Shortcuts

Total Plumbing And Irrigation Limited

Type: NZ Limited Company (Ltd)
9429034395714
NZBN
1741384
Company Number
Registered
Company Status
092966135
GST Number
No Abn Number
Australian Business Number
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
E329130
Industry classification code
Garden Sprinkler System Installation - Except Irrigation Systems
Industry classification description
A052943
Industry classification code
Farm Irrigation Service
Industry classification description
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Office address used since 15 May 2020
Po Box 3367
Hawkes Bay Mail Centre
Napier 4142
New Zealand
Postal address used since 09 Oct 2020
Level 3
6 Albion Street
Napier 4110
New Zealand
Delivery address used since 08 Sep 2021

Total Plumbing and Irrigation Limited, a registered company, was started on 10 Jan 2006. 9429034395714 is the number it was issued. "Plumbing - except marine" (business classification E323150) is how the company has been categorised. The company has been supervised by 6 directors: Nikora Hugh Eaglesome - an active director whose contract started on 16 May 2024,
Brent Anthony Loader - an inactive director whose contract started on 16 May 2024 and was terminated on 04 Feb 2025,
Scott Patrick Walter Ryan - an inactive director whose contract started on 01 Jun 2023 and was terminated on 30 Jul 2024,
Simon David Tremain - an inactive director whose contract started on 01 May 2023 and was terminated on 16 May 2024,
Anthony Dean Waites - an inactive director whose contract started on 25 Jun 2006 and was terminated on 10 May 2023.
Last updated on 30 May 2025, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 1 Dunlop Road, Onekawa, Napier, 4110 (office address),
1 Dunlop Road, Onekawa, Napier, 4110 (delivery address),
1 Dunlop Road, Onekawa, Napier, 4110 (physical address),
1 Dunlop Road, Onekawa, Napier, 4110 (service address) among others.
Total Plumbing and Irrigation Limited had been using Level 3, 6 Albion Street, Napier as their registered address up until 01 Dec 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 25 shares (2.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (2.5%). Lastly the third share allocation (950 shares 95%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1 Dunlop Road, Onekawa, Napier, 4110 New Zealand

Physical & service & registered address used from 01 Dec 2021

Address #5: 1 Dunlop Road, Onekawa, Napier, 4110 New Zealand

Office & delivery address used from 03 Oct 2024

Principal place of activity

Level 3, 6 Albion Street, Napier, 4110 New Zealand


Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 01 Dec 2021

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 21 Sep 2009 to 20 Apr 2018

Address #3: Pricewaterhouse Coopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 09 May 2007 to 21 Sep 2009

Address #4: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical & registered address used from 10 Jan 2006 to 09 May 2007

Contact info
64 6 8420047
21 Sep 2018 Phone
admin@thinkwater.co.nz
Email
admin.hawkesbay@thinkwater.co.nz
15 May 2020 nzbn-reserved-invoice-email-address-purpose
www.thinkwater.co.nz
21 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Loader, Brent Anthony Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Eaglesome, Nikora Hugh Rd 4
Otane
4174
New Zealand
Shares Allocation #3 Number of Shares: 950
Entity (NZ Limited Company) Tw Trades Limited
Shareholder NZBN: 9429049691627
Onekawa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anthony Dean, Waites Tuki Tuki
Havelock North
4294
New Zealand
Entity Tw Group Of Companies Limited
Shareholder NZBN: 9429050065851
Company Number: 8260724
Onekawa
Napier
4110
New Zealand
Individual Anthony Dean, Waites Tuki Tuki
Havelock North
4294
New Zealand
Individual Mark Duncan, Tremain Taradale
Napier
4183
New Zealand
Individual Mark Duncan, Tremain Taradale
Napier
4183
New Zealand
Individual Jan Gwendolen, Tremain Taradale
Napier
4183
New Zealand
Individual Jan Gwendolen, Tremain Taradale
Napier
4183
New Zealand
Individual Tremain, Mark Duncan Taradale
Napier
4183
New Zealand
Individual Jocelyn Elizabeth, Field Tuki Tuki
Havelock North
4294
New Zealand
Individual Blair, Robinson Napier 4110

New Zealand
Individual Susan Dorothy, Hislop Hastings
Directors

Nikora Hugh Eaglesome - Director

Appointment date: 16 May 2024

Address: Rd 4, Otane, 4174 New Zealand

Address used since 16 May 2024


Brent Anthony Loader - Director (Inactive)

Appointment date: 16 May 2024

Termination date: 04 Feb 2025

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 16 May 2024


Scott Patrick Walter Ryan - Director (Inactive)

Appointment date: 01 Jun 2023

Termination date: 30 Jul 2024

Address: Awatoto, Napier, 4110 New Zealand

Address used since 01 Jun 2023


Simon David Tremain - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 16 May 2024

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 May 2023


Anthony Dean Waites - Director (Inactive)

Appointment date: 25 Jun 2006

Termination date: 10 May 2023

Address: Tuki Tuki, Havelock North, 4294 New Zealand

Address used since 20 Sep 2016


Mark Duncan Tremain - Director (Inactive)

Appointment date: 10 Jan 2006

Termination date: 05 May 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 04 Sep 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Jan 2019