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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Resene Paints Limited Shareholder NZBN: 9429040953625 |
Naenae Lower Hutt |
30 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nightingale, Anthony Jon |
Wellington |
30 Jun 1987 - 05 Jul 2004 |
Individual | Nightingale, Antony Jon |
Naenae |
05 Jul 2004 - 05 Jul 2004 |
Ultimate Holding Company
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
Rockcote Resene Limited
32-50 Vogel Street
Resene Automotive & Light Industrial Limited
32-50 Vogel Street
Altex Coatings Limited
32-50 Vogel Street
Resene Conductive Coatings Limited
32-50 Vogel Street
Resene Paints Limited
32-50 Vogel Street
Hutt Valley Badminton Sub-association Incorporated
25 Vogel Street