Lps Plumbing 2015 Limited, a registered company, was started on 24 Oct 2006. 9429033806471 is the NZ business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company has been classified. This company has been supervised by 2 directors: Lawrence Thomas Evans - an active director whose contract began on 24 Oct 2006,
Bronwyn Melody Fletcher - an active director whose contract began on 24 Oct 2006.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 100 Cole Street, Dannevirke, Dannevirke, 4930 (category: registered, physical).
Lps Plumbing 2015 Limited had been using 191 Pukehina Parade, Rd 9, Te Puke as their registered address until 17 May 2017.
Old names for this company, as we identified at BizDb, included: from 24 Oct 2006 to 30 Oct 2014 they were called Viking 1000 Properties Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 191 Pukehina Parade, Rd 9, Te Puke, 3189 New Zealand
Registered address used from 14 Aug 2014 to 17 May 2017
Address #2: 191 Pukehina Parade, Rd 9, Te Puke, 3189 New Zealand
Physical address used from 14 Aug 2014 to 13 Mar 2017
Address #3: 121 Galloway Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 04 Sep 2013 to 14 Aug 2014
Address #4: 98a Beerescourt Road, Beerescourt, Hamilton, 3200 New Zealand
Registered address used from 31 Oct 2012 to 04 Sep 2013
Address #5: 39 Mahana Road, Te Rapa, Hamilton, 3200 New Zealand
Physical address used from 01 Sep 2011 to 04 Sep 2013
Address #6: 941a Heaphy Terrace, Fairfield, Hamilton, 3214 New Zealand
Registered address used from 01 Sep 2011 to 31 Oct 2012
Address #7: 39 Mahana Road, Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 10 Aug 2011 to 01 Sep 2011
Address #8: 941a Heaphy Terrace, Fairfield, Hamilton, 3214 New Zealand
Physical address used from 09 Aug 2011 to 01 Sep 2011
Address #9: 53 Nixon Street, Hamilton East, Hamilton New Zealand
Registered address used from 24 Oct 2006 to 10 Aug 2011
Address #10: 53 Nixon Street, Hamilton East, Hamilton New Zealand
Physical address used from 24 Oct 2006 to 09 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fletcher-evans, Bronwyn Melody |
Dannevirke Dannevirke 4930 New Zealand |
24 Oct 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Evans, Lawrence Thomas |
Dannevirke Dannevirke 4930 New Zealand |
24 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Booth, Kevin Ashley |
Claudelands Hamilton 3214 New Zealand |
24 Oct 2006 - 13 Jul 2018 |
Lawrence Thomas Evans - Director
Appointment date: 24 Oct 2006
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 17 May 2017
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 06 Aug 2014
Bronwyn Melody Fletcher - Director
Appointment date: 24 Oct 2006
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 06 Aug 2014
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 17 May 2017
Melody L'amour Nz Limited
100 Cole Street
Brighouse Forestry Services Limited
9 Gregg Street
Central Wool Transport Lp
1 Ranfurly Street
The Dannevirke Squash Club Incorporated
Gregg Street
Dannevirke & Districts Pony Club Incorporated
91 Guy Street
The Dannevirke Baptist Centre Trust
16 Albert Street
Allsorted Plumbing & Gasfitting Limited
163 Dixons Line
Apv Plumbing Limited
22 Mulgrave Road
Howell Plumbing Limited
11 Ward Street
Masterton Plumbing Services Limited
139 Main Street
Richards Plumbing Limited
315 Pahiatua Aokautere Road
Willie Mathewson Limited
50 Charles Street