Hockly Plumbers Nz Limited was incorporated on 31 Jan 2007 and issued a New Zealand Business Number of 9429033628615. This registered LTD company has been managed by 1 director, named John Garratt - an active director whose contract began on 31 Jan 2007.
As stated in our data (updated on 16 Mar 2024), this company registered 1 address: Level 1, 3 Byron Street, Napier, 4112 (category: registered, physical).
Up until 14 Apr 2021, Hockly Plumbers Nz Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 24 shares are held by 2 entities, namely:
Mcgee, William David Millward (an individual) located at Paparangi, Wellington postcode 6037,
Mcgee, Shayna Adelle (an individual) located at Paparangi, Wellington postcode 6037.
Then there is a group that consists of 2 shareholders, holds 74% shares (exactly 74 shares) and includes
Garratt, John - located at Ngaio, Wellington,
Garratt, Heather - located at Ngaio, Wellington.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcgee, William David Millward, located at Paparangi, Wellington (an individual).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 30 May 2019 to 13 Apr 2021
Address: Level 9, 86 Victoria Street, Wellington, 6037 New Zealand
Registered & physical address used from 13 Mar 2018 to 30 May 2019
Address: 50 Bannister Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 26 Jun 2017 to 13 Mar 2018
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Apr 2014 to 26 Jun 2017
Address: Enable Business Limited, Level 2, 1 Woodward Street, Wellington, 6011 New Zealand
Registered & physical address used from 31 May 2013 to 08 Apr 2014
Address: Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 13 Mar 2012 to 31 May 2013
Address: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand
Registered & physical address used from 06 May 2009 to 13 Mar 2012
Address: Unit 3, 73 Kenepuru Drive, Porirua
Registered & physical address used from 31 Jan 2007 to 06 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Mcgee, William David Millward |
Paparangi Wellington 6037 New Zealand |
20 Aug 2020 - |
Individual | Mcgee, Shayna Adelle |
Paparangi Wellington 6037 New Zealand |
20 Aug 2020 - |
Shares Allocation #2 Number of Shares: 74 | |||
Individual | Garratt, John |
Ngaio Wellington 6035 New Zealand |
31 Jan 2007 - |
Individual | Garratt, Heather |
Ngaio Wellington 6035 New Zealand |
31 Jan 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgee, William David Millward |
Paparangi Wellington 6037 New Zealand |
20 Aug 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Garratt, John |
Ngaio Wellington 6035 New Zealand |
31 Jan 2007 - |
John Garratt - Director
Appointment date: 31 Jan 2007
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Mar 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 25 Feb 2010
Zukerman Consulting Limited
Level 1, 2 Broderick Road, Johnsonville
Amalgamated Auto Academy Limited
630 Ohariu Valley Rd
Boomrock Road Limited
626 Ohariu Valley Road
Smc Contracting Limited
609 Ohariu Valley Road
E & A Phillips Contracting Limited
781 Ohariu Valley Road
Concept Property Investments Limited
803 Ohariu Valley Road