Shortcuts

Inline Plumbing Limited

Type: NZ Limited Company (Ltd)
9429032795660
NZBN
2118863
Company Number
Registered
Company Status
Current address
62 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered address used since 21 Apr 2022
62 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Physical & service address used since 28 Apr 2022

Inline Plumbing Limited was launched on 28 Apr 2008 and issued a New Zealand Business Number of 9429032795660. The registered LTD company has been run by 3 directors: John Graeme Gardner - an active director whose contract began on 28 Apr 2008,
Lewis James Michael Cullen - an active director whose contract began on 02 Feb 2024,
Sally Gardner - an inactive director whose contract began on 28 Apr 2008 and was terminated on 29 Jan 2021.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: 62 Riccarton Road, Riccarton, Christchurch, 8011 (category: physical, service).
Until 21 Apr 2022, Inline Plumbing Limited had been using 238 Barrington Street, Spreydon, Christchurch as their registered address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Cullen, Lewis James Michael (an individual) located at Richmond, Christchurch postcode 8013.
Then there is a group that consists of 2 shareholders, holds 78 per cent shares (exactly 78 shares) and includes
Gardner, Sally - located at R D 1, Christchurch,
Gardner, John Graeme - located at R D 1, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Gardner, Sally, located at R D 1, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 14 Apr 2022 to 21 Apr 2022

Address #2: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical address used from 14 Apr 2022 to 28 Apr 2022

Address #3: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered & physical address used from 09 Apr 2013 to 14 Apr 2022

Address #4: 32 Gainsborough Street, Hoon Hay, Christchurch, 8025 New Zealand

Registered & physical address used from 09 May 2012 to 09 Apr 2013

Address #5: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 06 Apr 2011 to 09 May 2012

Address #6: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 13 May 2009 to 06 Apr 2011

Address #7: 1248 Old West Coast Road, Rd1, Christchurch

Registered & physical address used from 28 Apr 2008 to 13 May 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Cullen, Lewis James Michael Richmond
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 78
Individual Gardner, Sally R D 1
Christchurch
7671
New Zealand
Individual Gardner, John Graeme R D 1
Christchurch
7671
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gardner, Sally R D 1
Christchurch
7671
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gardner, John Graeme R D 1
Christchurch
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Katie Francis Hoon Hay
Christchurch
8025
New Zealand
Directors

John Graeme Gardner - Director

Appointment date: 28 Apr 2008

Address: R D 1, Christchurch, 7671 New Zealand

Address used since 05 Apr 2014


Lewis James Michael Cullen - Director

Appointment date: 02 Feb 2024

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 02 Feb 2024


Sally Gardner - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 29 Jan 2021

Address: R D 1, Christchurch, 7671 New Zealand

Address used since 05 Apr 2014

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road