Plumb Limited was launched on 25 Mar 2004 and issued an NZ business identifier of 9429031813846. The registered LTD company has been run by 3 directors: Bahjat George Harach - an active director whose contract started on 01 Jul 2013,
Zachary Troy Holter - an inactive director whose contract started on 01 Jul 2013 and was terminated on 31 Oct 2015,
Robert Alexander Laybourn - an inactive director whose contract started on 25 Mar 2004 and was terminated on 12 Jul 2013.
According to BizDb's data (last updated on 01 Mar 2024), the company registered 1 address: Po Box 12 196, Thorndon, Wellington, 6144 (type: postal, office).
Until 25 Feb 2020, Plumb Limited had been using 2/231 Thorndon Quay, Pipitea, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Harach, Bahjat George (a director) located at Miramar, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Harach, Marie - located at Miramar, Wellington. Plumb Limited has been classified as "Engineering consulting service nec" (business classification M692343).
Principal place of activity
291 Darlington Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 2/231 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 12 Mar 2018 to 25 Feb 2020
Address #2: 3/231 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 08 Apr 2016 to 12 Mar 2018
Address #3: 14 Ruskin Road, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 09 Jul 2013 to 08 Apr 2016
Address #4: 146 Pembroke Rd, Wilton, Wellington 6012 New Zealand
Physical & registered address used from 24 Feb 2009 to 09 Jul 2013
Address #5: 4th Floor, 191 Thorndon Quay, Wellington 1
Physical & registered address used from 25 Mar 2004 to 24 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Harach, Bahjat George |
Miramar Wellington 6022 New Zealand |
05 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harach, Marie |
Miramar Wellington 6022 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Florentine, Stephen Gerard |
Wellington 6012 New Zealand |
25 Mar 2004 - 01 Jul 2013 |
Individual | Laybourn, Valerie Joan |
Wellington 6012 New Zealand |
25 Mar 2004 - 01 Jul 2013 |
Individual | Laybourn, Robert Alexander |
Wellington 6012 New Zealand |
25 Mar 2004 - 01 Jul 2013 |
Individual | Harach, Bajhat George |
Miramar Wellington 6022 New Zealand |
01 Jul 2013 - 05 Apr 2016 |
Individual | Holter, Zachary Troy |
Newlands Wellington 6037 New Zealand |
01 Jul 2013 - 11 Nov 2016 |
Bahjat George Harach - Director
Appointment date: 01 Jul 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jul 2013
Zachary Troy Holter - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 Oct 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Jul 2013
Robert Alexander Laybourn - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 12 Jul 2013
Address: Wellington 6012,
Address used since 16 Feb 2010
Kells Investments Limited
Lvl 1 262 Thorndon Quay
Primary Sport Wellington Incorporated
C/o Sport Wellington
Wellington Secondary Schools Rugby Union Incorporated
Level 1
Ibed Limited
240 Thorndon Quay
Marist Messenger Limited
219 Thorndon Quay
The Society Of Mary Trust Board
219 Thorndon Quay
Certa Engineering Limited
Level 3
Concrete Structure Investigations Limited
Level 4, 86 Victoria Street
Energy Solutions Limited
28 Upton Terrace
Es3 Limited
Kpmg, 10 Customhouse Quay
Hvac Services Limited
Level 5, 104 The Terrace
Kia Ora Afrika Limited
1 Hobson Street