Ppg Industries New Zealand Limited, a registered company, was registered on 05 Aug 1998. 9429037794538 is the NZ business identifier it was issued. "Paint mfg - except bituminous" (business classification C191640) is how the company was classified. This company has been managed by 13 directors: Nicholas Andrew Bruce Galloway - an active director whose contract began on 26 Jun 2012,
Michael Glyn Sparrow - an active director whose contract began on 13 May 2019,
Ernest Frederick Dumper - an active director whose contract began on 06 Jul 2020,
David John White - an inactive director whose contract began on 01 Jun 2016 and was terminated on 03 Jul 2020,
Timothy Andrew Welsh - an inactive director whose contract began on 01 Oct 2012 and was terminated on 13 May 2019.
Last updated on 27 Jul 2021, BizDb's data contains detailed information about 1 address: an address for records at Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: other, other).
Ppg Industries New Zealand Limited had been using Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth Street, Wellington as their registered address up until 09 Feb 2004.
A single entity owns all company shares (exactly 18000000 shares) - Ppg Industries Securities, Llc - located at 1010, Dover, Delaware 19904.
Previous addresses
Address #1: Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth Street, Wellington
Registered address used from 31 Oct 2000 to 09 Feb 2004
Address #2: Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth House, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address #3: Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A
Registered address used from 12 Apr 2000 to 31 Oct 2000
Address #4: Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A
Registered address used from 11 Jan 1999 to 12 Apr 2000
Address #5: Deloitte Touche Tohmatsu, Chartered, Accountants, Level 9, Tower Two, Shortland Centre, 55-65 Shortland Str, A
Physical address used from 11 Jan 1999 to 31 Oct 2000
Basic Financial info
Total number of Shares: 18000000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 21 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18000000 | |||
Other | Ppg Industries Securities, Llc |
Dover Delaware 19904 United States |
05 Aug 1998 - |
Ultimate Holding Company
Nicholas Andrew Bruce Galloway - Director
Appointment date: 26 Jun 2012
ASIC Name: Ppg Industries Australia Pty Limited
Address: Clayton, 3168 Australia
Address: Clayton, 3168 Australia
Address: Fitzroy North, Victoria, 3068 Australia
Address used since 26 Jun 2012
Michael Glyn Sparrow - Director
Appointment date: 13 May 2019
ASIC Name: Ppg Industries Australia Pty Limited
Address: Nunawading, Victoria, 3131 Australia
Address used since 13 May 2019
Address: Clayton, Victoria, 3168 Australia
Ernest Frederick Dumper - Director
Appointment date: 06 Jul 2020
Address: Stonefields, Auckland, 1032 New Zealand
Address used since 06 Jul 2020
David John White - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 03 Jul 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Jun 2016
Timothy Andrew Welsh - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 13 May 2019
ASIC Name: Ppg Industries Australia Pty Limited
Address: Clayton, 3168 Australia
Address: Brighton East, Victoria, 3187 Australia
Address used since 29 Mar 2019
Address: Clayton, 3168 Australia
Address: Highett, Victoria, 3190 Australia
Address used since 01 Oct 2012
Patrick John Cannon - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 01 Jun 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 20 Aug 2015
Emmanuel Vaselios Bikakis - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 26 Jun 2015
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 26 Jun 2012
Gregory Dean Decamp - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 01 Oct 2012
Address: Black Rock, Victoria, 3193 Australia
Address used since 26 Jun 2012
Michael Horton - Director (Inactive)
Appointment date: 07 Mar 2005
Termination date: 26 Jun 2012
Address: 2222 Jian He Road, Shanghai, 200336 Prc,
Address used since 20 Apr 2007
Jonothan Bryan Kennedy - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 26 Jun 2012
Address: Discovery Bay, Hong Kong, Hong Kong SAR China
Address used since 25 Oct 2010
Eric Kevin Thiele - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 13 Jan 2009
Address: The Redhill Peninsula, 18 Pak Pat Shan Road, Hong Kong,
Address used since 01 Oct 2008
Joseph Gamini Pinto - Director (Inactive)
Appointment date: 16 Sep 1998
Termination date: 31 Mar 2005
Address: Block 6, Apartment 603, Pu Dong, Shanghai 201206, P R China,
Address used since 02 Dec 2003
Ronald Eugene Molnar - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 31 Jan 2005
Address: Pacific Place, 88 Queensway, Central, Hong Kong,
Address used since 05 Aug 1998
Nz Supply Chain Limited
11 Vestey Drive
Akron Distributors (2010) Limited
Milne Maingay Chartered Accontants
Whywouldntya Limited
Milne Maingay Chartered Accoutants
Bogun Trust Company Limited
Milne Maingay
Jgg Trustee Company Limited
Milne Maingay
P & N Financial Services Limited
Milne Maingay
Aalto Group Limited
C/-farry And Co. Law
Apco Coatings (nz) Limited
463a Onehunga Mall
Epg (2002) Limited
86 Highbrook Drive
Foundation Products Limited
86 Highbrook Drive
Mirotone Nz Limited
32 Cryers Road
Paintplus Colour Systems Limited
C/- Kensington Swan