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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Master Painters New Zealand Association Incorporated |
Upper Hutt 5018 New Zealand |
19 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Master Build Services Limited Shareholder NZBN: 9429039102164 Company Number: 508573 |
234 Wakefield Street Wellington New Zealand |
19 Apr 2016 - 21 Jan 2020 |
Entity | Master Build Services Limited Shareholder NZBN: 9429039102164 Company Number: 508573 |
234 Wakefield Street Wellington New Zealand |
19 Apr 2016 - 21 Jan 2020 |
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
Stratus Insurance Brokers Limited
C/-level 7
Downstream Poplars Limited
234 Wakefield Street
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor
Mi Films Limited
Level 7
All Churches Insurance Bureau Limited
Laughton House
Bcia Limited
6 Gordon Street
Caithness Underwriting Limited
Whk Nelson
Elantis Premium Funding (nz) Limited
-
Life Insurance Policy Exchange Limited
203 Endsleigh Road
Wairarapa Service Company 2007 Limited
11 Cole Street