Online Plumbing Limited was registered on 20 Nov 2006 and issued a number of 9429033742045. The registered LTD company has been supervised by 2 directors: David Patrick Gordon - an active director whose contract started on 20 Nov 2006,
Lee Gordon - an inactive director whose contract started on 20 Nov 2006 and was terminated on 31 Dec 2013.
According to our database (last updated on 06 Apr 2024), the company registered 5 addresess: 4 Berwick Street, Glendowie, Auckland, 1071 (registered address),
4 Berwick Street, Glendowie, Auckland, 1071 (service address),
4 Berwick Street, Glendowie, Auckland, 1071 (records address),
4 Berwick Street, Glendowie, Auckland, 1071 (shareregister address) among others.
Up until 14 Apr 2023, Online Plumbing Limited had been using 94 Tripoli Road, Panmure, Auckland as their registered address.
BizDb identified more names for the company: from 20 Nov 2006 to 23 Nov 2006 they were named Panmure Services Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Gordon, David Patrick (a director) located at Glendowie, Auckland postcode 1071. Online Plumbing Limited has been classified as "Plumbing - except marine" (business classification E323150).
Other active addresses
Address #4: 4 Berwick Street, Glendowie, Auckland, 1071 New Zealand
Records & shareregister address used from 04 Apr 2023
Address #5: 4 Berwick Street, Glendowie, Auckland, 1071 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
37 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: 94 Tripoli Road, Panmure, Auckland, 1072 New Zealand
Registered & service address used from 19 Apr 2021 to 14 Apr 2023
Address #2: 20 Pirangi St, Pt England, Auckland, 1071 New Zealand
Registered & physical address used from 16 Mar 2017 to 19 Apr 2021
Address #3: 62 Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Registered address used from 17 Feb 2014 to 16 Mar 2017
Address #4: 48 Ripon Crescent, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 08 Mar 2013 to 17 Feb 2014
Address #5: 48 Ripon Crescent, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 08 Mar 2013 to 16 Mar 2017
Address #6: 29 Maxine Place, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 10 Feb 2012 to 08 Mar 2013
Address #7: 37 Chelmsford Avenue, Glendowie, Auckland 1071 New Zealand
Physical & registered address used from 27 May 2010 to 10 Feb 2012
Address #8: 10 Maheke Street, St Heliers, Auckland
Physical & registered address used from 20 Nov 2006 to 27 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Gordon, David Patrick |
Glendowie Auckland 1071 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Lee |
Glendowie Auckland New Zealand |
20 Nov 2006 - 14 Dec 2015 |
David Patrick Gordon - Director
Appointment date: 20 Nov 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Apr 2021
Address: Panmure, Auckland, 1072 New Zealand
Address used since 09 Apr 2021
Address: Point England, Auckland, 1072 New Zealand
Address used since 08 Mar 2017
Lee Gordon - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 31 Dec 2013
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 13 Feb 2013
Qualified Building Solutions Limited
12 Tangaroa Street
Qualified Building Solutions Holding Company Limited
12 Tangaroa Street
Radcliffe Trustees Limited
12 Tangaroa Street
Tatou Take Trust
14 Pirangi St
Travelling Scissors Limited
7 Tangaroa Street
R&b Building Contractors Limited
7 Tangaroa Street
Euro Holdings Limited
111 Pilkington Road
Iq Plumbing Limited
23 Treeway
Jjk Plumbing And Gas Limited
14b Mareth Street
Marbeck Plumbing Limited
130a Felton Matthew Ave
Plumb First Limited
45 Tunis Road
Q&c Corporation Limited
100 Queens Road