J C Coatings Limited, a registered company, was launched on 19 Jun 2017. 9429046188991 is the New Zealand Business Number it was issued. "House painting" (ANZSIC E324410) is how the company is categorised. This company has been supervised by 2 directors: Jonathan James Crerar - an active director whose contract began on 19 Jun 2017,
Christopher Kaj Andersen - an inactive director whose contract began on 19 Jun 2017 and was terminated on 30 Apr 2021.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 2A Southern Cross Crescent, Island Bay, Wellington, 6023 (type: registered, physical).
J C Coatings Limited had been using 32 Rhine Street, Island Bay, Wellington as their registered address until 14 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Crerar, Jonathan James - located at 6023, Island Bay, Wellington.
Previous addresses
Address: 32 Rhine Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 03 Sep 2020 to 14 Sep 2021
Address: 541 Southernthread Road, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 05 Sep 2019 to 03 Sep 2020
Address: 21b Cockayne Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 21 Aug 2018 to 05 Sep 2019
Address: 60 Kenmore Street, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 19 Jun 2017 to 21 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Crerar, Jonathan James |
Island Bay Wellington 6023 New Zealand |
19 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Christopher Kaj |
Brooklyn Wellington 6021 New Zealand |
19 Jun 2017 - 30 Aug 2022 |
Jonathan James Crerar - Director
Appointment date: 19 Jun 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 Sep 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Aug 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Aug 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 19 Jun 2017
Christopher Kaj Andersen - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 30 Apr 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Aug 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Aug 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 19 Jun 2017
Labrador Properties Limited
21 Alder Place
M.a.c's Landscaping Limited
17 Alder Place
Ammundsen & Co Holdings Limited
29 Baylands Drive
Liberte Trustees Limited
29 Baylands Drive
Vnz International Trade & Investment Limited
64 Kenmore Street
Newlands Community House Incorporated
13 Elder Place
Capital Painting Services Limited
23b Kentwood Drive
Horseting Maintanence Limited
11 Ted Gilberd Place
K-link Wellington Limited
29 Bracken Road
Kieran Kelly Master Painters And Decorators Limited
21-29 Broderick Road
Tao Painting Limited
11-13 Broderick Road
Taurus Painting Limited
58 Salford Street, Newlands