Alesco New Zealand Limited (New Zealand Business Number 9429038128851) was started on 10 Apr 1997. 4 addresses are in use by the company: P O Box 60, Clayton South, Victoria, 3169 (type: postal, office). Level 38, 23 Albert Street, Auckland Central, Auckland had been their physical address, until 29 Jan 2015. Alesco New Zealand Limited used other aliases, namely: Atkins Carlyle Nz Limited from 10 Apr 1997 to 16 Jan 2003. 88100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 78100000 shares (88.65% of shares), namely:
Alesco Corporation Limited (an other) located at Clayton, Vic postcode 3168. In the second group, a total of 1 shareholder holds 11.35% of all shares (exactly 10000000 shares); it includes
Alesco Corporation Limited (an other) - located at Clayton, Vic. Businesscheck's database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Registered & physical & service | 29 Jan 2015 |
| P O Box 60, Clayton South, Victoria, 3169 | Postal | 13 May 2019 |
| 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Office | 13 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Tony Kane Leard
Karori, Wellington, 6012
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
|
Paul Cochrane
Ilam, Christchurch, 8041
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Darren Newland
Glendowie, Auckland, 1071
Address used since 01 May 2023
Glendowie, Auckland, 1071
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - 01 Mar 2024 |
|
Natalie Ruuska
Ngaio, Wellington, 6035
Address used since 23 Sep 2021
Karori, Wellington, 6012
Address used since 27 Jan 2020 |
Director | 27 Jan 2020 - 01 Jun 2022 |
|
Jevan John Dickinson
Kelburn, Wellington, 6012
Address used since 16 Nov 2018
Ngaio, Wellington, 6035
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - 05 Feb 2020 |
|
Christopher Robert Atwell
Khandallah, Wellington, 6035
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - 03 Jul 2019 |
|
Michelle Anne Durkin
Clayton, 3168
Address used since 01 Jan 1970
Glen Iris, 3146
Address used since 23 Feb 2015
Clayton, 3168
Address used since 01 Jan 1970 |
Director | 23 Feb 2015 - 08 Mar 2017 |
|
Richard Carl Hansen
Kelburn, Wellington, 6012
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 03 Feb 2017 |
|
Philip Ivan Brown
Thorndon, Wellington, 6011
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 23 Sep 2016 |
|
Julia Myers
Bentleigh, Victoria, 3204
Address used since 20 Jan 2014 |
Director | 12 Dec 2012 - 25 Feb 2015 |
|
Anthony Bova
Cawdor, New South Wales, 2570
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - 23 Feb 2015 |
|
Sandeep Rathi
North Ryde, New South Wales, 2113
Address used since 28 Aug 2013 |
Director | 12 Dec 2012 - 30 Jan 2015 |
|
Gerard John Crombie
Auckland 0618,
Address used since 16 Dec 2008 |
Director | 16 Dec 2008 - 12 Dec 2012 |
|
Emmanuel Raymond Zammit
Gordon, Nsw, 2072
Address used since 12 Dec 2011 |
Director | 12 Dec 2011 - 12 Dec 2012 |
|
Neil Alexander Thompson
Rose Bay Nsw 2029, Australia,
Address used since 24 Jul 2009 |
Director | 24 Jul 2009 - 13 Dec 2011 |
|
Justin James Ryan
Australia,
Address used since 30 Oct 2006 |
Director | 01 Apr 2005 - 02 May 2010 |
|
Craig Neville Fuller
Auckland,
Address used since 10 Sep 2007 |
Director | 01 Apr 2005 - 01 Dec 2008 |
|
Kevin Franklin Clarke
Wahroonga, N S W 2095, Australia,
Address used since 17 Apr 1997 |
Director | 17 Apr 1997 - 01 Apr 2005 |
|
Andrew Charles Harrison
Farlight Nsw 2094, Australia,
Address used since 20 Mar 2003 |
Director | 20 Mar 2003 - 30 May 2003 |
|
Adrian Donald Young
Turramurra, N.s.w. 2074, Australia,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 28 Sep 2001 |
| 150 Hutt Park Road , Gracefield , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 20 May 2014 - 29 Jan 2015 |
| C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Physical & registered | 01 Apr 2009 - 20 May 2014 |
| Level 17, 10 Customhouse Quay, Wellington | Physical & registered | 27 Nov 2006 - 01 Apr 2009 |
| C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington | Physical & registered | 22 Dec 2004 - 27 Nov 2006 |
| C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered | 23 Feb 2004 - 22 Dec 2004 |
| C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland | Registered | 11 Apr 2000 - 23 Feb 2004 |
| C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland | Physical | 10 Apr 1997 - 23 Feb 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alesco Corporation Limited Other (Other) |
Clayton Vic 3168 |
03 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alesco Corporation Limited Other (Other) |
Clayton Vic 3168 |
03 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finac Pty Limited Other |
10 Apr 1997 - 03 May 2005 | |
|
Null - Finac Pty Limited Other |
10 Apr 1997 - 03 May 2005 |
| Effective Date | 20 Aug 2019 |
| Name | Nippon Paint Holdings Co. Ltd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | JP |
| Address |
1956 Dandenong Road Clayton 3168 |
![]() |
Lincoln Sentry Limited 150 Hutt Park Road |
![]() |
Concrete Plus Limited 150 Hutt Park Road |
![]() |
B&d Doors (nz) Limited 150 Hutt Park Road |
![]() |
Robinhood Limited 150 Hutt Park Road |
![]() |
Label & Litho Limited 151 Hutt Park Road |
![]() |
Myriad Productions & Engineering Limited 168 Gracefield Road |