Piping Hot Plumbing & Drainage Limited was started on 19 May 2010 and issued an NZ business identifier of 9429031547017. The registered LTD company has been run by 3 directors: Michelle Pickard - an active director whose contract began on 19 May 2010,
Michelle Curtis - an active director whose contract began on 19 May 2010,
Colin Tahana - an inactive director whose contract began on 19 May 2010 and was terminated on 24 Dec 2018.
As stated in BizDb's data (last updated on 18 Mar 2025), the company uses 7 addresess: 43 Hatrick Street, Wanganui, Wanganui, 4500 (office address),
10 Dublin Street, Whanganui, Whanganui, 4500 (registered address),
10 Dublin Street, Whanganui, Whanganui, 4500 (service address),
10 Dublin Street, Whanganui, Whanganui, 4500 (registered address) among others.
Up until 19 May 2010, Piping Hot Plumbing & Drainage Limited had been using Bell Street, Wanganui 4541 as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Curtis, Michelle (a director) located at Westmere, Whanganui postcode 4501. Piping Hot Plumbing & Drainage Limited was categorised as "Gas plumbing" (business classification E323120).
Other active addresses
Address #4: 43 Hatrick Street West, Wanganui, 4500 New Zealand
Delivery address used from 02 Jun 2021
Address #5: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 16 Mar 2023
Address #6: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 09 Aug 2023
Principal place of activity
43 Hatrick Street, Wanganui, Wanganui, 4500 New Zealand
Previous addresses
Address #1: Bell Street, Wanganui 4541
Registered address used from 19 May 2010 to 19 May 2010
Address #2: 249 Wicksteed Street, Wanganui, 4541 New Zealand
Registered address used from 19 May 2010 to 25 Mar 2019
Address #3: 41 Wilson Street, Wanganui New Zealand
Physical address used from 19 May 2010 to 14 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Curtis, Michelle |
Westmere Whanganui 4501 New Zealand |
27 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pickard, Michelle |
Westmere Whanganui 4501 New Zealand |
19 May 2010 - 27 Dec 2018 |
Individual | Tahana, Colin |
Rd 14 Whanganui 4584 New Zealand |
19 May 2010 - 27 Dec 2018 |
Michelle Pickard - Director
Appointment date: 19 May 2010
Address: Westmere, Whanganui, 4501 New Zealand
Address used since 01 May 2015
Michelle Curtis - Director
Appointment date: 19 May 2010
Address: Westmere, Whanganui, 4501 New Zealand
Address used since 01 May 2015
Colin Tahana - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 24 Dec 2018
Address: Aramoho, Wanganui 4501, 4500 New Zealand
Address used since 04 Apr 2014
Wanganui Elim Church Trust
90 Bell Street
Whakaaro Nui Charitable Trust
61 Bell Street
Wanganui Rock And Mineral Club Incorporated
Flat 2
Ict Whanganui
C/o Garfield Toro
Sommerville Centre For Special Needs Wanganui Incorporated
Sommerville Centre
Aarya Holdings Limited
43a Dublin Street
A & A Gas And Plumbing Limited
Wicksteed Terrace
Affordable Plumbing & Gas Limited
249 Wicksteed Street
Anderson Plumbing Limited
39 Victoria Avenue
Buxton Gas And Plumbing Limited
2/91 Harrison Street
Central Services (2017) Limited
41 Jackson Street
Plumber Dan Limited
225 Wicksteed Street