Craftsman Plumbing Limited was incorporated on 18 Mar 2010 and issued an NZBN of 9429031621687. The registered LTD company has been managed by 2 directors: Richard Wesley Edwards - an active director whose contract began on 20 Jan 2012,
Kane Lionel Edwards - an inactive director whose contract began on 18 Mar 2010 and was terminated on 01 Jul 2019.
According to our information (last updated on 22 Feb 2024), the company uses 1 address: 69 Station Road, Penrose, Auckland, 1061 (types include: postal, office).
Up until 10 Mar 2016, Craftsman Plumbing Limited had been using 209 Great South Road, Drury, Drury as their physical address.
BizDb found past names for the company: from 05 Jun 2012 to 09 Sep 2014 they were called Onyx Corporation Limited, from 26 Apr 2010 to 05 Jun 2012 they were called Divot Golf Limited and from 18 Mar 2010 to 26 Apr 2010 they were called Dimple Golf Limited.
A total of 10 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Edwards, Richard Wesley (an individual) located at Penrose, Auckland postcode 1061. Craftsman Plumbing Limited has been categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
288 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 209 Great South Road, Drury, Drury, 2113 New Zealand
Physical & registered address used from 11 Mar 2014 to 10 Mar 2016
Address #2: 288 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 23 May 2011 to 11 Mar 2014
Address #3: 130 Patiki Place, Whangamata New Zealand
Physical & registered address used from 18 Mar 2010 to 23 May 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Edwards, Richard Wesley |
Penrose Auckland 1061 New Zealand |
20 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Kane Lionel |
Penrose Auckland 1061 New Zealand |
18 Mar 2010 - 25 Mar 2021 |
Individual | Plaw, Mikayla Anne |
Remuera Auckland 1050 New Zealand |
22 Sep 2010 - 03 Apr 2012 |
Richard Wesley Edwards - Director
Appointment date: 20 Jan 2012
Address: Penrose, Auckland, 2113 New Zealand
Address used since 01 Mar 2016
Kane Lionel Edwards - Director (Inactive)
Appointment date: 18 Mar 2010
Termination date: 01 Jul 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Mar 2016
Winstone Limited
294 Remuera Road
Albion Trustee Limited
294 Remuera Road
Clatworthy Nominees Limited
284 Remuera Road
Parker Allen Properties Limited
6 Garden Road
Paroa Bay Body Corporate Limited
6 Garden Road
Black On Track Limited
4 Garden Road
Anshaw Construction Limited
182 Great South Road
Fb Build Limited
12a Walton Street
Gutter Guys Limited
139 Great South Road
Ha Holdings Limited
280 Great South Road
Straightline Group Limited
190 Victoria Avenue
Truworth Limited
17 Shera Road