Rnr Plumbing Limited was launched on 01 Dec 2009 and issued a number of 9429031763233. This registered LTD company has been supervised by 1 director, named Regan Christopher Duder - an active director whose contract started on 01 Dec 2009.
According to BizDb's database (updated on 25 Apr 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 21 Jan 2015, Rnr Plumbing Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb found previous names for this company: from 01 Dec 2009 to 28 Sep 2015 they were named Regan Duder Plumbing Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 76 shares are held by 1 entity, namely:
Duder, Regan Christopher (an individual) located at Cracroft, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 23 per cent shares (exactly 23 shares) and includes
Fox, Rory Nicholas - located at Parklands, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Fox, Alana Marie, located at Parklands, Christchurch (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2012 to 21 Jan 2015
Address: 60 Mcbeath Avenue, Hoon Hay, Christchurch New Zealand
Registered & physical address used from 01 Dec 2009 to 20 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Duder, Regan Christopher |
Cracroft Christchurch 8025 New Zealand |
01 Dec 2009 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Fox, Rory Nicholas |
Parklands Christchurch 8083 New Zealand |
04 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fox, Alana Marie |
Parklands Christchurch 8083 New Zealand |
05 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duder, Michelle Jane |
Halswell Christchurch 8025 New Zealand |
13 Aug 2019 - 12 Oct 2021 |
Individual | Clark, Michelle Jane |
Halswell Christchurch 8025 New Zealand |
01 Dec 2009 - 13 Aug 2019 |
Regan Christopher Duder - Director
Appointment date: 01 Dec 2009
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 13 Apr 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Apr 2018
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 29 Apr 2014
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House