Shortcuts

Crofton Plumbing Limited

Type: NZ Limited Company (Ltd)
9429034048436
NZBN
1829158
Company Number
Registered
Company Status
94100704
GST Number
Current address
Po Box 13728
Johnsonville
Wellington 6440
New Zealand
Postal address used since 06 Apr 2020
17 Gifford Grove
Churton Park
Wellington 6037
New Zealand
Office address used since 06 Apr 2020
Level 1, 3 Byron Street
Napier 4112
New Zealand
Physical & registered & service address used since 14 Apr 2021

Crofton Plumbing Limited, a registered company, was started on 19 Jun 2006. 9429034048436 is the business number it was issued. This company has been run by 5 directors: Anthony Witty - an active director whose contract began on 24 Jan 2014,
Anthony Robert Witty - an active director whose contract began on 24 Jan 2014,
Scott Michael Witty - an active director whose contract began on 23 Dec 2020,
Cathy Witty - an inactive director whose contract began on 19 Jun 2006 and was terminated on 31 Mar 2020,
Graham Witty - an inactive director whose contract began on 19 Jun 2006 and was terminated on 17 Feb 2014.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: Level 1, 3 Byron Street, Napier, 4112 (physical address),
Level 1, 3 Byron Street, Napier, 4112 (registered address),
Level 1, 3 Byron Street, Napier, 4112 (service address),
Po Box 13728, Johnsonville, Wellington, 6440 (postal address) among others.
Crofton Plumbing Limited had been using 3 Byron Street, Napier South, Napier as their physical address until 14 Apr 2021.
A total of 100 shares are allocated to 14 shareholders (8 groups). The first group consists of 33 shares (33 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 33 shares (33 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

17 Gifford Grove, Churton Park, Wellington, 6037 New Zealand


Previous addresses

Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 13 Apr 2021 to 14 Apr 2021

Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 30 May 2019 to 13 Apr 2021

Address #3: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Nov 2018 to 30 May 2019

Address #4: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Registered & physical address used from 17 Jun 2016 to 22 Nov 2018

Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Physical & registered address used from 04 Dec 2012 to 17 Jun 2016

Address #6: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand

Physical & registered address used from 29 May 2009 to 04 Dec 2012

Address #7: Unit 3, 73 Kenepuru Drive, Porirua

Registered address used from 19 Jun 2006 to 29 May 2009

Address #8: Unit 3, 73 Kenepuru Drive,, Porirua

Physical address used from 19 Jun 2006 to 29 May 2009

Contact info
64 21 2283882
06 Apr 2020 Phone
admin@plumbspec.co.nz
06 Apr 2020 Email
www.plumbspec.co.nz
06 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Witty, Melissa Jane Tawa
Wellington
5028
New Zealand
Individual Hughes, Martin Roy Ashhurst
4470
New Zealand
Individual Witty, Scott Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Witty, Anthony Churton Park
Wellington
6037
New Zealand
Individual Witty, Vicki Churton Park
Wellington
6037
New Zealand
Individual Hoyle, Kenneth Robert Cambridge
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Witty, Melissa Jane Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Witty, Anthony Churton Park
Wellington
6037
New Zealand
Individual Boon, Phillip Selwyn Grenada Village
Wellington
6037
New Zealand
Individual Witty, Cathy Churton Park
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Witty, Anthony Churton Park
Wellington
6037
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Witty, Scott Tawa
Wellington
5028
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Witty, Vicki Churton Park
Wellington
6037
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Witty, Cathy Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Witty, Graham Churton Park
Wellington
6037
New Zealand
Individual Witty, Matthew Crofton Downs
Wellington
6035
New Zealand
Individual Witty, Darren Crofton Downs
Wellington
6035
New Zealand
Individual Witty, Anthony Wellington
Directors

Anthony Witty - Director

Appointment date: 24 Jan 2014

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 24 Jan 2014


Anthony Robert Witty - Director

Appointment date: 24 Jan 2014

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 23 Jun 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 24 Jan 2014


Scott Michael Witty - Director

Appointment date: 23 Dec 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 23 Dec 2020


Cathy Witty - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 31 Mar 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 26 Jun 2012


Graham Witty - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 17 Feb 2014

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 26 Jun 2012

Nearby companies

Drains R Us Nz Limited
62 Mana Esplanade

Kaos Properties Limited
62 Mana Esplanade

Elytron Technical Limited
62 Mana Esplanade

The Jansyn Group Limited
62 Mana Esplanade

J C Plumbing Solutions Limited
62 Mana Esplanade

Lee-chieng Holdings Limited
62 Mana Esplanade