Doug Harrison Plumbing Limited was launched on 21 Dec 1964 and issued an NZBN of 9429031936798. This registered LTD company has been managed by 2 directors: Valerie Margaret Hutton - an active director whose contract began on 29 Aug 1990,
David John Hutton - an inactive director whose contract began on 29 Aug 1990 and was terminated on 22 Aug 2004.
As stated in BizDb's information (updated on 30 May 2025), the company uses 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up to 25 Aug 2020, Doug Harrison Plumbing Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their physical address.
A total of 45000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 44998 shares are held by 3 entities, namely:
Hutton, Paula Michelle (an individual) located at Christchurch Central, Christchurch postcode 8013,
Clapham, David (an individual) located at Rd 1, Amberley postcode 7481,
Hutton, Valerie Margaret (an individual) located at Rd 6, Prebbleton postcode 7676.
Another group consists of 1 shareholder, holds 0% shares (exactly 2 shares) and includes
Hutton, Valerie Margaret - located at Rd 6, Prebbleton.
Previous addresses
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Dec 2015 to 25 Aug 2020
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Jun 2012 to 16 Dec 2015
Address: Midgley Partners, 1/243 Bleheim Road, Christchuch, 8041 New Zealand
Physical & registered address used from 05 Jul 2011 to 21 Jun 2012
Address: Midgley Partners, 90 Armagh Street, Christchuch New Zealand
Registered address used from 30 May 2008 to 05 Jul 2011
Address: Midgley Partners, 90 Armagh Street, Christchurch New Zealand
Physical address used from 30 May 2008 to 05 Jul 2011
Address: C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch
Registered & physical address used from 29 May 2007 to 30 May 2008
Address: C/-midgley Partners, Level 2 -langwood House, 90 Armagh Street, Christchurch
Physical & registered address used from 03 Aug 2005 to 29 May 2007
Address: Blakes Road, R D 6, Christchurch
Physical address used from 26 Aug 1996 to 03 Aug 2005
Address: Doug Harrison Plumbing, Blakes Road, Rd 6, Christchurch
Registered address used from 26 Aug 1996 to 03 Aug 2005
Basic Financial info
Total number of Shares: 45000
Annual return filing month: June
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 44998 | |||
| Individual | Hutton, Paula Michelle |
Christchurch Central Christchurch 8013 New Zealand |
08 Dec 2022 - |
| Individual | Clapham, David |
Rd 1 Amberley 7481 New Zealand |
10 Jun 2013 - |
| Individual | Hutton, Valerie Margaret |
Rd 6 Prebbleton 7676 New Zealand |
21 Dec 1964 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Hutton, Valerie Margaret |
Rd 6 Prebbleton 7676 New Zealand |
21 Dec 1964 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whiten, Elizabeth Irene |
Rd 6 Prebbleton 7676 New Zealand |
14 Jan 2019 - 21 Jun 2021 |
| Individual | Chapham, David |
Leithfield Christchurch New Zealand |
09 Aug 2004 - 13 Jun 2012 |
| Individual | St Clair, Newman Wayne |
Christchurch New Zealand |
09 Aug 2004 - 28 Nov 2011 |
| Individual | Hutton, David John |
Rd6 Christchurch |
21 Dec 1964 - 27 Jun 2010 |
Valerie Margaret Hutton - Director
Appointment date: 29 Aug 1990
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 25 Jun 2019
Address: R D 6, Christchurch, 7676 New Zealand
Address used since 10 Jun 2013
David John Hutton - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 22 Aug 2004
Address: R D 6, Christchurch,
Address used since 29 Aug 1990
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street