Zane Begovich Plumbing Limited, a registered company, was started on 07 Sep 2006. 9429033893389 is the NZBN it was issued. This company has been supervised by 2 directors: Zane Victor Begovich - an active director whose contract started on 07 Sep 2006,
Vickie Lisa Begovich - an active director whose contract started on 07 Sep 2006.
Updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (category: physical, service).
Zane Begovich Plumbing Limited had been using 8 Corcoran Raod, Te Pahu as their registered address until 08 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 8 Corcoran Raod, Te Pahu New Zealand
Registered address used from 07 Oct 2008 to 08 Nov 2017
Address #2: 8 Corcoran Road, Te Pahu New Zealand
Physical address used from 07 Oct 2008 to 08 Nov 2017
Address #3: 7 Egmont Street, Hamilton
Physical & registered address used from 07 Sep 2006 to 07 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Begovich, Vickie Lisa |
Hamilton 3288 New Zealand |
07 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Begovich, Zane Victor |
Hamilton 3288 New Zealand |
07 Sep 2006 - |
Zane Victor Begovich - Director
Appointment date: 07 Sep 2006
Address: Hamilton, 3288 New Zealand
Address used since 01 Dec 2020
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 29 Sep 2009
Vickie Lisa Begovich - Director
Appointment date: 07 Sep 2006
Address: Hamilton, 3288 New Zealand
Address used since 01 Dec 2020
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 29 Sep 2009
Birdspy Limited
37c Harwood Street
Franc Atelier Limited
37c Harwood Street
Birdspy Holdings Limited
37c Harwood Street
P & B Mechanical Limited
37c Harwood Street
Hmg Investments Limited
37c Harwood Street
P & B Asset Holdings Limited
37c Harwood Street