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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13608500 | |||
Other (Other) | Akzo Nobel (c) Holdings Bv | 15 Nov 1957 - |
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
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
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