Adams Plumbing, Drainage and Electrical Limited was launched on 14 Dec 2009 and issued a number of 9429031727792. This registered LTD company has been run by 6 directors: Mark Robert Preston - an active director whose contract started on 14 Dec 2009,
Raymond William John Van Der Vliet - an active director whose contract started on 10 Mar 2010,
Michael John Brown - an active director whose contract started on 23 Apr 2024,
James Benjamin Black - an inactive director whose contract started on 14 Dec 2009 and was terminated on 26 Apr 2024,
Christopher David Kirkland - an inactive director whose contract started on 28 May 2021 and was terminated on 23 Apr 2024.
According to BizDb's database (updated on 22 May 2025), this company registered 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 30 Jul 2019, Adams Plumbing, Drainage and Electrical Limited had been using Crowe Horwath, 44 York Place, Dunedin Central, Dunedin as their physical address.
BizDb found other names for this company: from 14 Dec 2009 to 17 Oct 2013 they were named Adams Plumbing and Drainage (2010) Limited.
A total of 8160 shares are allocated to 14 groups (22 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Adams, Malcolm David (an individual) located at Balaclava, Dunedin postcode 9011.
Then there is a group that consists of 1 shareholder, holds 3.54 per cent shares (exactly 289 shares) and includes
Adams Plumbing, Drainage and Electrical Limited - located at Dunedin Central, Dunedin.
The third share allocation (500 shares, 6.13%) belongs to 3 entities, namely:
Van Der Vliet, Glen Barry, located at Green Island, Dunedin (an individual),
Law, Leanne Louise, located at Green Island, Dunedin (an individual),
Ond Trustees Limited, located at Dunedin (an entity).
Previous addresses
Address: Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 15 Aug 2014 to 30 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 06 Aug 2014 to 15 Aug 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Jul 2014 to 30 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 31 Jul 2012 to 06 Aug 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 31 Jul 2012 to 21 Jul 2014
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 14 Dec 2009 to 31 Jul 2012
Basic Financial info
Total number of Shares: 8160
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Adams, Malcolm David |
Balaclava Dunedin 9011 New Zealand |
10 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 289 | |||
| Entity (NZ Limited Company) | Adams Plumbing, Drainage And Electrical Limited Shareholder NZBN: 9429031727792 |
Dunedin Central Dunedin 9016 New Zealand |
17 Jul 2023 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Van Der Vliet, Glen Barry |
Green Island Dunedin 9018 New Zealand |
09 Jun 2021 - |
| Individual | Law, Leanne Louise |
Green Island Dunedin 9018 New Zealand |
09 Jun 2021 - |
| Entity (NZ Limited Company) | Ond Trustees Limited Shareholder NZBN: 9429037010799 |
Dunedin 9016 New Zealand |
09 Jun 2021 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Individual | Brown, Michael |
Belleknowes Dunedin 9011 New Zealand |
09 Jun 2021 - |
| Individual | Brown, Cheryl Anne |
Belleknowes Dunedin 9011 New Zealand |
09 Jun 2021 - |
| Shares Allocation #5 Number of Shares: 757 | |||
| Individual | Kirkland, Sarah |
Sawyers Bay Port Chalmers 9023 New Zealand |
02 Sep 2020 - |
| Individual | Kirkland, Christopher |
Sawyers Bay Port Chalmers 9023 New Zealand |
02 Sep 2020 - |
| Shares Allocation #6 Number of Shares: 408 | |||
| Individual | Flintoff, Jacqueline Frances |
Halfway Bush Dunedin 9010 New Zealand |
16 Nov 2022 - |
| Individual | Flintoff, Ashley Mark |
Halfway Bush Dunedin 9010 New Zealand |
16 Nov 2022 - |
| Shares Allocation #7 Number of Shares: 225 | |||
| Individual | Preston, Robert Lindsay |
East Taieri Mosgiel 9024 New Zealand |
10 Mar 2010 - |
| Shares Allocation #8 Number of Shares: 4160 | |||
