Altex Coatings Limited (New Zealand Business Number 9429039449337) was registered on 02 Aug 1988. 3 addresses are in use by the company: 32-50 Vogel Street,, Naenae, Lower Hutt, Wellington, 5045 (type: office, physical). Resene Paints Ltd, Gough Street, Lower Hutt had been their registered address, up to 17 Dec 1992. Altex Coatings Limited used other aliases, namely: Ravarois Developments Limited from 02 Aug 1988 to 12 Dec 1988. 6640258 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6640258 shares (100% of shares), namely:
Resene Paints Limited (an entity) located at Naenae, Lower Hutt. Businesscheck's information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
32-50 Vogel Street, Naenae, Lower Hutt | Registered | 17 Dec 1992 |
32-50 Vogel Street, Naenae, Lower Hutt, Wellington | Service & physical | 03 May 1996 |
32-50 Vogel Street,, Naenae, Lower Hutt, Wellington, 5045 | Office | 04 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Michael John O'sullivan
Matua, Tauranga, 3110
Address used since 09 Dec 1988 |
Director | 09 Dec 1988 - current |
Nightingale Nicolas Jon
Days Bay, Lower Hutt, 5013
Address used since 10 May 2010 |
Director | 12 Nov 2003 - current |
Gooch Colin
Upper Hutt, Upper Hutt, 5018
Address used since 12 May 2016 |
Director | 12 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
Pinehaven, Upper Hutt, 5019
Address used since 10 May 2010 |
Director | 18 Mar 1996 - 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 09 Dec 1988 |
Director | 09 Dec 1988 - 24 Oct 2003 |
David John Chapman
Wadestown, Wellington,
Address used since 02 Aug 1988 |
Director | 02 Aug 1988 - 09 Dec 1988 |
Denis Kieran Clifford
Wadestown, Wellington,
Address used since 02 Aug 1988 |
Director | 02 Aug 1988 - 09 Dec 1988 |
32-50 Vogel Street, , Naenae , Lower Hutt, Wellington , 5045 |
Previous address | Type | Period |
---|---|---|
Resene Paints Ltd, Gough Street, Lower Hutt | Registered | 16 Dec 1992 - 17 Dec 1992 |
Shareholder Name | Address | Period |
---|---|---|
Resene Paints Limited Shareholder NZBN: 9429040953625 Entity (NZ Limited Company) |
Naenae Lower Hutt |
02 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Nightingale, Anthony Jon Individual |
Wellington |
02 Aug 1988 - 03 May 2006 |
Name | Resene Paints Limited |
Type | Ltd |
Ultimate Holding Company Number | 7793 |
Country of origin | NZ |
Address |
32-50 Vogel Street Naenae Lower Hutt |
Rockcote Resene Limited 32-50 Vogel Street |
|
Resene Automotive & Light Industrial 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 |