Shortcuts

Doug Harrison Plumbing Limited

Type: NZ Limited Company (Ltd)
9429031936798
NZBN
128198
Company Number
Registered
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 25 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 44998
Individual Hutton, Paula Michelle Christchurch Central
Christchurch
8013
New Zealand
Individual Clapham, David Rd 1
Amberley
7481
New Zealand
Individual Hutton, Valerie Margaret Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hutton, Valerie Margaret Rd 6
Prebbleton
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiten, Elizabeth Irene Rd 6
Prebbleton
7676
New Zealand
Individual Chapham, David Leithfield
Christchurch

New Zealand
Individual St Clair, Newman Wayne Christchurch

New Zealand
Individual Hutton, David John Rd6 Christchurch
Directors

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

Nearby companies

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