Inhibit Coatings Limited, a registered company, was registered on 23 Nov 2016. 9429045842740 is the number it was issued. "Coatings mfg nec" (ANZSIC C191605) is how the company is classified. This company has been managed by 10 directors: Peter Frank Lee - an active director whose contract began on 20 Mar 2023,
Nina Helen Le Lievre - an active director whose contract began on 29 Mar 2023,
Eldon Tate - an active director whose contract began on 06 Dec 2023,
Hayden Henry Nicholson - an inactive director whose contract began on 01 Dec 2016 and was terminated on 06 Dec 2023,
James Howard Johnston - an inactive director whose contract began on 06 Jun 2019 and was terminated on 06 Dec 2023.
Updated on 27 Mar 2025, our data contains detailed information about 5 addresses the company uses, namely: 3 Fore Street, Kaiwharawhara, Wellington, 6035 (service address),
Level 5, Laby Building, Victoria University Of Wellington, Kelburn Parade, Kelburn, Wellington, 6011 (office address),
Level 4, Laby Building, Victoria University Of Wellington, Kelburn Parade, Kelburn, Wellington, 6012 (registered address),
8 St Johns Tce, Tawa, Wellington, 5028 (physical address) among others.
Inhibit Coatings Limited had been using C Block, Gracefield Innovation Quarter, 69 Gracefield Road, Lower Hutt, Wellington as their registered address up until 24 Jul 2019.
A total of 1160582 shares are allotted to 21 shareholders (19 groups). The first group is comprised of 113280 shares (9.76 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 157850 shares (13.6 per cent). Finally there is the 3rd share allotment (95825 shares 8.26 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 5, Laby Building, Victoria University Of Wellington, Kelburn Parade, Kelburn, Wellington, 6011 New Zealand
Office address used from 05 Jul 2023
Address #5: 3 Fore Street, Kaiwharawhara, Wellington, 6035 New Zealand
Service address used from 06 Mar 2025
Principal place of activity
Level 4, Laby Building, Victoria University Of Wellington, Kelburn Parade, Kelburn, Wellington, 6011 New Zealand
Previous addresses
Address #1: C Block, Gracefield Innovation Quarter, 69 Gracefield Road, Lower Hutt, Wellington, 5010 New Zealand
Registered & physical address used from 22 Feb 2017 to 24 Jul 2019
Address #2: 8 St Johns Terrace, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 23 Nov 2016 to 22 Feb 2017
Basic Financial info
Total number of Shares: 1160582
Annual return filing month: July
Annual return last filed: 14 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 113280 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
17 Dec 2019 - |
Shares Allocation #2 Number of Shares: 157850 | |||
Entity (NZ Limited Company) | Ea Nominee Limited Shareholder NZBN: 9429042078784 |
Tauranga Tauranga 3110 New Zealand |
05 Dec 2019 - |
Shares Allocation #3 Number of Shares: 95825 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
11 Dec 2019 - |
Shares Allocation #4 Number of Shares: 98953 | |||
Entity (NZ Limited Company) | Angel Investors Marlborough Nominee Limited Shareholder NZBN: 9429037521578 |
Rd 1 Havelock 7178 New Zealand |
06 Jan 2020 - |
Shares Allocation #5 Number of Shares: 100261 | |||
Other (Other) | Nz Innovation Booster Lp |
Te Aro Wellington 6011 New Zealand |
09 Feb 2024 - |
Shares Allocation #6 Number of Shares: 849 | |||
Individual | Robinson, Tijs Sterling |
Wilton Wellington 6012 New Zealand |
09 Feb 2024 - |
Shares Allocation #7 Number of Shares: 1959 | |||
Individual | Wrigglesworth, Emma |
Kelburn Wellington 6012 New Zealand |
09 Feb 2024 - |
Shares Allocation #8 Number of Shares: 2613 | |||
Other (Other) | Mig Nominee |
Palmerston North 4472 New Zealand |
09 Feb 2024 - |
Shares Allocation #9 Number of Shares: 5226 | |||
Other (Other) | Matu Karihi Limited Partnership |
Auckland Cbd Auckland 1010 New Zealand |
09 Feb 2024 - |
Shares Allocation #10 Number of Shares: 10204 | |||
Other (Other) | Pns Worldwide Holdings Pty Ltd |
Sydney New South Wales 2000 Australia |
09 Feb 2024 - |
Shares Allocation #11 Number of Shares: 10779 | |||
Individual | Woolly, Steve |
Te Puke Bay Of Plenty 3119 New Zealand |
09 Feb 2024 - |
Shares Allocation #12 Number of Shares: 96056 | |||
Individual | Tate, Eldon Warwick |
Tawa Wellington 5028 New Zealand |
09 Feb 2024 - |
Shares Allocation #13 Number of Shares: 102854 | |||
Individual | Johnston, James Howard |
Karori Wellington 6012 New Zealand |
11 Jun 2019 - |
Shares Allocation #14 Number of Shares: 20790 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
09 Feb 2024 - |
Shares Allocation #15 Number of Shares: 4455 | |||
Entity (NZ Limited Company) | Lime Jet Investments Limited Shareholder NZBN: 9429031077538 |
Wilton Wellington 6012 New Zealand |
05 Dec 2019 - |
