Shortcuts

Supreme Painting & Powder Company (industrial) Limited

Type: NZ Limited Company (Ltd)
9429040806495
NZBN
34703
Company Number
Registered
Company Status
Current address
Level 5, 39 Webb Street
Mount Cook
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Mar 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Tito, Davede Jacqueline Phyllis Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Hill, Grahame Michael Levin
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual Barton, John Kinsman Chartwell
Wellington
Shares Allocation #4 Number of Shares: 4000
Individual Barton, James Wyniard Edward Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 48000
Individual Barton, John Pukerua Bay
Pukerua Bay
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barton, Jacqueline Mary Pukerua Bay
Pukerua Bay
5026
New Zealand
Directors

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

Nearby companies

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