General information

Supreme Painting & Powder Company (industrial) Limited

Type: NZ Limited Company (Ltd)
9429040806495
New Zealand Business Number
34703
Company Number
Registered
Company Status

Supreme Painting & Powder Company (Industrial) Limited (issued a business number of 9429040806495) was started on 31 Jul 1978. 2 addresses are currently in use by the company: Level 5, 39 Webb Street, Mount Cook, Wellington, 6011 (type: registered, physical). 11-15 Torrens Terrace, Te Aro, Wellington had been their physical address, up until 14 Mar 2018. Supreme Painting & Powder Company (Industrial) Limited used other aliases, namely: Supreme Painting and Powder Company (Industrial) Limited from 31 Jul 1978 to 15 Feb 1992. 80000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 4000 shares (5 per cent of shares), namely:
Tito, Davede Jacqueline Phyllis (an individual) located at Tawa, Wellington postcode 5028. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (exactly 4000 shares); it includes
Hill, Grahame Michael (an individual) - located at Levin, Levin. The third group of shareholders, share allotment (20000 shares, 25%) belongs to 1 entity, namely:
Barton, John Kinsman, located at Chartwell, Wellington (an individual). The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
Level 5, 39 Webb Street, Mount Cook, Wellington, 6011 Registered & physical & service 14 Mar 2018
Directors
Name and Address Role Period
John Kinsman Barton
Crofton Downs, Wellington, 6035
Address used since 15 Apr 2010
Director 28 Feb 1991 - current
Jacqueline Mary Barton
Pukerua Bay, Pukerua Bay, 5026
Address used since 15 Mar 2016
Director 09 Jul 2002 - current
John Barton
Pukerua Bay, Pukerua Bay, 5026
Address used since 11 Mar 2021
Rd 1, Featherston, 5771
Address used since 15 Mar 2016
Rd 1, Featherston, 5771
Address used since 27 Mar 2019
Director 28 Feb 1991 - 09 Feb 2024
Jacqueline Mary Barton Wallis
Pukerua Bay, Pukerua Bay, 5026
Address used since 15 Mar 2016
Director 09 Jul 2002 - 09 Feb 2024
Addresses
Previous address Type Period
11-15 Torrens Terrace, Te Aro, Wellington, 6011 Physical & registered 21 May 2013 - 14 Mar 2018
C/o Parsons Roddick & Co., 3rd Floor, 45/57 Queens Drive, Lower Hutt Registered 22 Apr 2010 - 21 May 2013
C/o Parsons Roddick & Co., 3rd Floor, 45/47 Queens Drive, Lower Hutt Physical 22 Apr 2010 - 21 May 2013
C/-austad Willis Evans & Co, Level 3, 45 Queens Drive, Lower Hutt Registered & physical 10 Apr 2007 - 22 Apr 2010
73 - 75 Queens Drive, Lower Hutt, Wellington Physical 01 Jul 1997 - 10 Apr 2007
30 Melbourne Rd, Wellington Registered 11 Apr 1994 - 10 Apr 2007
Financial Data
Financial info
80000
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Tito, Davede Jacqueline Phyllis
Individual
Tawa
Wellington
5028
28 Nov 2023 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
Hill, Grahame Michael
Individual
Levin
Levin
5510
28 Nov 2023 - current
Shares Allocation #3 Number of Shares: 20000
Shareholder Name Address Period
Barton, John Kinsman
Individual
Chartwell
Wellington
31 Jul 1978 - current
Shares Allocation #4 Number of Shares: 4000
Shareholder Name Address Period
Barton, James Wyniard Edward
Individual
Normandale
Lower Hutt
5010
28 Nov 2023 - current
Shares Allocation #5 Number of Shares: 48000
Shareholder Name Address Period
Barton, John
Individual
Pukerua Bay
Pukerua Bay
5026
31 Jul 1978 - current

Historic shareholders

Shareholder Name Address Period
Barton, Jacqueline Mary
Individual
Pukerua Bay
Pukerua Bay
5026
31 Jul 1978 - 28 Nov 2023
Location
Companies nearby
Stanford Holdings Limited
Level 1, 80 Adelaide Road
Underground Labs Limited
Level 5, 39 Webb Street
R B Investment Properties Limited
Level 2, 80 Adelaide Road
Feelgood New Zealand Limited
Level 5, 39 Webb Street
Two Sheep & An Angel Limited
Level 5, 39 Webb Street
Matrix Production Studios Limited
Level 1, 25 Hopper St