Paint Tech Limited (issued an NZ business identifier of 9429038860843) was registered on 11 Jun 1993. 2 addresses are in use by the company: 50 Sailmaker Close, Whitby, Wellington, 5024 (type: registered, physical). 50 Sailmaker Close, Whitby, Wellington had been their registered address, up to 08 Jul 2021. Paint Tech Limited used more names, namely: Gadwall Holdings Limited from 11 Jun 1993 to 29 Sep 1993. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Crozier, Gordon Alexander (an individual) located at Whitby, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Crozier, Barbara (an individual) - located at Whitby, Wellington. "Painting of buildings or other structures" (business classification E324420) is the category the Australian Bureau of Statistics issued Paint Tech Limited. The Businesscheck information was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
50 Sailmaker Close, Whitby, Wellington | Service & physical | 05 Jul 2005 |
50 Sailmaker Close, Whitby, Wellington, 5024 | Registered | 08 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Gordon Alexander Crozier
Whitby, Wellington, 5024
Address used since 14 Mar 2006 |
Director | 10 Sep 1993 - current |
Joan Crozier
Levin,
Address used since 05 Feb 2004 |
Director | 29 Sep 1997 - 14 Mar 2006 |
Robert Bruce Moncrieff
Newlands, Wellington,
Address used since 10 Sep 1993 |
Director | 10 Sep 1993 - 29 Sep 1997 |
James William Corke
Khandallah, Wellington,
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 10 Sep 1993 |
Peter Willaim Brooks
Avalon, Lower Hutt,
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 10 Sep 1993 |
50 Sailmaker Close , Whitby , Wellington , 5024 |
Previous address | Type | Period |
---|---|---|
50 Sailmaker Close, Whitby, Wellington | Registered | 05 Jul 2005 - 08 Jul 2021 |
Auto Point House, Daly Street, Lower Hutt | Physical | 18 Jun 1998 - 18 Jun 1998 |
Level 6,, 45 Knights Road, Lower Hutt | Physical | 18 Jun 1998 - 05 Jul 2005 |
4th Floor, Auto Point House, 20 Daly Street, Lower Hutt | Registered | 09 May 1997 - 05 Jul 2005 |
Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington | Registered | 20 Feb 1995 - 09 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Gordon Alexander Individual |
Whitby Wellington |
11 Jun 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Barbara Individual |
Whitby Wellington 5024 |
14 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Joan Individual |
Paraparaumu |
11 Jun 1993 - 14 Mar 2006 |
Aspire Solutions 2017 Limited 48 Sailmaker Close |
|
Forthright Services Limited 11 Sailmaker Close |
|
Heat Solutions, Wellington (2007) Limited 17 Musket Lane |
|
Just Dance Limited 10 Picketboat Lane |
|
Woolf Construction Limited 25 Sailmaker Close |
|
Bexley Family Holdings Limited 97 Discovery Drive |
Pride Painters, Decorators & Renovators Limited 4 Abbey Way |
Mohe Limited 40 Cornwall Crescent |
Flow Decorating Limited 22 Prosser Steet |
J Decorators Limited 22 Prosser Street |
Lord Olds Enterprises Limited 19 Kilkelly Close |
Professional Painting & Decorating Limited 214 Main Road |