Restorative Painters Limited was started on 27 Jul 2007 and issued an NZBN of 9429033227344. The registered LTD company has been run by 1 director, named Edward John Mckelvey - an active director whose contract started on 27 Jul 2007.
As stated in our information (last updated on 30 Mar 2024), the company registered 1 address: 39 Margaret Avenue, Mount Albert, Auckland, 1025 (category: service, registered).
Up until 24 Sep 2019, Restorative Painters Limited had been using 50 Anzac Avenue, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mckelvey, Edward John (an individual) located at Mount Albert, Auckland postcode 1025.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Mckelvey, Jessica Louise - located at Mount Albert, Auckland. Restorative Painters Limited has been categorised as "House painting" (business classification E324410).
Previous addresses
Address #1: 50 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Feb 2019 to 24 Sep 2019
Address #2: 22 Margaret Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 07 Nov 2014 to 15 Feb 2019
Address #3: 10 Stewart Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 05 Nov 2013 to 07 Nov 2014
Address #4: 62b Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 30 Nov 2011 to 05 Nov 2013
Address #5: C/- Tim Fleming Associates Limited, Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 15 Dec 2010 to 30 Nov 2011
Address #6: C/-tim Fleming Associates Limited, Level 5, 64 Khyber Pass Road, Grafton, Auckland 1150 New Zealand
Registered & physical address used from 01 Oct 2009 to 15 Dec 2010
Address #7: Level 5, 64 Khyber Pass Road, Grafton, Auckland
Physical & registered address used from 27 Jul 2007 to 01 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mckelvey, Edward John |
Mount Albert Auckland 1025 New Zealand |
27 Jul 2007 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Mckelvey, Jessica Louise |
Mount Albert Auckland 1025 New Zealand |
13 Feb 2013 - |
Edward John Mckelvey - Director
Appointment date: 27 Jul 2007
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Nov 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Oct 2014
Doug Makinson Development Limited
19 Leone Terrace
Encounter Solutions Nz Limited
21 Leone Terrace
Croftnor Limited
21 Leone Terrace
Encounter Solutions Limited
21 Leone Terrace
Beautiful New Zealand . Com Limited
12 Leone Terrace
Lcf Fun Languages Clubs Auckland Limited
8 Margaret Avenue
Dbm Painting Limited
24b Fifth Avenue
Peter Painter Limited
Flat 1, 814 New North Road
Rex Painting Limited
22a Seaview Tce
T's Limited
24 Springleigh Avenue
The Kowhai Painters And Renovators Limited
Sandringham
W W Painters & Decorators Limited
10/57 Point Chevalier Road