Hanlon Plumbing and Pipe Services Limited, a registered company, was registered on 16 Sep 2010. 9429031405454 is the NZ business identifier it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was classified. This company has been supervised by 2 directors: Simon Carl Hanlon - an active director whose contract started on 16 Sep 2010,
John Riki Tainui - an active director whose contract started on 31 Mar 2015.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 47 Phillips Street, Phillipstown, Christchurch, 8011 (category: physical, service).
Hanlon Plumbing and Pipe Services Limited had been using 1/229A Archers Road, Glenfield, Auckland as their physical address until 21 Aug 2019.
Previous names used by this company, as we found at BizDb, included: from 25 Aug 2010 to 24 Jan 2014 they were named Hanlon Plumbing Maintenance Limited.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group includes 4999 shares (49.99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: 1/229a Archers Road, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 14 Mar 2019 to 21 Aug 2019
Address: 47 Phillips Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Apr 2018 to 14 Mar 2019
Address: 1/229a Archers Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 04 Apr 2017 to 10 Apr 2018
Address: 1/229 Archers Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 23 Mar 2016 to 04 Apr 2017
Address: Unit 11, 39-45 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 12 Mar 2012 to 23 Mar 2016
Address: Unit 11, 39-45 Porana Road, Glenfield, North Shore City, 0627 New Zealand
Physical & registered address used from 16 Sep 2010 to 12 Mar 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Director | Tainui, John Riki |
Phillipstown Christchurch 8011 New Zealand |
31 Mar 2015 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
31 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hanlon, Simon Carl |
Glenfield Auckland 0627 New Zealand |
16 Sep 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Tainui, John Riki |
Phillipstown Christchurch 8011 New Zealand |
31 Mar 2015 - |
Shares Allocation #4 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Koura Holdings Limited Shareholder NZBN: 9429030989597 |
Glenfield Auckland 0627 New Zealand |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hanlon Trust Limited Shareholder NZBN: 9429033197371 Company Number: 1974584 |
16 Sep 2010 - 28 Jun 2011 | |
Other | Hanlon Trust Limited | 28 Jun 2011 - 20 Mar 2015 | |
Entity | Hanlon Trust Limited Shareholder NZBN: 9429033197371 Company Number: 1974584 |
16 Sep 2010 - 28 Jun 2011 | |
Other | Null - Hanlon Trust Limited | 28 Jun 2011 - 20 Mar 2015 |
Simon Carl Hanlon - Director
Appointment date: 16 Sep 2010
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 15 Mar 2021
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 27 Mar 2017
John Riki Tainui - Director
Appointment date: 31 Mar 2015
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 23 Mar 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 31 Mar 2015
Te Hohepa Te Kohanga Reo Whanau Trust Incorporated
34 Phillips Street
Sls Holdings (2008) Limited
469 St Asaph Street
Tandem Smash Repairs (1996) Limited
469 St Asaph St
Dr Collision Limited
43 Leeds Street
Euro Motors Limited
454 St Asaph Street
Frank & Co Limited
454 St Asaph Street
Bourke Plumbing Limited
91 Charles Street
Maxwell Plumbing Co Limited
342 Wilsons Road North
Mj Holdings (2016) Limited
Unit 11b, 31 Stevens Street
Plumbforce Limited
181 High Street
Professional Plumbing Services Limited
Unit 3, 254 St Asaph Street
Straight Up Fascia Services Limited
Unit 11b, 31 Stevens Street