Adler Plumbing Limited, a registered company, was registered on 21 May 2013. 9429030222656 is the number it was issued. "Plumbing - except marine" (business classification E323150) is how the company was classified. This company has been run by 2 directors: Rosalind Marais - an active director whose contract began on 21 May 2013,
David Stephen Kent - an inactive director whose contract began on 21 May 2013 and was terminated on 27 Feb 2015.
Last updated on 02 May 2025, BizDb's data contains detailed information about 1 address: 89C Prestons Road, Redwood, Christchurch, 8051 (types include: postal, office).
Adler Plumbing Limited had been using 35 Tuckers Road, Redwood, Christchurch as their physical address up to 20 Jun 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51 per cent).
Principal place of activity
89c Prestons Road, Redwood, Christchurch, 8051 New Zealand
Previous address
Address #1: 35 Tuckers Road, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 21 May 2013 to 20 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Kent, David Stephen |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Marais, Rosalind |
Redwood Christchurch 8051 New Zealand |
21 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kent, David Stephen |
Redwood Christchurch 8051 New Zealand |
21 May 2013 - 27 Feb 2015 |
Rosalind Marais - Director
Appointment date: 21 May 2013
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 21 May 2013
David Stephen Kent - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 27 Feb 2015
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 21 May 2013
G.y.h Trade Limited
5 Scarlet Lane
Albiecourier Limited
31 Thornwood Place
A & C Partners Limited
31 Thornwood Place
T & C Food Limited
17 Scarlet Lane
Chan's Food Limited
17 Scarlet Lane
Trieu Investments Limited
14 Farnswood Place
Af Plumbing Services Limited
42 Farnswood Place
Elley Plumbing Limited
102 Veitches Road
Graeme Litt Plumbing Limited
7 Lambeth Crescent
Ken Toohey Plumbing Limited
32 Royleen Street
Straight Up Fascia Services Limited
33 Brockham Street
Taylored Plumbing Limited
39 Sturrocks Road