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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56610 | |||
Entity (NZ Limited Company) | Mk Trustee (nightingale) Limited Shareholder NZBN: 9429047648258 |
Wellington Central Wellington 6011 New Zealand |
09 Dec 2019 - |
Entity (NZ Limited Company) | Pocock Hudson Trustees Limited Shareholder NZBN: 9429037336981 |
44 Victoria Street Wellington 6011 New Zealand |
09 Dec 2019 - |
Individual | Nightingale, Simon Charles |
Seatoun Wellington New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 501000 | |||
Individual | Robson, Mark Graham |
Mission Bay Auckland 1071 New Zealand |
31 Mar 2006 - |
Shares Allocation #3 Number of Shares: 56610 | |||
Individual | Nightingale Jefferies, Amanda Jane |
Seatoun Wellington New Zealand |
31 Mar 2006 - |
Individual | Hudson, Richard Bruce |
Seatoun Wellington 6022 New Zealand |
05 Jul 2013 - |
Individual | Shillson, David Peter |
Seatoun Wellington 6022 New Zealand |
05 Jul 2013 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Williams, Christopher Dan |
Wellington New Zealand |
22 Mar 2004 - |
Individual | Winlove, Jill |
Wellington |
15 Aug 1952 - |
Individual | Winlove, John |
Wellington |
15 Aug 1952 - |
Shares Allocation #5 Number of Shares: 157110 | |||
Individual | Morison, Jennifer Elizabeth |
Rd 12 Havelock North New Zealand |
22 Mar 2004 - |
Individual | Morison, David Colin |
Rd 12 Havelock North New Zealand |
22 Mar 2004 - |
Shares Allocation #6 Number of Shares: 28670 | |||
Individual | Ellingham, Robert Adrian |
Karori Wellington |
15 Aug 1952 - |
Individual | Ellingham, Mary Elenor |
Karori Wellington New Zealand |
22 Mar 2004 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Gibson, Wenda |
New South Wales 2626 Australia |
15 Aug 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Warren Crawford |
Wellington Mail Centre |
22 Mar 2004 - 21 Mar 2005 |
Individual | Nightingale, Anthony Jon |
Wellington |
22 Mar 2004 - 22 Mar 2004 |
Individual | Nightingale, Nicolas Jon |
Days Bay Eastbourne, Wellington 5013 New Zealand |
31 Mar 2006 - 29 Mar 2021 |
Individual | Shillson, David Peter |
Seatoun Wellington New Zealand |
31 Mar 2006 - 07 Mar 2013 |
Individual | Shillson, David Peter |
Seatoun Wellington New Zealand |
31 Mar 2006 - 07 Mar 2013 |
Individual | Peterson, Richard Dale |
Wellington Mail Centre |
22 Mar 2004 - 21 Mar 2005 |
Entity | Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 |
45 Johnston Street Wellington Null 6011 New Zealand |
16 Aug 2013 - 09 Dec 2019 |
Entity | Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 |
45 Johnston Street Wellington Null 6011 New Zealand |
16 Aug 2013 - 09 Dec 2019 |
Individual | Horne, Shirley Claire |
Paraparaumu Beach |
22 Mar 2004 - 31 Mar 2006 |
Individual | Nightingale, Nicolas Jon |
Days Bay Eastbourne, Wellington New Zealand |
31 Mar 2006 - 29 Mar 2021 |
Individual | Nightingale, Nicolas Jon |
Days Bay Eastbourne, Wellington New Zealand |
31 Mar 2006 - 29 Mar 2021 |
Individual | Horne, S |
22 Newry Road Raumati South |
22 Mar 2004 - 22 Mar 2004 |
Individual | Petrie, Lucy Anne |
Seatoun Wellington New Zealand |
31 Mar 2006 - 07 Mar 2013 |
Individual | Twist, G J |
Wellington Mail Centre |
15 Aug 1952 - 21 Mar 2005 |
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
Resene Paints (australia) Limited
32-50 Vogel Street
Altex Coatings Limited
32-50 Vogel Street
Rockcote Resene Limited
32-50 Vogel Street
Resene Automotive & Light Industrial Limited
32-50 Vogel Street
Paint Technologies Group Limited
32-50 Vogel Street
Resene Conductive Coatings Limited
32-50 Vogel Street
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