General information

Regis Coatings Limited

Type: NZ Limited Company (Ltd)
9429031982276
New Zealand Business Number
123438
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C259907 - Manufacturing Nec
Industry classification codes with description

Regis Coatings Limited (issued an NZBN of 9429031982276) was incorporated on 30 Nov 1950. 6 addresess are in use by the company: 127 Antigua Street, Addington, Christchurch, 8024 (type: postal, postal). 92 Orbell Street, Christchurch had been their physical address, up until 14 Aug 2015. Regis Coatings Limited used more aliases, namely: Regis Industrial Limited from 03 Jun 2003 to 09 Jul 2015, Duromastic Membranes Limited (25 Nov 1994 to 03 Jun 2003) and Maken Softgoods Limited (30 Nov 1950 - 25 Nov 1994). 7700 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 3850 shares (50 per cent of shares), namely:
Suckling, Louise Genevieve (an individual) located at Burnside, Christchurch postcode 8053,
Suckling, Glenn Anthony (an individual) located at Burnside, Christchurch postcode 8053. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (3850 shares); it includes
Suckling, Jessie Gail (an individual) - located at Rd 8, Rolleston,
Suckling, James Bryan (an individual) - located at Rd 8, Rolleston. "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued Regis Coatings Limited. The Businesscheck data was last updated on 17 Mar 2024.

Current address Type Used since
127 Antigua Street, Addington, Christchurch, 8024 Registered 03 Sep 2014
127 Antigua Street, Addington, Christchurch, 8024 Physical & service 14 Aug 2015
Po Box 7585, Christchurch, 8240 Postal 20 Aug 2019
127 Antigua Street, Addington, Christchurch, 8024 Delivery & office 20 Aug 2019
Contact info
64 3 9626387
Phone (Phone)
sales@regiscoatings.co.nz
Email
www.regiscoatings.co.nz
Website
Directors
Name and Address Role Period
James Bryan Suckling
Rd 8, Rolleston, 7678
Address used since 15 Dec 2022
Avonhead, Christchurch, 8042
Address used since 20 Apr 2012
Director 14 Feb 2011 - current
Glenn Anthony Suckling
Burnside, Christchurch, 8053
Address used since 10 May 2012
Director 14 Feb 2011 - current
Bryan Anthony Suckling
Christchurch, 8051
Address used since 18 Aug 2004
Director 04 Aug 2000 - 14 Feb 2011
Dorothy Ann Suckling
Christchurch, 8051
Address used since 08 Aug 2005
Director 08 Aug 2005 - 14 Feb 2011
Kenneth Stuart Suckling
Christchurch,
Address used since 10 Jul 1984
Director 10 Jul 1984 - 04 Aug 2000
Addresses
Other active addresses
Type Used since
127 Antigua Street, Addington, Christchurch, 8024 Delivery & office 20 Aug 2019
127 Antigua Street, Addington, Christchurch, 8024 Postal 03 Aug 2023
Principal place of activity
127 Antigua Street , Addington , Christchurch , 8024
Previous address Type Period
92 Orbell Street, Christchurch Physical 01 Jul 1997 - 14 Aug 2015
92 Orbell Street, Christchurch Registered 15 Jan 1993 - 03 Sep 2014
64 Stewart St, Christchurch Registered 14 Jan 1993 - 15 Jan 1993
Financial Data
Financial info
7700
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3850
Shareholder Name Address Period
Suckling, Louise Genevieve
Individual
Burnside
Christchurch
8053
14 Feb 2011 - current
Suckling, Glenn Anthony
Individual
Burnside
Christchurch
8053
14 Feb 2011 - current
Shares Allocation #2 Number of Shares: 3850
Shareholder Name Address Period
Suckling, Jessie Gail
Individual
Rd 8
Rolleston
7678
14 Feb 2011 - current
Suckling, James Bryan
Individual
Rd 8
Rolleston
7678
14 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Suckling, Bryan Anthony
Individual
Christchurch 5
30 Nov 1950 - 14 Feb 2011
Suckling, Dorothy Ann
Individual
Christchurch
30 Nov 1950 - 14 Feb 2011
Location
Companies nearby
Similar companies
Maxim Automotive Limited
5 Gasson Street
Cresta Composites Limited
166 Moorhouse Avenue
Martybuilt Limited
146 Hazeldean Road
Hydraulic Hose NZ Limited
14 Hazeldean Road
Mercy Clothing Limited
189 Simeon Street
Fp Graphics Limited
183 Simeon Street