Harrison Bloy Plumbing & Bathrooms Limited was incorporated on 13 Aug 2012 and issued a number of 9429030554665. This registered LTD company has been run by 5 directors: Callum John Harrison - an active director whose contract started on 25 Oct 2017,
Benjamin Peter Bloy - an active director whose contract started on 25 Oct 2017,
Grant Murray Stapleton - an active director whose contract started on 13 Apr 2022,
Peter William Jensen - an active director whose contract started on 13 Apr 2022,
Grant Neville Chester - an inactive director whose contract started on 13 Aug 2012 and was terminated on 25 Oct 2017.
According to our database (updated on 31 Mar 2024), this company uses 1 address: Level 4, 287-293 Durham Street, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Until 12 Feb 2019, Harrison Bloy Plumbing & Bathrooms Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names for this company: from 25 Oct 2017 to 26 Oct 2017 they were named Harrison Bloy Plumbing & Bathrooms (2017) Limited, from 09 Aug 2012 to 25 Oct 2017 they were named Chester's Plumbing & Bathroom Centre (South Island) Limited.
A total of 1200 shares are allotted to 2 groups (6 shareholders in total). When considering the first group, 600 shares are held by 3 entities, namely:
Landsborough Trustee Services No 23 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Harrison, Callum John (an individual) located at Rolleston, Rolleston postcode 7614,
Harrison, Penny (an individual) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 600 shares) and includes
Landsborough Trustee Services No 23 Limited - located at Riccarton, Christchurch,
Bloy, Rochelle Marie - located at Westmorland, Christchurch,
Bloy, Benjamin Peter - located at Westmorland, Christchurch. Harrison Bloy Plumbing & Bathrooms Limited has been classified as "Plumbing goods wholesaling nec" (ANZSIC F333220).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Nov 2017 to 12 Feb 2019
Address #2: Pwc Centre, Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Nov 2017 to 15 Nov 2017
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 21 Oct 2013 to 03 Nov 2017
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 13 Aug 2012 to 21 Oct 2013
Address #5: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 13 Aug 2012 to 03 Nov 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 23 Limited Shareholder NZBN: 9429041939253 |
Riccarton Christchurch 8041 New Zealand |
26 Oct 2017 - |
Individual | Harrison, Callum John |
Rolleston Rolleston 7614 New Zealand |
26 Oct 2017 - |
Individual | Harrison, Penny |
Rolleston Rolleston 7614 New Zealand |
26 Oct 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 23 Limited Shareholder NZBN: 9429041939253 |
Riccarton Christchurch 8041 New Zealand |
26 Oct 2017 - |
Individual | Bloy, Rochelle Marie |
Westmorland Christchurch 8025 New Zealand |
26 Oct 2017 - |
Individual | Bloy, Benjamin Peter |
Westmorland Christchurch 8025 New Zealand |
26 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chester, Grant Neville |
Whenuapai Auckland 0618 New Zealand |
13 Aug 2012 - 22 Nov 2017 |
Entity | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 Company Number: 3265256 |
Grey Lynn Auckland 1021 New Zealand |
14 Jun 2013 - 22 Nov 2017 |
Entity | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 Company Number: 3265256 |
14 Jun 2013 - 22 Nov 2017 | |
Director | Grant Neville Chester |
Whenuapai Auckland 0618 New Zealand |
13 Aug 2012 - 22 Nov 2017 |
Director | Grant Neville Chester |
Whenuapai Auckland 0618 New Zealand |
13 Aug 2012 - 22 Nov 2017 |
Callum John Harrison - Director
Appointment date: 25 Oct 2017
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 19 Oct 2022
Address: Rd 6, Pongakawa, 3186 New Zealand
Address used since 22 Feb 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 25 Oct 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Jun 2019
Benjamin Peter Bloy - Director
Appointment date: 25 Oct 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 25 Oct 2017
Grant Murray Stapleton - Director
Appointment date: 13 Apr 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Apr 2022
Peter William Jensen - Director
Appointment date: 13 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Apr 2022
Grant Neville Chester - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 25 Oct 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 13 Aug 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Alexander Global Limited
Level 2, 329 Durham Street
Bh Agencies Limited
Level 4, 60 Cashel Street
Defoe Limited
38 Birmingham Drive
Kaikoura Luxury Apartments Limited
Duns Limited
Mantek Plumbing Limited
C/- W A D Aiken Limited
Paramount Plumbing Supplies Limited
279b Flaxton Road