Stately Plumbing Limited, a registered company, was started on 24 Aug 2012. 9429030548299 is the business number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is classified. This company has been supervised by 2 directors: Matthew Gujer - an active director whose contract began on 24 Aug 2012,
John Michael Morton-Jones - an active director whose contract began on 24 Aug 2012.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 5 Majesty Place, Farm Cove, Auckland, 2012 (category: delivery, registered).
Stately Plumbing Limited had been using 29 Aranui Road, Mount Wellington, Auckland as their registered address until 14 Jul 2022.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 31 shares (31 per cent). Finally there is the third share allocation (32 shares 32 per cent) made up of 1 entity.
Other active addresses
Address #4: 5 Majesty Place, Farm Cove, Auckland, 2012 New Zealand
Delivery address used from 03 Aug 2022
Principal place of activity
Flat 7, 18 Weka Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 29 Aranui Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 24 Aug 2012 to 14 Jul 2022
Address #2: 29 Aranui Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 24 Aug 2012 to 26 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Wright, James Gregory Stewart |
Papatoetoe Auckland 2025 New Zealand |
14 Feb 2019 - |
Shares Allocation #2 Number of Shares: 31 | |||
Director | Morton-jones, John Michael |
Hatfields Beach Auckland 0931 New Zealand |
24 Aug 2012 - |
Shares Allocation #3 Number of Shares: 32 | |||
Director | Gujer, Matthew |
Farm Cove Auckland 2012 New Zealand |
24 Aug 2012 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Gujer, Sarah |
Farm Cove Auckland 2012 New Zealand |
30 Mar 2015 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Morton-jones, Naomi Lee |
Hatfields Beach Auckland 0931 New Zealand |
30 Mar 2015 - |
Matthew Gujer - Director
Appointment date: 24 Aug 2012
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 Aug 2012
John Michael Morton-jones - Director
Appointment date: 24 Aug 2012
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 24 Aug 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 29 Aug 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Aug 2012
Aztech Electronics Limited
9/25 Aranui Road
Ocean Ring Business Limited
34 Aranui Road
Sylvia Park Resthome Limited
26 Longford Street
Road Master's Transport Limited
20 Aranui Road
Lovebuy Export Limited
18 Aranui Road
Interlude Limited
6 Keate Place
Allgo Plumbing & Drainage Limited
2nd Floor, 15b Vestey Drive
H W Coyle Limited
Corner Penrose & Leonard Roads
Jmal Drainage Limited
67 Hamlin Road
Laser Group Services Limited
1 Rockridge Avenue
Parris Plumbing Limited
924 Great South Road
Quix Commercial Limited
Corner Leonard & Penrose Roads