Shortcuts

Akzo Nobel Coatings Limited

Type: NZ Limited Company (Ltd)
9429040938653
NZBN
11016
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333935
Industry classification code
Paint Wholesaling
Industry classification description
Current address
686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & service & registered address used since 19 Jun 2014
686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & office & delivery address used since 15 Jul 2019

Akzo Nobel Coatings Limited, a registered company, was launched on 15 Nov 1957. 9429040938653 is the NZBN it was issued. "Paint wholesaling" (business classification F333935) is how the company was categorised. This company has been supervised by 29 directors: James Martin Brocklehurst - an active director whose contract started on 30 Apr 2021,
Jamie William O'brien - an active director whose contract started on 03 May 2021,
Darin Ian Kirkwood - an inactive director whose contract started on 01 Dec 2016 and was terminated on 03 May 2021,
Aaron Robert Lines - an inactive director whose contract started on 18 Sep 2018 and was terminated on 30 Apr 2021,
Binh Dieu Nguyen - an inactive director whose contract started on 29 Aug 2018 and was terminated on 10 May 2019.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 686 Rosebank Road, Avondale, Auckland, 1026 (type: postal, office).
Akzo Nobel Coatings Limited had been using C/- Price Waterhouse,, 18Th Floor,, 66 Wyndham Street,, Auckland as their physical address until 10 Aug 2001.
Former names for the company, as we established at BizDb, included: from 10 Feb 1999 to 31 Oct 2003 they were called Akzo Nobel Investments (New Zealand) Limited, from 27 Oct 1998 to 10 Feb 1999 they were called Akzo Nobel Investments Limited and from 11 Aug 1993 to 27 Oct 1998 they were called Courtaulds Investments (Nz) Limited.

Addresses

Principal place of activity

686 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: C/- Price Waterhouse,, 18th Floor,, 66 Wyndham Street,, Auckland

Physical & registered address used from 10 Aug 2001 to 10 Aug 2001

Address #2: C/- Akzo Nobel Coatings Ltd,, 686 Rosebank Rd,, Avondale,, Auckland New Zealand

Physical address used from 10 Aug 2001 to 19 Jun 2014

Address #3: C/- Akzo Nobel Coatings Ltd, 686 Rosebank Road,, Avondale,, Auckland New Zealand

Registered address used from 10 Aug 2001 to 19 Jun 2014

Address #4: Co Macalister Mazengarb & Co, National Bank Bldg, Featherston St Box 927, Wellington

Registered address used from 20 Apr 1993 to 10 Aug 2001

Contact info
64 9 8283009
18 Sep 2018 Phone
arthur.zafiriou@akzonobel.com
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
salesnz@akzonobel.com
18 Sep 2018 Email
www.akzonobel.com
15 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 13608500

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13608500
Other (Other) Akzo Nobel (c) Holdings Bv
Directors

James Martin Brocklehurst - Director

Appointment date: 30 Apr 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 30 Apr 2021


Jamie William O'brien - Director

Appointment date: 03 May 2021

Address: Parkinson, Queensland, 4115 Australia

Address used since 03 May 2021


Darin Ian Kirkwood - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 03 May 2021

Address: Gowanbrae Victoria, 3043 Australia

Address used since 01 Dec 2016


Aaron Robert Lines - Director (Inactive)

Appointment date: 18 Sep 2018

Termination date: 30 Apr 2021

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 18 Sep 2018


Binh Dieu Nguyen - Director (Inactive)

Appointment date: 29 Aug 2018

Termination date: 10 May 2019

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 29 Aug 2018


Peter Andrew Black - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 18 Sep 2018

ASIC Name: Akzo Nobel Pty Ltd

Address: Mount Macedon, Victoria, 3441 Australia

Address used since 01 Aug 2016

Address: Sunshine North, Victoria, 3020 Australia

Address: Sunshine North, Victoria, 3020 Australia


Arthur Zafiriou - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 10 Sep 2018

ASIC Name: Akzo Nobel Chemicals Pty Ltd

Address: Doncaster East, Vicoria, 3109 Australia

Address used since 01 Jun 2016

Address: Wetherill Park, Nsw, 2164 Australia

Address: Wetherill Park, Nsw, 2164 Australia


Kieran Joseph Nally - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Dec 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2013


Socrates Kotaridis - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 01 Aug 2016

