B.k. Plumbing Limited, a registered company, was incorporated on 27 Jul 1998. 9429037796044 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Karina Fay - an active director whose contract began on 27 Jul 1998,
Brendan John Fay - an active director whose contract began on 27 Jul 1998.
Updated on 01 Jun 2025, our database contains detailed information about 3 addresses this company uses, namely: 33 Campbell Road, Wanaka, Wanaka, 9305 (registered address),
33 Campbell Road, Wanaka, Wanaka, 9305 (physical address),
33 Campbell Road, Wanaka, Wanaka, 9305 (service address),
33 Campbell Road, Wanaka, Wanaka, 9305 (other address) among others.
B.k. Plumbing Limited had been using 18 Centre Crescent, Wanaka, Wanaka as their registered address up until 07 Jul 2022.
Previous addresses
Address #1: 18 Centre Crescent, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 16 Jun 2016 to 07 Jul 2022
Address #2: 10a Coromandel Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 22 Jun 2012 to 16 Jun 2016
Address #3: 158 Broderick Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 21 May 2009 to 22 Jun 2012
Address #4: 16 Ranui Crescent, Khandallah, Wellington
Physical address used from 29 May 2007 to 21 May 2009
Address #5: 16 Ranui Crescent, Khandallah
Registered address used from 29 May 2007 to 21 May 2009
Address #6: 52 Hawtrey Terrace, Johnsonville, Wellington
Physical & registered address used from 18 Jun 2004 to 29 May 2007
Address #7: 7 St Elizabeth Heights, Normandale, Lower Hutt
Registered & physical address used from 20 Dec 2002 to 18 Jun 2004
Address #8: Flat 2, 15 Totara Street, Upper Hutt
Registered address used from 28 May 2001 to 20 Dec 2002
Address #9: Flat 2, 15 Totara Street, Upper Hutt
Physical address used from 28 May 2001 to 28 May 2001
Address #10: 147a Onslow Road, Khandallah
Physical address used from 28 May 2001 to 20 Dec 2002
Address #11: Flat 2, 15 Totara Street, Upper Hutt
Registered address used from 12 Apr 2000 to 28 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fay, Brendan John |
Normandale |
11 Jun 2004 - 11 Jun 2004 |
| Individual | Fay, Karina |
Wanaka Wanaka 9305 New Zealand |
11 Jun 2004 - 27 Jun 2010 |
Karina Fay - Director
Appointment date: 27 Jul 1998
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Jun 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2016
Brendan John Fay - Director
Appointment date: 27 Jul 1998
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Jun 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2016
2ws Limited
65 Forest Heights
Bowie Investments Limited
59 Forest Heights
Jmp Corporate Trustee Limited
51 Forest Heights
Working Dogz (2007) Limited
36 Westview Road
Stuart Bale Limited
23 Infinity Drive
Lucky Montana's Flying Circus Limited
16 Infinity Drive