Shortcuts

Ppg Industries New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037794538
NZBN
918610
Company Number
Registered
Company Status
C191640
Industry classification code
Paint Mfg - Except Bituminous
Industry classification description
Current address
5 Vestey Drive
Mt Wellington
Auckland New Zealand
Registered & physical address used since 09 Feb 2004
Buddle Findlay, Barristers & Solicitors
Level 18, Pricewaterhousecoopers Tower
188 Quay Street, Auckland
Other address (Address for Records) used since 07 Apr 2005
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 10 Feb 2021

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.

Addresses

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

Contact info
64 2146 0498
Phone
ppg.com
Website
Financial Data

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
Shares Allocation Number of Shares: 18000000
Other Ppg Industries Securities, Llc Dover
Delaware 19904

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Ppg Industries Securities Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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