Transform Coatings Limited was started on 01 Dec 2014 and issued an NZ business number of 9429041520314. The registered LTD company has been run by 3 directors: Daniel Jorden Lamb - an active director whose contract started on 04 Dec 2017,
Sharyn Elizabeth Hoult - an inactive director whose contract started on 01 Dec 2014 and was terminated on 30 Nov 2018,
Neil Stuart Wareing - an inactive director whose contract started on 01 Dec 2014 and was terminated on 30 Nov 2018.
As stated in our database (last updated on 04 Apr 2025), the company uses 1 address: 26 Hampton Drive, Rd 2, Swannanoa, 7692 (types include: registered, physical).
Up until 17 Nov 2021, Transform Coatings Limited had been using 836 Colombo Street, Middleton, Christchurch Central as their registered address.
BizDb found past names used by the company: from 04 Feb 2015 to 26 Feb 2016 they were called Transform Clear Coating Limited, from 28 Nov 2014 to 04 Feb 2015 they were called Flat-Jet Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Lamb, Daniel (an individual) located at Rd 2, Swannanoa postcode 7692. Transform Coatings Limited was categorised as "Surface coating and finishing" (business classification C229375).
Previous addresses
Address: 836 Colombo Street, Middleton, Christchurch Central, 8013 New Zealand
Registered & physical address used from 02 Jun 2021 to 17 Nov 2021
Address: Level 1, 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Jan 2021 to 02 Jun 2021
Address: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Oct 2020 to 08 Jan 2021
Address: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 12 Jun 2015 to 12 Oct 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 May 2015 to 12 Jun 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Dec 2014 to 19 May 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Lamb, Daniel |
Rd 2 Swannanoa 7692 New Zealand |
11 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wareing, Neil Stuart |
Rd 8 Christchurch 7678 New Zealand |
01 Dec 2014 - 06 Dec 2018 |
Individual | Hoult, Sharyn Elizabeth |
Rd 8 Christchurch 7678 New Zealand |
01 Dec 2014 - 06 Dec 2018 |
Daniel Jorden Lamb - Director
Appointment date: 04 Dec 2017
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 21 Jun 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Dec 2017
Sharyn Elizabeth Hoult - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 30 Nov 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Dec 2014
Neil Stuart Wareing - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 30 Nov 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Dec 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Anti-slip Solutions (wellington) Limited
65 Waterloo Road
Antislip Solutions (canterbury) Limited
65 Waterloo Road
Clearshield Glass Wellington Limited
8a Middlesex Place
Dufferin Douglas Holdings Limited
55 Martin Road
Marlin Electroplaters (1988) Limited
-
Total Resurfacing Solutions Limited
15 Norton Park Avenue