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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2613810 | |||
Entity (NZ Limited Company) | Resene Paints Limited Shareholder NZBN: 9429040953625 |
Naenae Lower Hutt |
26 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toebes, G J |
Wellington |
26 Mar 1987 - 04 May 2006 |
Individual | Cook, B J |
Renwick |
26 Mar 1987 - 27 Jun 2010 |
Individual | Cook, V B |
Renwick |
26 Mar 1987 - 04 May 2006 |
Ultimate Holding Company
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
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