Shortcuts

Resene Conductive Coatings Limited

Type: NZ Limited Company (Ltd)
9429039620088
NZBN
340795
Company Number
Registered
Company Status
Current address
32-50 Vogel Street
Naenae New Zealand
Physical & service address used since 28 May 2001
32-50 Vogel Street
Naenae New Zealand
Registered address used since 31 May 2001
32-50 Vogel Street,
Naenae
Lower Hutt 5045
New Zealand
Office address used since 04 Jun 2020

Resene Conductive Coatings Limited was incorporated on 26 Mar 1987 and issued a New Zealand Business Number of 9429039620088. This registered LTD company has been managed by 12 directors: Nicolas Jon Nightingale - an active director whose contract began on 12 Nov 2003,
Mark Graham Robson - an active director whose contract began on 01 Apr 2012,
Lindsay Sydney Lewer - an inactive director whose contract began on 18 Jul 2005 and was terminated on 30 Jun 2018,
John Nevill Lyte Stitchbury - an inactive director whose contract began on 10 Nov 1994 and was terminated on 12 May 2016,
Anthony John Nightingale - an inactive director whose contract began on 10 Nov 1994 and was terminated on 24 Oct 2003.
As stated in our data (updated on 01 May 2024), the company registered 1 address: 32-50 Vogel Street,, Naenae, Lower Hutt, 5045 (types include: office, registered).
Until 31 May 2001, Resene Conductive Coatings Limited had been using Resene Paints Limited, Vogel Street, Naenae, Wellington as their registered address.
BizDb found old names used by the company: from 19 Dec 2006 to 07 Dec 2018 they were called Himatangi Limited, from 26 Aug 1993 to 19 Dec 2006 they were called Cellier Le Brun Limited and from 02 Apr 1988 to 26 Aug 1993 they were called Cellier Le Brun (1987) Limited.
A total of 2613810 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2613810 shares are held by 1 entity, namely:
Resene Paints Limited (an entity) located at Naenae, Lower Hutt.

Addresses

Principal place of activity

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


Previous addresses

Address #1: Resene Paints Limited, Vogel Street, Naenae, Wellington

Registered address used from 31 May 2001 to 31 May 2001

Address #2: Resene Paints Limited, Vogel Street, Naenane, Hutt City

Physical address used from 28 May 2001 to 28 May 2001

Address #3: Morton Estate Limited, R D 2, Katikati

Registered address used from 23 Nov 1994 to 31 May 2001

Address #4: Level 16 Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 17 Oct 1994 to 23 Nov 1994

Address #5: 19 George Street, Blenheim

Registered address used from 19 Aug 1993 to 17 Oct 1994

Address #6: 73-75 Queens Drive, Lower Hutt

Registered address used from 20 Feb 1992 to 19 Aug 1993

Contact info
mike.durkin@resene.co.nz
04 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2613810

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: 2613810
Entity (NZ Limited Company) Resene Paints Limited
Shareholder NZBN: 9429040953625
Naenae
Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toebes, G J Wellington
Individual Cook, B J Renwick
Individual Cook, V B Renwick

Ultimate Holding Company

21 Jul 1991
Effective Date
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

Nicolas Jon Nightingale - Director

Appointment date: 12 Nov 2003

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 10 May 2010


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Lindsay Sydney Lewer - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 30 Jun 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 10 May 2010


John Nevill Lyte Stitchbury - Director (Inactive)

Appointment date: 10 Nov 1994

Termination date: 12 May 2016

Address: R D 2, Blenheim, New Zealand

Address used since 10 Nov 1994


Anthony John Nightingale - Director (Inactive)

Appointment date: 10 Nov 1994

Termination date: 24 Oct 2003

Address: Wellington,

Address used since 10 Nov 1994


Daniel Andre Robert Le Brun - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 15 Mar 1996

Address: Renwick,

Address used since 02 Mar 1992


Paul Raymond Treacher - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 10 Nov 1994

Address: Mairangi Bay, Auckland,

Address used since 14 Jul 1993


John James Loughlin - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 10 Nov 1994

Address: Havelock North,

Address used since 16 Sep 1994


Darrell Lee Huffman - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 10 Nov 1994

Address: Waimauku, Auckland,

Address used since 16 Sep 1994


Terry Michael Shagin - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 30 Sep 1993

Address: Picton,

Address used since 02 Mar 1992


Michael Ryan - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 07 Sep 1993

Address: Wellington,

Address used since 02 Mar 1992


Garth Butler - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 16 Jul 1993

Address: Main Road, Appleby, R.d.1 Richmond,

Address used since 02 Mar 1992

Nearby companies

Rockcote Resene Limited
32-50 Vogel Street

Resene Automotive & Light Industrial Limited
32-50 Vogel Street

Altex Coatings Limited
32-50 Vogel Street

Paint Technologies Group Limited
32-50 Vogel Street

Resene Paints Limited
32-50 Vogel Street

Resene Paints (australia) Limited
32-50 Vogel Street