Resene Automotive & Light Industrial Limited (issued an NZ business number of 9429038725616) was registered on 27 Jun 1994. 3 addresses are currently in use by the company: 32-50 Vogel Street,, Naenae, Lower Hutt, 5045 (type: office, registered). Level 16, Bnz Centre, 1 Willis Street, Wellington had been their registered address, up until 25 Jan 1995. Resene Automotive & Light Industrial Limited used more names, namely: Resene Santano Limited from 23 Nov 1994 to 15 Jun 2021, Romney (No.5) Limited (27 Jun 1994 to 23 Nov 1994). 3051896 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3051896 shares (100% of shares), namely:
Resene Paints Limited (an entity) located at Naenae, Lower Hutt. The Businesscheck data was updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
32-50 Vogel Street, Naenae, Lower Hutt, Wellington | Physical & service | 27 Jun 1994 |
32-50 Vogel Street, Naenae, Lower Hutt | Registered | 25 Jan 1995 |
32-50 Vogel Street,, Naenae, Lower Hutt, 5045 | Office | 04 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Colin Gooch
Upper Hutt, Upper Hutt, 5018
Address used since 12 May 2016 |
Director | 18 Nov 1994 - current |
Michael John O'sullivan
Matua, Tauranga, 3110
Address used since 19 Nov 2003 |
Director | 19 Nov 2003 - current |
Nicolas Jon Nightingale
Days Bay, Wellington, 5013
Address used since 15 Jan 2008 |
Director | 19 Nov 2003 - current |
Mark Graham Robson
Mission Bay, Auckland, 1071
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - current |
Peter John Mcleod
Kelburn, Wellington, 6012
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Graham Theo Twist
Pauatahanui, Wellington, 5381
Address used since 12 May 2016 |
Director | 19 Nov 2003 - 30 Jun 2020 |
Lindsay Sydney Lewer
Silverstream, Upper Hutt, 5019
Address used since 12 May 2016 |
Director | 18 Nov 1994 - 30 Jun 2018 |
Robert Adrian Ellingham
Karori, Wellington,
Address used since 18 Mar 1996 |
Director | 18 Mar 1996 - 01 Apr 2006 |
Anthony Jon Nightingale
Wellington,
Address used since 18 Nov 1994 |
Director | 18 Nov 1994 - 24 Oct 2003 |
Denis Kieran Clifford
Kelburn, Wellington,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 18 Nov 1994 |
Hugh Alexander Smith
Wadestown, Wellington,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 18 Nov 1994 |
32-50 Vogel Street, , Naenae , Lower Hutt , 5045 |
Previous address | Type | Period |
---|---|---|
Level 16, Bnz Centre, 1 Willis Street, Wellington | Registered | 25 Jan 1995 - 25 Jan 1995 |
332-50 Vogel Street, Naenae, Lower Hutt | Registered | 25 Jan 1995 - 25 Jan 1995 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Physical | 27 Jun 1994 - 27 Jun 1994 |
Shareholder Name | Address | Period |
---|---|---|
Resene Paints Limited Shareholder NZBN: 9429040953625 Entity (NZ Limited Company) |
Naenae Lower Hutt |
27 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Nightingale, Anthony Jon Individual |
Naenae Lower Hutt |
27 Jun 1994 - 03 May 2006 |
Effective Date | 21 Jul 1991 |
Name | Resene Paints Limited |
Type | Ltd |
Ultimate Holding Company Number | 7793 |
Country of origin | NZ |
Rockcote Resene Limited 32-50 Vogel Street |
|
Altex Coatings Limited 32-50 Vogel Street |
|
Paint Technologies Group Limited 32-50 Vogel Street |
|
Resene Conductive Coatings Limited 32-50 Vogel Street |
|
Resene Paints Limited 32-50 Vogel Street |
|
Hutt Valley Badminton Sub-association Incorporated 25 Vogel Street |