Kop- Coat New Zealand Limited (NZBN 9429038394324) was launched on 09 Nov 1995. 2 addresses are currently in use by the company: 1F/272 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical). Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland had been their physical address, until 15 Aug 2018. Kop- Coat New Zealand Limited used more names, namely: Geeman Investments Limited from 09 Nov 1995 to 27 Nov 1997. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Kop-Coat, Inc. (an other) located at Pittsburgh, Pennsylvania postcode 15238. Businesscheck's database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
1f/272 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 15 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Nigel David St Clair Meakins
Mentone, Victoria, 3194
Address used since 11 May 2021
2 Riverside Quay, Southbank, Victoria, 3006
Address used since 01 Jan 1970 |
Director | 11 May 2021 - current |
Ronald Walton Clawson Jr | Director | 19 Jul 2022 - current |
Hans Arthur Ward
Pittsburgh, Pennsylvania, 15238
Address used since 01 May 2017 |
Director | 21 Nov 1995 - 19 Jul 2022 |
Stephen Millar
Burraneer, Nsw, 2230
Address used since 22 Feb 2016
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970 |
Director | 22 Feb 2016 - 11 May 2021 |
Richard Kelly Jr
Verona, Pennsylvania,
Address used since 17 May 2007 |
Director | 17 May 2007 - 31 May 2017 |
Anthony Peter Sullivan
Elwood, Victoria, 3184
Address used since 12 Oct 2015
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970 |
Director | 12 Oct 2015 - 22 Feb 2016 |
Albert Sessions Wells
Seventh Ave, Pittsburgh, Pa 15219 , Usa,
Address used since 29 Mar 2000 |
Director | 29 Mar 2000 - 17 May 2007 |
Leslie Ernest Cooke
Tikitere, Rotorua,
Address used since 19 Aug 1996 |
Director | 19 Aug 1996 - 12 Sep 1998 |
Stephen Bruce Lowe
St Heliers, Auckland,
Address used since 09 Nov 1995 |
Director | 09 Nov 1995 - 21 Nov 1995 |
Graeme David Quigley
Herne Bay, Auckland,
Address used since 09 Nov 1995 |
Director | 09 Nov 1995 - 21 Nov 1995 |
Previous address | Type | Period |
---|---|---|
Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 28 Aug 2012 - 15 Aug 2018 |
C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland | Registered & physical | 03 Apr 2002 - 28 Aug 2012 |
Same As Registered Office Address | Physical | 27 Aug 2001 - 27 Aug 2001 |
C/ Bowden Williams & Wong Ltd, Level 5, 132-138 Quay St, Auckland | Physical | 27 Aug 2001 - 03 Apr 2002 |
C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland | Physical | 02 Oct 2000 - 27 Aug 2001 |
C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland | Registered | 02 Oct 2000 - 03 Apr 2002 |
C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland | Registered | 14 Aug 1998 - 02 Oct 2000 |
C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland | Registered | 12 Sep 1997 - 14 Aug 1998 |
C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua | Registered | 19 Aug 1996 - 12 Sep 1997 |
C/- Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland | Physical | 19 Aug 1996 - 19 Aug 1996 |
C/- Lesley Ernest Cooke, State Highway 30, Tikitere, Rotorua | Physical | 19 Aug 1996 - 19 Aug 1996 |
C/- Burns Mccurrach, Level 5 Union House, 32 Quay Street, Auckland | Physical | 19 Aug 1996 - 19 Aug 1996 |
Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Physical | 14 Dec 1995 - 19 Aug 1996 |
Level 6,tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Registered | 13 Dec 1995 - 19 Aug 1996 |
Shareholder Name | Address | Period |
---|---|---|
Kop-coat, Inc. Other (Other) |
Pittsburgh Pennsylvania 15238 |
09 Nov 1995 - current |
Name | Rpm International Inc |
Type | Company |
Country of origin | US |
Address |
2628 Pearl Road Medina Ohio 44258 |
W Investments Limited Geyser |
|
Lochiel Farmlands Limited Geyser |
|
Sterling Nominees Limited Geyser |
|
Samson Corporation Limited Geyser |
|
End 2 End Limited 205/100 Parnell Road |
|
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |