Shortcuts

Resene Paints Limited

Type: NZ Limited Company (Ltd)
9429040953625
NZBN
7793
Company Number
Registered
Company Status
C191640
Industry classification code
Paint Mfg - Except Bituminous
Industry classification description
Current address
32-50 Vogel Street
Naenae
Lower Hutt New Zealand
Registered address used since 17 Dec 1992
32-50 Vogel Street
Naenae
Lower Hutt 5011
New Zealand
Physical & service address used since 02 Nov 2010
Po Box 38242
Wellington Mail Centre
Wellington 5045
New Zealand
Postal address used since 13 May 2020

Resene Paints Limited, a registered company, was launched on 15 Aug 1952. 9429040953625 is the business number it was issued. "Paint mfg - except bituminous" (business classification C191640) is how the company was categorised. This company has been managed by 11 directors: Colin Gooch - an active director whose contract started on 01 Sep 1987,
Nicolas Jon Nightingale - an active director whose contract started on 20 Mar 2002,
Michael John O'sullivan - an active director whose contract started on 20 Mar 2002,
Mark Graham Robson - an active director whose contract started on 01 Apr 2012,
Peter John Mcleod - an active director whose contract started on 01 Jan 2019.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Po Box 38242, Wellington Mail Centre, Wellington, 5045 (postal address),
32-50 Vogel Street, Naenae, Lower Hutt, 5011 (office address),
32-50 Vogel Street, Naenae, Lower Hutt, 5011 (delivery address),
32-50 Vogel Street, Naenae, Lower Hutt, 5011 (physical address) among others.
Resene Paints Limited had been using 32-35 Vogel Street, Naenaea, Lower Hutt as their physical address until 03 May 1996.
More names for the company, as we found at BizDb, included: from 15 Aug 1952 to 17 Jan 1977 they were called Stipplecote Products Limited.
A total of 1000000 shares are allotted to 15 shareholders (7 groups). The first group consists of 56610 shares (5.66 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 501000 shares (50.1 per cent). Lastly we have the 3rd share allotment (56610 shares 5.66 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 32-50 Vogel Street, Naenae, Lower Hutt, 5011 New Zealand

Office & delivery address used from 13 May 2020

Principal place of activity

32-50 Vogel Street, Naenae, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 32-35 Vogel Street, Naenaea, Lower Hutt New Zealand

Physical address used from 03 May 1996 to 03 May 1996

Address #2: Gough Street, Lower Hutt

Registered address used from 16 Dec 1992 to 17 Dec 1992

Contact info
64 4 5770500
18 Mar 2019 Phone
mike.durkin@resene.co.nz
Email
www.resene.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56610
Entity (NZ Limited Company) Mk Trustee (nightingale) Limited
Shareholder NZBN: 9429047648258
Wellington Central
Wellington
6011
New Zealand
Entity (NZ Limited Company) Pocock Hudson Trustees Limited
Shareholder NZBN: 9429037336981
44 Victoria Street
Wellington
6011
New Zealand
Individual Nightingale, Simon Charles Seatoun
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 501000
Individual Robson, Mark Graham Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 56610
Individual Nightingale Jefferies, Amanda Jane Seatoun
Wellington

New Zealand
Individual Hudson, Richard Bruce Seatoun
Wellington
6022
New Zealand
Individual Shillson, David Peter Seatoun
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 100000
Individual Williams, Christopher Dan Wellington

New Zealand
Individual Winlove, Jill Wellington
Individual Winlove, John Wellington
Shares Allocation #5 Number of Shares: 157110
Individual Morison, Jennifer Elizabeth Rd 12
Havelock North

New Zealand
Individual Morison, David Colin Rd 12
Havelock North

New Zealand
Shares Allocation #6 Number of Shares: 28670
Individual Ellingham, Robert Adrian Karori
Wellington
Individual Ellingham, Mary Elenor Karori
Wellington

New Zealand
Shares Allocation #7 Number of Shares: 100000
Individual Gibson, Wenda New South Wales 2626
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Warren Crawford Wellington Mail Centre
Individual Nightingale, Anthony Jon Wellington
Individual Nightingale, Nicolas Jon Days Bay
Eastbourne, Wellington
5013
New Zealand
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Individual Peterson, Richard Dale Wellington Mail Centre
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
Null 6011
New Zealand
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
Null 6011
New Zealand
Individual Horne, Shirley Claire Paraparaumu Beach
Individual Nightingale, Nicolas Jon Days Bay
Eastbourne, Wellington

New Zealand
Individual Nightingale, Nicolas Jon Days Bay
Eastbourne, Wellington

New Zealand
Individual Horne, S 22 Newry Road
Raumati South
Individual Petrie, Lucy Anne Seatoun
Wellington

New Zealand
Individual Twist, G J Wellington Mail Centre
Directors

Colin Gooch - Director

Appointment date: 01 Sep 1987

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 10 Mar 2016


Nicolas Jon Nightingale - Director

Appointment date: 20 Mar 2002

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 15 Jan 2008


Michael John O'sullivan - Director

Appointment date: 20 Mar 2002

Address: Matua, Tauranga, 3110 New Zealand

Address used since 20 Mar 2002


Mark Graham Robson - Director

Appointment date: 01 Apr 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2012


Peter John Mcleod - Director

Appointment date: 01 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Graham Theo Twist - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 30 Jun 2020

Address: Pautahanui, Wellington, 5381 New Zealand

Address used since 10 Mar 2016


Lindsay Sydney Lewer - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 30 Jun 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 02 Mar 2010


Robert Adrian Ellingham - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 01 Apr 2006

Address: Karori, Wellington,

Address used since 07 Mar 1995


Anthony Jon Nightingale - Director (Inactive)

Appointment date: 01 Sep 1987

Termination date: 24 Oct 2003

Address: Wellington,

Address used since 01 Sep 1987


William Guy Horne - Director (Inactive)

Appointment date: 01 Sep 1987

Termination date: 05 Dec 1998

Address: Raumati South,

Address used since 01 Sep 1987


William Lloyd Ellingham - Director (Inactive)

Appointment date: 01 Sep 1987

Termination date: 10 Aug 1995

Address: Wellington,

Address used since 01 Sep 1987

Nearby companies
Similar companies

Agrippa Paints Limited
3 Chinook Place

Apco Coatings (nz) Limited
14 Ron Driver Place

Epg (2002) Limited
86 Highbrook Drive

Foundation Products Limited
86 Highbrook Drive

Mirotone Nz Limited
32 Cryers Road

Resene Paints (australia) Limited
32-50 Vogel Street