| Individual | Preston, Mark Robert |
Roslyn Dunedin 9010 New Zealand |
14 Dec 2009 - |
| Individual | Downie, Beth |
Roslyn Dunedin 9010 New Zealand |
10 Mar 2010 - |
| Individual | Carr-smith, Wendy Jane |
Johnsonville Wellington 6037 New Zealand |
09 Jun 2021 - |
| Individual | Budd, Julia Jean |
East Taieri Mosgiel 9024 New Zealand |
14 Dec 2009 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Preston, Mark Robert |
Roslyn Dunedin 9010 New Zealand |
14 Dec 2009 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Van Der Vliet, Sandra Joy |
Mosgiel Mosgiel 9024 New Zealand |
10 Mar 2010 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Van Der Vliet, Ray William John |
Mosgiel Mosgiel 9024 New Zealand |
10 Mar 2010 - |
| Shares Allocation #12 Number of Shares: 478 | |||
| Entity (NZ Limited Company) | Md & Ka Adams Trustee Company Limited Shareholder NZBN: 9429031706018 |
Abbotsford Dunedin 9018 New Zealand |
10 Mar 2010 - |
| Shares Allocation #13 Number of Shares: 837 | |||
| Entity (NZ Limited Company) | Ray And Sandra Van Der Vliet Trustee Limited Shareholder NZBN: 9429031705226 |
Mosgiel 9024 New Zealand |
10 Mar 2010 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Downie, Beth |
Roslyn Dunedin 9010 New Zealand |
10 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fonzie Trustees Limited Shareholder NZBN: 9429049503494 Company Number: 8211913 |
Green Island Dunedin 9018 New Zealand |
31 Oct 2022 - 04 Apr 2023 |
| Individual | Howie, Nicola Adelaide |
Fairfield Dunedin 9018 New Zealand |
10 Mar 2010 - 16 Nov 2022 |
| Individual | Preston, Mark Robert |
Roslyn Dunedin 9010 New Zealand |
10 Mar 2010 - 02 Mar 2016 |
| Individual | Adams, Kirsten Anne |
Balaclava Dunedin 9011 New Zealand |
10 Mar 2010 - 14 May 2024 |
| Individual | Parker, Colleen Mary |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Entity | Mr & Na Howie Trustees Limited Shareholder NZBN: 9429031721509 Company Number: 2379756 |
Dunedin 9018 |
10 Mar 2010 - 16 Nov 2022 |
| Individual | Parker, Russell John |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Individual | Parker, Russell John |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Individual | Parker, Russell John |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Individual | Parker, Colleen Mary |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Individual | Parker, Colleen Mary |
Cromwell Cromwell 9310 New Zealand |
10 Mar 2010 - 29 Jun 2023 |
| Individual | Howie, Mark Robert |
Fairfield Dunedin 9018 New Zealand |
10 Mar 2010 - 16 Nov 2022 |
| Entity | Mr & Na Howie Trustees Limited Shareholder NZBN: 9429031721509 Company Number: 2379756 |
Dunedin 9018 |
10 Mar 2010 - 16 Nov 2022 |
| Entity | Mr & Na Howie Trustees Limited Shareholder NZBN: 9429031721509 Company Number: 2379756 |
Dunedin 9018 |
10 Mar 2010 - 16 Nov 2022 |
| Individual | Downie, Wendy Jane |
Johnsonville Wellington 6037 New Zealand |
10 Mar 2010 - 09 Jun 2021 |
Mark Robert Preston - Director
Appointment date: 14 Dec 2009
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 31 Jul 2015
Raymond William John Van Der Vliet - Director
Appointment date: 10 Mar 2010
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 31 Jul 2015
Michael John Brown - Director
Appointment date: 23 Apr 2024
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 23 Apr 2024
James Benjamin Black - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 26 Apr 2024
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 23 Jul 2012
Christopher David Kirkland - Director (Inactive)
Appointment date: 28 May 2021
Termination date: 23 Apr 2024
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 28 May 2021
Mark Robert Howie - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 31 Mar 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 30 Mar 2015
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place