Shortcuts

Remarkable Plumbing & Gas Limited

Type: NZ Limited Company (Ltd)
9429034171066
NZBN
1804351
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Mar 2019

Remarkable Plumbing & Gas Limited, a registered company, was started on 05 May 2006. 9429034171066 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Clinton Roger Stokes - an active director whose contract started on 05 May 2006,
Melanie Joy Stokes - an inactive director whose contract started on 05 May 2006 and was terminated on 10 Oct 2022.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Remarkable Plumbing & Gas Limited had been using Level 29, 188 Quay Street, Auckland as their registered address up to 21 Mar 2019.
Former names for the company, as we identified at BizDb, included: from 05 May 2006 to 27 Feb 2018 they were called Remarkable Plumbing Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2017 to 21 Mar 2019

Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Nov 2015 to 06 Sep 2017

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 29 Oct 2014 to 19 Nov 2015

Address: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 04 Jul 2012 to 29 Oct 2014

Address: C/-moody & Moody Limited, 15 Mersey Street, Gore 9710 New Zealand

Registered & physical address used from 24 Feb 2010 to 04 Jul 2012

Address: C/-moody & Moody Limited, Level 2, 36 Shotover Street, Queenstown, 9300

Physical & registered address used from 04 Oct 2006 to 24 Feb 2010

Address: C/-moody & Moody Limited, Unit 23, Gorge Road Retail Centre, 159 -183 Gorge Road, Queenstown

Registered & physical address used from 05 May 2006 to 04 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Stokes, Clinton Roger Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Stokes, Melanie Joy Kelvin Heights
Queenstown
9300
New Zealand
Directors

Clinton Roger Stokes - Director

Appointment date: 05 May 2006

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 10 Nov 2016

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Nov 2019


Melanie Joy Stokes - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 10 Oct 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Nov 2019

Address: Queenstown, 9300 New Zealand

Address used since 11 Nov 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street