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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Witty, Melissa Jane |
Tawa Wellington 5028 New Zealand |
19 Feb 2021 - |
Individual | Hughes, Martin Roy |
Ashhurst 4470 New Zealand |
19 Feb 2021 - |
Individual | Witty, Scott |
Tawa Wellington 5028 New Zealand |
19 Jun 2006 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Witty, Anthony |
Churton Park Wellington 6037 New Zealand |
26 May 2010 - |
Individual | Witty, Vicki |
Churton Park Wellington 6037 New Zealand |
26 May 2010 - |
Individual | Hoyle, Kenneth Robert |
Cambridge Cambridge 3432 New Zealand |
19 Feb 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Witty, Melissa Jane |
Tawa Wellington 5028 New Zealand |
19 Feb 2021 - |
Shares Allocation #4 Number of Shares: 29 | |||
Individual | Witty, Anthony |
Churton Park Wellington 6037 New Zealand |
26 May 2010 - |
Individual | Boon, Phillip Selwyn |
Grenada Village Wellington 6037 New Zealand |
19 Feb 2021 - |
Individual | Witty, Cathy |
Churton Park Wellington 6037 New Zealand |
19 Jun 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Witty, Anthony |
Churton Park Wellington 6037 New Zealand |
26 May 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Witty, Scott |
Tawa Wellington 5028 New Zealand |
19 Jun 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Witty, Vicki |
Churton Park Wellington 6037 New Zealand |
26 May 2010 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Witty, Cathy |
Churton Park Wellington 6037 New Zealand |
19 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Witty, Graham |
Churton Park Wellington 6037 New Zealand |
19 Jun 2006 - 12 Oct 2015 |
Individual | Witty, Matthew |
Crofton Downs Wellington 6035 New Zealand |
19 Jun 2006 - 17 Feb 2014 |
Individual | Witty, Darren |
Crofton Downs Wellington 6035 New Zealand |
19 Jun 2006 - 17 Feb 2014 |
Individual | Witty, Anthony |
Wellington |
19 Jun 2006 - 27 Jun 2010 |
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
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