Shortcuts

Pukekohe Plumbing Limited

Type: NZ Limited Company (Ltd)
9429034206430
NZBN
1795983
Company Number
Registered
Company Status
Current address
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Registered address used since 09 Nov 2018
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Physical & service address used since 09 Mar 2022

Pukekohe Plumbing Limited was launched on 05 Apr 2006 and issued an NZ business identifier of 9429034206430. The registered LTD company has been supervised by 2 directors: Christopher Terence Grantham - an active director whose contract started on 05 Apr 2006,
Karen Lesley Grantham - an active director whose contract started on 05 Apr 2006.
According to BizDb's data (last updated on 10 Jun 2025), the company filed 1 address: 116E Cavendish Drive, Papatoetoe, Auckland, 2104 (category: physical, service).
Up until 09 Mar 2022, Pukekohe Plumbing Limited had been using 16 Vernon Street, Papakura as their physical address.
A total of 50 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Grantham, Christopher Terence (an individual) located at Rd 3, Drury postcode 2579.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 25 shares) and includes
Grantham, Karen Lesley - located at Rd 3, Drury.

Addresses

Previous addresses

Address #1: 16 Vernon Street, Papakura, 2110 New Zealand

Physical address used from 08 Apr 2016 to 09 Mar 2022

Address #2: 16 Vernon Street, Papakura, 2110 New Zealand

Registered address used from 08 Apr 2016 to 09 Nov 2018

Address #3: Unit 70, 18 Lambie Drive, Manukau, 2104 New Zealand

Physical & registered address used from 17 Aug 2012 to 08 Apr 2016

Address #4: Unit C 8, 710 Great South Road, Manukau City New Zealand

Physical & registered address used from 25 Mar 2008 to 17 Aug 2012

Address #5: Unit C 8, 701 Great South Road, Manukau City

Physical & registered address used from 05 Apr 2006 to 25 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: February

Annual return last filed: 06 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Grantham, Christopher Terence Rd 3
Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Grantham, Karen Lesley Rd 3
Drury
2579
New Zealand
Directors

Christopher Terence Grantham - Director

Appointment date: 05 Apr 2006

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 Feb 2024

Address: Rd 3, Drury, 2579 New Zealand

Address used since 07 Jul 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Mar 2015


Karen Lesley Grantham - Director

Appointment date: 05 Apr 2006

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 Feb 2024

Address: Rd 3, Drury, 2579 New Zealand

Address used since 07 Jul 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Mar 2015

Nearby companies

Protek Coatings Limited
11a Vernon Street

Mobile Smart Limited
77 O'shannessey Street

Emp Properties Limited
Suite 1, 81 O'shannessey Street

Srivalee Limited
59 O'shannessey Street

Beans And Leaves Limited
42 O'shannessey Street

H & K Williamson Limited
56 O'shannessey St