Shares Allocation #16 Number of Shares: 65294 | |||
Individual | Nicholson, Hayden Henry |
Cockle Bay Auckland 2014 New Zealand |
09 Feb 2024 - |
Shares Allocation #17 Number of Shares: 61667 | |||
Individual | Taylor, Andrew James |
Howick Auckland 2014 New Zealand |
09 Feb 2024 - |
Shares Allocation #18 Number of Shares: 150000 | |||
Other (Other) | Powerhouse Ventures Limited |
Christchurch 8011 New Zealand |
09 Feb 2024 - |
Entity (NZ Limited Company) | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 |
Christchurch Central Christchurch 8011 New Zealand |
21 Dec 2016 - |
Shares Allocation #19 Number of Shares: 61667 | |||
Individual | Crowley, Antonia Josephine Ada |
Hampton Downs Waikato 3782 New Zealand |
09 Feb 2024 - |
Individual | Crowley, Michelle Vanessa Alma |
Cromwell Otago 9310 New Zealand |
09 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Company Number: 1854396 |
Christchurch Central Christchurch 8011 New Zealand |
21 Dec 2016 - 09 Feb 2024 |
Individual | Tate, Eldon |
Tawa Wellington 5028 New Zealand |
23 Nov 2016 - 25 Nov 2016 |
Entity | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 Company Number: 1854396 |
Christchurch Central Christchurch 8011 New Zealand |
21 Dec 2016 - 09 Feb 2024 |
Other | Nz Innovation Booster Lp |
Te Aro Wellington 6011 New Zealand |
13 Dec 2019 - 09 Feb 2024 |
Individual | Crowley, Michelle Vanessa Alma |
Cromwell Cromwell 9310 New Zealand |
19 Sep 2019 - 09 Feb 2024 |
Individual | Nicholson, Hayden Henry |
Cockle Bay Auckland 2014 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Individual | Nicholson, Hayden Henry |
Cockle Bay Auckland 2014 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Individual | Tate, Eldon Warwick |
Tawa Wellington 5028 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Individual | Tate, Eldon Warwick |
Tawa Wellington 5028 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Individual | Tate, Eldon Warwick |
Tawa Wellington 5028 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
05 Dec 2019 - 09 Feb 2024 |
Individual | Crowley, Antonia Josephine Ada |
Te Kauwhata 3782 New Zealand |
19 Sep 2019 - 09 Feb 2024 |
Individual | Taylor, Andrew James |
Howick Auckland 2014 New Zealand |
25 Nov 2016 - 09 Feb 2024 |
Individual | Johnston, James Howard |
Karori Wellington 6012 New Zealand |
25 Nov 2016 - 20 Dec 2016 |
Individual | Tate, Eldon Warwick |
Tawa Wellington 5028 New Zealand |
25 Nov 2016 - 25 Nov 2016 |
Entity | Victoria Link Limited Shareholder NZBN: 9429039008855 Company Number: 540366 |
13 Dec 2019 - 13 Dec 2019 | |
Entity | Victoria Link Limited Shareholder NZBN: 9429039008855 Company Number: 540366 |
13 Dec 2019 - 13 Dec 2019 | |
Individual | Crowley, Lorne Anthony |
Onetangi Waiheke Island 1081 New Zealand |
25 Nov 2016 - 19 Sep 2019 |
Director | Eldon Tate |
Tawa Wellington 5028 New Zealand |
23 Nov 2016 - 25 Nov 2016 |
Peter Frank Lee - Director
Appointment date: 20 Mar 2023
Address: Waiheke Island, 1971 New Zealand
Address used since 20 Mar 2023
Nina Helen Le Lievre - Director
Appointment date: 29 Mar 2023
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 29 Mar 2023
Eldon Tate - Director
Appointment date: 06 Dec 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 06 Dec 2023
Hayden Henry Nicholson - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 06 Dec 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Dec 2016
James Howard Johnston - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 06 Dec 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Jun 2019
Tijs Sterling Robinson - Director (Inactive)
Appointment date: 16 Jan 2020
Termination date: 07 Mar 2023
Address: Wilton, Wellington, 6012 New Zealand
Address used since 16 Jan 2020
Ian James Love Lothian - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 06 Dec 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Dec 2019
Tijs Sterling Robinson - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 11 Dec 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 12 Dec 2016
James Howard Johnston - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 20 Dec 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2016
Eldon Warwick Tate - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 12 Dec 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 23 Nov 2016
Hi-aspect Limited
69 Gracefield Road
Cableprice (nz) Limited
41 Bell Road South
Marine Installation Services 2006 Limited
23 Bell Road
Westpark Marine Services Limited
23 Bell Road
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
Agrippa Paints Limited
3 Chinook Place
Anzel Limited
264 Oxford Street
Five Star Products Limited
195a Ashgrove Terrace
Jc Machinery Limited
21 Flaxmere Avenue
Nelson Protective Coatings Limited
167 Hardy Street
Tisane Limited
137 Haukore Street