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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Loader, Brent Anthony |
Bluff Hill Napier 4110 New Zealand |
07 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Eaglesome, Nikora Hugh |
Rd 4 Otane 4174 New Zealand |
07 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 950 | |||
| Entity (NZ Limited Company) | Tw Trades Limited Shareholder NZBN: 9429049691627 |
Onekawa Napier 4110 New Zealand |
13 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anthony Dean, Waites |
Tuki Tuki Havelock North 4294 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Entity | Tw Group Of Companies Limited Shareholder NZBN: 9429050065851 Company Number: 8260724 |
Onekawa Napier 4110 New Zealand |
13 Jun 2023 - 13 Aug 2024 |
| Individual | Anthony Dean, Waites |
Tuki Tuki Havelock North 4294 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Mark Duncan, Tremain |
Taradale Napier 4183 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Mark Duncan, Tremain |
Taradale Napier 4183 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Jan Gwendolen, Tremain |
Taradale Napier 4183 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Jan Gwendolen, Tremain |
Taradale Napier 4183 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Tremain, Mark Duncan |
Taradale Napier 4183 New Zealand |
10 Jan 2006 - 13 Jun 2023 |
| Individual | Jocelyn Elizabeth, Field |
Tuki Tuki Havelock North 4294 New Zealand |
17 Jul 2006 - 13 Jun 2023 |
| Individual | Blair, Robinson |
Napier 4110 New Zealand |
17 Jul 2006 - 30 Sep 2022 |
| Individual | Susan Dorothy, Hislop |
Hastings |
17 Jul 2006 - 17 Jul 2006 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Bay View Pumps Limited
43 Carlyle Street
Baywide Plumbing And Bathrooms Limited
3 Te Awa Avenue
Charlie's Plumbing Hawkes Bay Limited
2a Oliver Road
Hardgrave-booth Plumbing Limited
163 Tennyson Street
Jeffares Plumbing Services Limited
84 Station Street
Lifestyle Plumbing & Drainage Limited
43 Carlyle Street