Shortcuts

East Auckland Painting Limited

Type: NZ Limited Company (Ltd)
9429042425182
NZBN
6033000
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 28 Feb 2020

East Auckland Painting Limited was launched on 30 Jun 2016 and issued an NZBN of 9429042425182. This registered LTD company has been managed by 1 director, named Gregory Simon Mustill - an active director whose contract began on 30 Jun 2016.
As stated in BizDb's information (updated on 21 Mar 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Up until 28 Feb 2020, East Auckland Painting Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mustill, Gregory Simon (a director) located at Beachlands, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mustill, Deborah Ann - located at Beachlands, Auckland. East Auckland Painting Limited has been categorised as "House painting" (ANZSIC E324410).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 04 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 01 Jun 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 30 Jun 2016 to 29 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Mustill, Gregory Simon Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mustill, Deborah Ann Beachlands
Auckland
2018
New Zealand
Directors

Gregory Simon Mustill - Director

Appointment date: 30 Jun 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 May 2017

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Jun 2016

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Decor Cakes Limited
Level 2, Building 5, 60 Highbrook Drive

Decorative Enhancements Limited
Level 1, 320 Ti Rakau Drive

Dns Paint Limited
50a Corta Bella Place

Liang Painting Limited
4 Lissleton Drive

Promodule Limited
1b Borris Close

Sr Industrial Coatings Limited
Unit 8, 12 Amera Place