General information

The Valspar (new Zealand) Corporation Limited

Type: NZ Limited Company (Ltd)
9429035313984
New Zealand Business Number
1528994
Company Number
Registered
Company Status

The Valspar (New Zealand) Corporation Limited (NZBN 9429035313984) was registered on 28 Jun 2004. 2 addresses are in use by the company: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). 2-14 Patiki Road, Avondale, Auckland had been their registered address, until 12 Apr 2021. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
The Sherwin-Williams Company (an other) located at Cleveland, Ohio postcode 44115. Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 12 Apr 2021
Directors
Name and Address Role Period
Jeffrey James Miklich
Hinckley, Ohio, 44233
Address used since 21 Dec 2018
Director 21 Dec 2018 - current
James Michael Donchess
Richfield, Ohio, 44286
Address used since 01 Jun 2019
Director 01 Jun 2019 - current
Richard Robert Reneman
Kincumber, Nsw, 2251
Address used since 01 Jan 1970
Kincumber, Nsw, 2251
Address used since 01 Jan 1970
Saratoga, Nsw, 2251
Address used since 29 Mar 2021
Director 29 Mar 2021 - current
Glenn Wayde Kennedy
Kincumber, Nsw, 2251
Address used since 01 Jan 1970
Kincumber, Nsw, 2251
Address used since 01 Jan 1970
Mandalong, Nsw, 2264
Address used since 29 Mar 2021
Director 29 Mar 2021 - current
Dahlson Roy Forsyth
Norwest Business Park, Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Castle Hill, Nsw, 2154
Address used since 10 Dec 2019
Director 10 Dec 2019 - 29 Mar 2021
Matthew Kevin James Crossingham
Mt Keira, Nsw, 2500
Address used since 10 Dec 2019
Norwest Business Park, Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Director 10 Dec 2019 - 29 Mar 2021
Richard Patrick Meagher
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Roseville, New South Wales, 2069
Address used since 27 May 2016
Director 27 May 2016 - 10 Dec 2019
Paul Hendry
West Pennant Hills, New South Wales, 2125
Address used since 21 Dec 2018
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Director 21 Dec 2018 - 10 Dec 2019
Allen Joseph Mistysyn
Richfield, Ohio, 44286
Address used since 21 Dec 2018
Director 21 Dec 2018 - 01 Jun 2019
Dahlson Roy Forsyth
Castle Hill, New South Wales, 2154
Address used since 27 May 2016
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Director 27 May 2016 - 01 Jan 2019
Tyler Nolan Treat
Chaska, Mn, 55318
Address used since 10 Apr 2013
Director 10 Apr 2013 - 14 Dec 2017
Rolf Engh
Minneapolis, Minnesota 55403,
Address used since 28 Jun 2004
Director 28 Jun 2004 - 13 Dec 2017
Paul Eugene Connolly
Eastern Beach, Auckland, 2012
Address used since 14 Dec 2015
Director 14 Dec 2015 - 27 May 2016
Lori Ann Walker
Plymouth Mn 55446, Usa,
Address used since 31 Oct 2008
Director 31 Oct 2008 - 10 Apr 2013
Gary Henderickson
Minneapolis Mn 55410, Usa,
Address used since 07 Jul 2005
Director 28 Jun 2004 - 11 Jul 2011
Paul Courtney Reyelts
Minneapolis, Minnesota 55403, Usa,
Address used since 28 Jun 2004
Director 28 Jun 2004 - 31 Oct 2008
Addresses
Previous address Type Period
2-14 Patiki Road, Avondale, Auckland, 1026 Registered & physical 15 Aug 2011 - 12 Apr 2021
5/10 Olive Road, Penrose, Auckland Physical 26 Jul 2006 - 15 Aug 2011
Martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Street, Auckland Physical 02 Sep 2004 - 26 Jul 2006
C/-martelli Mckegg Wells & Cormack, 14fl, Nbnz Centre, 209 Queen St, Auckland (att: Psw) Physical 28 Jun 2004 - 02 Sep 2004
5/10 Olive Road, Penrose, Auckland Registered 28 Jun 2004 - 15 Aug 2011
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
December
Financial report filing month
25 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
The Sherwin-williams Company
Other (Other)
Cleveland, Ohio
44115
25 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
The Valspar Corporation
Other
Minneapolis
Minnesota 55415, Usa
28 Jun 2004 - 25 Sep 2018

Ultimate Holding Company
Effective Date 30 Sep 2018
Name The Sherwin-williams Company
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Address 101 W. Prospect Avenue
Cleveland, Ohio 44115
Location