7793
Ultimate Holding Company Number
NZ
Country of origin
Directors

Colin Gooch - Director

Appointment date: 23 Dec 1988

Address: Upper Hutt, 5018 New Zealand

Address used since 01 Jul 2015


Nicolas Jon Nightingale - Director

Appointment date: 12 Nov 2003

Address: Days Bays, Wellington, 5013 New Zealand

Address used since 01 Jul 2015


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Anthony Jon Nightingale - Director (Inactive)

Appointment date: 23 Dec 1988

Termination date: 24 Oct 2003

Address: Wellington,

Address used since 23 Dec 1988


Peter James Cross - Director (Inactive)

Appointment date: 30 Jun 1987

Termination date: 23 Dec 1988

Address: Johnsonville, Wellington,

Address used since 30 Jun 1987


Colin Alexander Maclaren - Director (Inactive)

Appointment date: 30 Jun 1987

Termination date: 23 Dec 1988

Address: Silverstream, Upper Hutt,

Address used since 30 Jun 1987

Nearby companies