Supreme Painting & Powder Company (Industrial) Limited was incorporated on 31 Jul 1978 and issued an NZ business number of 9429040806495. This registered LTD company has been managed by 4 directors: John Kinsman Barton - an active director whose contract began on 28 Feb 1991,
Jacqueline Mary Barton - an active director whose contract began on 09 Jul 2002,
John Barton - an inactive director whose contract began on 28 Feb 1991 and was terminated on 09 Feb 2024,
Jacqueline Mary Barton Wallis - an inactive director whose contract began on 09 Jul 2002 and was terminated on 09 Feb 2024.
According to our database (updated on 31 Mar 2024), the company registered 1 address: Level 5, 39 Webb Street, Mount Cook, Wellington, 6011 (category: registered, physical).
Up until 14 Mar 2018, Supreme Painting & Powder Company (Industrial) Limited had been using 11-15 Torrens Terrace, Te Aro, Wellington as their physical address.
BizDb found old names for the company: from 31 Jul 1978 to 15 Feb 1992 they were called Supreme Painting and Powder Company (Industrial) Limited.
A total of 80000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
Tito, Davede Jacqueline Phyllis (an individual) located at Tawa, Wellington postcode 5028.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 4000 shares) and includes
Hill, Grahame Michael - located at Levin, Levin.
The next share allocation (20000 shares, 25%) belongs to 1 entity, namely:
Barton, John Kinsman, located at Chartwell, Wellington (an individual).
Previous addresses
Address: 11-15 Torrens Terrace, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 21 May 2013 to 14 Mar 2018
Address: C/o Parsons Roddick & Co., 3rd Floor, 45/57 Queens Drive, Lower Hutt New Zealand
Registered address used from 22 Apr 2010 to 21 May 2013
Address: C/o Parsons Roddick & Co., 3rd Floor, 45/47 Queens Drive, Lower Hutt New Zealand
Physical address used from 22 Apr 2010 to 21 May 2013
Address: C/-austad Willis Evans & Co, Level 3, 45 Queens Drive, Lower Hutt
Registered & physical address used from 10 Apr 2007 to 22 Apr 2010
Address: 73 - 75 Queens Drive, Lower Hutt, Wellington
Physical address used from 01 Jul 1997 to 10 Apr 2007
Address: 30 Melbourne Rd, Wellington
Registered address used from 11 Apr 1994 to 10 Apr 2007
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Tito, Davede Jacqueline Phyllis |
Tawa Wellington 5028 New Zealand |
28 Nov 2023 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Hill, Grahame Michael |
Levin Levin 5510 New Zealand |
28 Nov 2023 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Barton, John Kinsman |
Chartwell Wellington |
31 Jul 1978 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Barton, James Wyniard Edward |
Normandale Lower Hutt 5010 New Zealand |
28 Nov 2023 - |
Shares Allocation #5 Number of Shares: 48000 | |||
Individual | Barton, John |
Pukerua Bay Pukerua Bay 5026 New Zealand |
31 Jul 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Jacqueline Mary |
Pukerua Bay Pukerua Bay 5026 New Zealand |
31 Jul 1978 - 28 Nov 2023 |
John Kinsman Barton - Director
Appointment date: 28 Feb 1991
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 15 Apr 2010
Jacqueline Mary Barton - Director
Appointment date: 09 Jul 2002
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 15 Mar 2016
John Barton - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 09 Feb 2024
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 15 Mar 2016
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 27 Mar 2019
Jacqueline Mary Barton Wallis - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 09 Feb 2024
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 15 Mar 2016
Stanford Holdings Limited
Level 1, 80 Adelaide Road
Underground Labs Limited
Level 5, 39 Webb Street
R B Investment Properties Limited
Level 2, 80 Adelaide Road
Feelgood New Zealand Limited
Level 5, 39 Webb Street
Two Sheep & An Angel Limited
Level 5, 39 Webb Street
Matrix Production Studios Limited
Level 1, 25 Hopper St