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 |
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 |
Type | Used since | |
---|---|---|
127 Antigua Street, Addington, Christchurch, 8024 | Delivery & office | 20 Aug 2019 |
127 Antigua Street, Addington, Christchurch, 8024 | Postal | 03 Aug 2023 |
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 |
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 |
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 |
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 |
Regis Property Trust Limited 127 Antigua Street |
|
Angus Ceilings Limited 180 Hazeldean Road |
|
Horizons Ambulance Services Charitable Trust 160 Antigua Street |
|
Save Animals From Exploitation Incorporated 168a Hazeldean Road |
|
Boteco 2017 Limited 6 York Tong Place |
|
Oasis Capital International Limited 44 Braddon Street |
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 |