Shortcuts

Master Painters Services Limited

Type: NZ Limited Company (Ltd)
9429042306245
NZBN
5964596
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
7c Gibbons Street
Upper Hutt
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 29 Jan 2020
40355
Upper Hutt 5140
New Zealand
Postal address used since 30 Jan 2020
7c Gibbons Street
Upper Hutt
Upper Hutt 60115018
New Zealand
Office address used since 30 Jan 2020

Master Painters Services Limited was incorporated on 19 Apr 2016 and issued an NZ business number of 9429042306245. The registered LTD company has been run by 19 directors: Gray Alexander Kinghorn - an active director whose contract started on 29 Apr 2016,
Ewan Grant Midgley - an active director whose contract started on 01 Jan 2020,
Peter Carlyon Jolliffe - an active director whose contract started on 25 Aug 2023,
Herman William Morsink - an active director whose contract started on 31 Aug 2023,
Kerri Anne Bridgman - an active director whose contract started on 09 Nov 2023.
As stated in our database (last updated on 12 Apr 2024), the company filed 1 address: 40355, Upper Hutt, 5140 (category: postal, office).
Until 29 Jan 2020, Master Painters Services Limited had been using Floor 14, 2 Hunter Street, Wellington Central, Wellington as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Master Painters New Zealand Association Incorporated (an other) located at Upper Hutt postcode 5018. Master Painters Services Limited has been categorised as "Service to insurance nec" (business classification K642060).

Addresses

Other active addresses

Address #4: 7c Gibbons Street, Upper Hutt, 5018 New Zealand

Delivery address used from 30 Jan 2020

Principal place of activity

7c Gibbons Street, Upper Hutt, Upper Hutt, 60115018 New Zealand


Previous addresses

Address #1: Floor 14, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 17 Jul 2019 to 29 Jan 2020

Address #2: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 19 Apr 2016 to 17 Jul 2019

Contact info
64 4 4725870
30 Jan 2020 Phone
nationaloffice@masterpainters.org.nz
30 Jan 2020 Email
info@mpservices.co.nz
30 Jan 2020 nzbn-reserved-invoice-email-address-purpose
mpservices.co.nz
30 Jan 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Master Painters New Zealand Association Incorporated Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Master Build Services Limited
Shareholder NZBN: 9429039102164
Company Number: 508573
234 Wakefield Street
Wellington

New Zealand
Entity Master Build Services Limited
Shareholder NZBN: 9429039102164
Company Number: 508573
234 Wakefield Street
Wellington

New Zealand
Directors

Gray Alexander Kinghorn - Director

Appointment date: 29 Apr 2016

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 29 Apr 2016


Ewan Grant Midgley - Director

Appointment date: 01 Jan 2020

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 01 Jan 2020


Peter Carlyon Jolliffe - Director

Appointment date: 25 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2023


Herman William Morsink - Director

Appointment date: 31 Aug 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 31 Aug 2023


Kerri Anne Bridgman - Director

Appointment date: 09 Nov 2023

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 09 Nov 2023


Andreus Van Leeuwen - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Aug 2023

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Jan 2020


Jefferey Norman Allan - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Aug 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 01 Jan 2020


John Dean Bisset - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Aug 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jan 2020


Te Reimana Douglas Beveridge - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Aug 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 01 Jan 2020


Gavin Walter Lambert - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Aug 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Jan 2020


Paul Mathew Hallahan - Director (Inactive)

Appointment date: 08 Nov 2021

Termination date: 31 Aug 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 08 Nov 2021


Todd Pickett - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Dec 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Jan 2020


Brian Alexander Miller - Director (Inactive)

Appointment date: 19 Apr 2016

Termination date: 19 Jul 2021

Address: Woodhaugh, Dunedin, 9010 New Zealand

Address used since 08 Jun 2021

Address: Woodhaugh, Dunedin, 9010 New Zealand

Address used since 19 Apr 2016


Peter Carlyon Jolliffe - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 28 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2020


Christopher John Preston - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 31 Dec 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Oct 2018

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 29 Apr 2016


Warwick Edward Quinn - Director (Inactive)

Appointment date: 14 Sep 2016

Termination date: 31 Dec 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Sep 2016


Scott Paul Matthews - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 31 Dec 2019

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 31 May 2018


David Anthony Kelly - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 31 May 2018

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 29 Apr 2016


Geoffrey Walter Quaye - Director (Inactive)

Appointment date: 19 Apr 2016

Termination date: 29 Apr 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Apr 2016

Nearby companies