Decorative Coatings Limited was launched on 22 Jun 1972 and issued a number of 9429040864389. This registered LTD company has been supervised by 3 directors: Raymond Mark Pitcher - an active director whose contract started on 12 Aug 1996,
Murray Gordon Pitcher - an inactive director whose contract started on 04 May 1992 and was terminated on 27 Jul 2016,
Ian Graeme Stout - an inactive director whose contract started on 04 May 1992 and was terminated on 12 Aug 1996.
As stated in BizDb's database (updated on 26 Mar 2024), the company registered 5 addresess: 33 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (office address),
33 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (delivery address),
722, Palmerston North, 4440 (postal address),
33 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 (physical address) among others.
Up until 17 Aug 2018, Decorative Coatings Limited had been using 14 Railway Road, Palmerston North as their registered address.
A total of 4500 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Temperton, Ian D (an individual) located at Palmerston North.
Another group consists of 1 shareholder, holds 55.56 per cent shares (exactly 2500 shares) and includes
Pitcher, Murray Gordon - located at Palmerston North.
The next share allotment (1750 shares, 38.89%) belongs to 1 entity, namely:
Pitcher, Raymond Mark, located at R D 10, Palmerston North (an individual). Decorative Coatings Limited has been classified as "Painting of buildings or other structures" (business classification E324420).
Other active addresses
Address #4: 33 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 New Zealand
Office & delivery address used from 06 Aug 2019
Address #5: 722, Palmerston North, 4440 New Zealand
Postal address used from 06 Aug 2019
Principal place of activity
33 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 14 Railway Road, Palmerston North New Zealand
Registered & physical address used from 02 Sep 2008 to 17 Aug 2018
Address #2: 4 Donnington St, Palmerston North
Registered address used from 31 Jul 2002 to 02 Sep 2008
Address #3: P O Box 722, Palmerston North
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #4: 4 Donnington St, Palmerston North
Physical address used from 10 Jul 2000 to 02 Sep 2008
Address #5: 3 Donnington St, Palmerston North
Physical address used from 30 Jun 2000 to 10 Jul 2000
Address #6: 3 Donnington St, Palmerston North
Registered address used from 01 Jul 1997 to 31 Jul 2002
Basic Financial info
Total number of Shares: 4500
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Temperton, Ian D |
Palmerston North |
22 Jun 1972 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Pitcher, Murray Gordon |
Palmerston North |
22 Jun 1972 - |
Shares Allocation #3 Number of Shares: 1750 | |||
Individual | Pitcher, Raymond Mark |
R D 10 Palmerston North |
22 Jun 1972 - |
Ultimate Holding Company
Raymond Mark Pitcher - Director
Appointment date: 12 Aug 1996
Address: Rd10, Palmerston North, 4470 New Zealand
Address used since 06 Aug 2019
Address: Rd10, Palmerston North, 4470 New Zealand
Address used since 16 Jul 2015
Murray Gordon Pitcher - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 27 Jul 2016
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 16 Jul 2015
Ian Graeme Stout - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 12 Aug 1996
Address: Palmerston North,
Address used since 04 May 1992
Milcamoo Limited
171 Railway Road
R F Pitcher & Son Limited
14 Railway Road
Glenmeadow Shire Horse Centre Limited
996a Tremaine Avenue
Bds Bookkeeping Limited
996a Tremaine Avenue
Couchmans Electrical (2011) Limited
40 Railway Road
Singh Fuel Enterprises Limited
999 Tremaine Avenue
Dassler Painting And Decorating Limited
6 Parkland Crescent
Gunac Manawatu Limited
14 Railway Road
J M Contracting Limited
12 Victoria Avenue
Jireh Enterprises Limited
204 Jfk Drive
Kiwi Painting & Decorating Limited
170 Broadway Avenue
P.k. Bidlake Painters Limited
27 Stewart Crescent