Moods Plumbing Limited was started on 11 Feb 2011 and issued a number of 9429031222198. This registered LTD company has been supervised by 1 director, named Samuel James Moody - an active director whose contract started on 11 Feb 2011.
As stated in the BizDb database (updated on 19 Apr 2024), this company registered 5 addresess: Unit 2/23 Stevens Street, Waltham, Christchurch, 8011 (service address),
9A Vanadium Place, Addington, Christchurch, 8024 (office address),
9B Vanadium Place, Addington, Christchurch, 8024 (physical address),
9B Vanadium Place, Addington, Christchurch, 8024 (service address) among others.
Up until 12 Feb 2021, Moods Plumbing Limited had been using 2B Vanadium Place, Addington, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Moody, Samuel James (a director) located at Somerfield, Christchurch postcode 8024. Moods Plumbing Limited was categorised as "Plumbing - except marine" (business classification E323150).
Other active addresses
Address #4: 9a Vanadium Place, Addington, Christchurch, 8024 New Zealand
Office address used from 23 Jun 2022
Address #5: Unit 2/23 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Service address used from 01 Mar 2024
Principal place of activity
9a Vanadium Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 2b Vanadium Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 11 Feb 2021 to 12 Feb 2021
Address #2: 97 Barrington Street, Somerfield, Christchurch, 8024 New Zealand
Physical address used from 19 Jul 2017 to 11 Feb 2021
Address #3: Tower Junction, Addington, Christchurch, 8024 New Zealand
Physical address used from 25 Nov 2016 to 19 Jul 2017
Address #4: Flat 3, 83 Brougham Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 20 Jul 2016 to 25 Nov 2016
Address #5: Flat 3, 83 Brougham Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 13 Oct 2015 to 25 Nov 2016
Address #6: 189 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 01 Oct 2014 to 13 Oct 2015
Address #7: 248 Revells Road, Rd 1, Kaiapoi, 7691 New Zealand
Physical address used from 11 Feb 2011 to 01 Oct 2014
Address #8: 22 Leo Street, Bishopdale, Christchurch, 8051 New Zealand
Registered address used from 11 Feb 2011 to 20 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Moody, Samuel James |
Somerfield Christchurch 8024 New Zealand |
11 Feb 2011 - |
Samuel James Moody - Director
Appointment date: 11 Feb 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 May 2022
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 May 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Feb 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 30 Sep 2015
A To Z Mortgages Limited
95 Barrington Street
Kjudos Limited
Flat 1, 93b Barrington Street
Piccolo Ristorante Italiano Limited
8 Somerfield Street
The Thinking Faith Ministries Trust
81 Barrington Street
The Performing Arts Theatre Trust
110 Barrington Street
Cast Lighting Limited
147a Rose Street
Aquacraft Plumbing Limited
19 Ashbrook Lane
Brooklyn Services Limited
29 Greta Place
Elevate Plumbing Limited
238 Barrington Street
Lindsay's Plumbing And Gas Limited
238 Barrington Street
Mj Holdings (2016) Limited
1st Floor, 256 Barrington Street
Revolution Plumbing And Gas Limited
2 Aylmer Street