ASIC Name: Akzo Nobel Coatings (holdings) Pty Limited

Address: Murrumbeena Victoria, 3163 Australia

Address used since 30 Sep 2015

Address: Wetherill Park Nsw, 2164 Australia

Address: Wetherill Park Nsw, 2164 Australia


Girolamo Messina - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 31 May 2016

ASIC Name: Akzo Nobel Chemicals Pty Ltd

Address: Wetherill Park Nsw, 2164 Australia

Address: Wetherill Park Nsw, 2164 Australia

Address: Austral, New South Wales, 2179 Australia

Address used since 11 Jun 2014


Victor John Fraser - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 30 Sep 2015

Address: Como, Western Australia, 6152 Australia

Address used since 01 Jan 2012


Graham Stephen George Morrison - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 04 Jul 2014

Address: Baulkham Hills, New South Wales, 2153 Australia

Address used since 01 Jul 2013


Kevin O'flaherty - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 01 Jul 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Aug 2003


Michael S Clark - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 20 Aug 2003

Address: Caterham, Surrey,, Cr3 6db, United Kingdom,

Address used since 03 May 2001


Russell Hugh Miller - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 20 Aug 2003

Address: London W1h 1dp, United Kingdom,

Address used since 25 Feb 2002


Denis Arthur Smith - Director (Inactive)

Appointment date: 15 Jul 1995

Termination date: 24 Apr 2001

Address: Burningham On Sea, Somerset Ta8 2gh, United Kingdom,

Address used since 15 Jul 1995


Valerie Anne Pomeroy - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 31 Oct 2000

Address: Killams, Taunton, Somerset Tai 3yd, England,

Address used since 01 Jan 1999


Teresa Enid Barlow - Director (Inactive)

Appointment date: 15 Jul 1995

Termination date: 31 Dec 1999

Address: Leighton Sea, Essex 5591de, United Kingdom,

Address used since 15 Jul 1995


James Russell Wrangham - Director (Inactive)

Appointment date: 15 Jul 1995

Termination date: 31 Dec 1999

Address: London, United Kingdom,

Address used since 15 Jul 1995


Clive Preston Ezzy - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 31 Dec 1998

Address: Northhead, Nsw, Australia,

Address used since 06 Jul 1995


David Allen Stevens - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 31 Dec 1998

Address: Felbridge East Grinstead, West Sussex, Rh 192, Qa ,uk,

Address used since 24 Jun 1996


Robert John Wheeler - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 16 Jul 1997

Address: Winchester, Hampshire, 5022 6ncc, Uk,

Address used since 24 Jun 1996


Geoffrey Charleswilliam Cunningham - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 26 Jun 1996

Address: Harrow, Middlesex, Hai 4tg, Uk,

Address used since 24 Jun 1996


Stephen Laud Anderson - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 24 Jun 1996

Address: Mission Bay, Auckland,

Address used since 07 Dec 1990


Peter Ronald Wells - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 24 Jun 1996

Address: Raumai Rural Delivery, Pohangina,

Address used since 07 Dec 1990


John Charles Barr - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 24 Jun 1996

Address: Palmerston North,

Address used since 07 Dec 1990


Geoffrey Charles William Lennington - Director (Inactive)

Appointment date: 15 Jul 1993

Termination date: 24 Jun 1996

Address: Harrow, Middlesex, United Kingdom,

Address used since 15 Jul 1993


David Allen Stevens - Director (Inactive)

Appointment date: 15 Jul 1995

Termination date: 24 Jun 1996

Address: Felcot Rd, Felbridge, East Grinstead United Kingdom,

Address used since 15 Jul 1995


Geoffrey Wallace Longney - Director (Inactive)

Appointment date: 08 Jan 1991

Termination date: 06 Jul 1995

Address: Mt Waverley, Victoria 3149, Australia,

Address used since 08 Jan 1991

Nearby companies

Nimbus Lighting Group Limited
Building A, 686 Rosebank Road

Icb Cleaning Supplies Limited
686 Rosebank Road

Chemetall (new Zealand) Limited
664 Rosebank Road

Mccallum Concrete Limited
747 Rosebank Road

Autex Industries Limited
702-718 Rosebank Road

Autex International Limited
702-718 Rosebank Road

Similar companies

Gpl Waterproofing Technology Limited
11 Gala Place

Mcu Coatings New Zealand Limited
515 Rosebank Road

Mcu South Pacific Limited
515 Rosebank Road

Oceania Global Products Group Limited
21-23 Timothy Place

Only Green Limited
47 Unit 8b The Concourse

Three Tigers Limited
11 Merlot Way