General information

Alesco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038128851
New Zealand Business Number
849083
Company Number
Registered
Company Status

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 18 Feb 2024.

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
Contact info
64 4 5766400
Phone (Phone)
annette.cook@duluxgroup.com.au
Email
No website
Website
Directors
Name and Address Role Period
Darren Newland
Glendowie, Auckland, 1071
Address used since 01 May 2023
Glendowie, Auckland, 1071
Address used since 18 Jun 2019
Director 18 Jun 2019 - current
Tony Kane Leard
Karori, Wellington, 6012
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
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
Addresses
Principal place of activity
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
Financial Data
Financial info
88100000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 78100000
Shareholder Name Address Period
Alesco Corporation Limited
Other (Other)
Clayton
Vic
3168
03 May 2005 - current
Shares Allocation #2 Number of Shares: 10000000
Shareholder Name Address Period
Alesco Corporation Limited
Other (Other)
Clayton
Vic
3168
03 May 2005 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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