Shortcuts

Combined Buildings Limited

Type: NZ Limited Company (Ltd)
9429034443651
NZBN
1724625
Company Number
Registered
Company Status
Current address
70 Wilson Street
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 26 Nov 2021

Combined Buildings Limited, a registered company, was launched on 14 Nov 2005. 9429034443651 is the NZ business identifier it was issued. This company has been run by 3 directors: Simon Dean Scott - an active director whose contract started on 16 Jan 2012,
Graham John Scott - an inactive director whose contract started on 14 Nov 2005 and was terminated on 01 Apr 2017,
Michael Healey - an inactive director whose contract started on 14 Nov 2005 and was terminated on 15 Jan 2012.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 70 Wilson Street, Whanganui, Whanganui, 4500 (category: physical, registered).
Combined Buildings Limited had been using Unit 4, 212 Victoria Avenue, Whanganui, Whanganui as their registered address up to 26 Nov 2021.
A single entity owns all company shares (exactly 400 shares) - Combined Plumbers Limited - located at 4500, Whanganui, Whanganui.

Addresses

Previous addresses

Address: Unit 4, 212 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 18 Jul 2016 to 26 Nov 2021

Address: 16 Bell Street, Wanganui New Zealand

Physical & registered address used from 14 Nov 2005 to 18 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Entity (NZ Limited Company) Combined Plumbers Limited
Shareholder NZBN: 9429038165009
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Jolene Otamatea
Wanganui
4500
New Zealand
Individual Healey, Michael Durie Hill
Wanganui
4500
New Zealand
Individual Healey, Charmaine Elizabeth Durie Hill
Wanganui
4500
New Zealand
Individual Millar, Kathleen Mary Wanganui

New Zealand
Individual Gilligan, Dionne Otamatea
Whanganui
4500
New Zealand
Individual Scott, Graham John Otamatea
Whanganui
4500
New Zealand
Individual Swann, Graeme Bruce Wanganui

New Zealand
Director Scott, Simon Dean Westmere
Whanganui
4501
New Zealand
Directors

Simon Dean Scott - Director

Appointment date: 16 Jan 2012

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 01 Apr 2019

Address: Westmere, Whanganui, 4501 New Zealand

Address used since 20 Jul 2016


Graham John Scott - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 01 Apr 2017

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 03 Nov 2009


Michael Healey - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 15 Jan 2012

Address: Wanganui, 4500 New Zealand

Address used since 14 Nov 2005

Nearby companies

Survivall Limited
212 Victoria Avenue

Ice Age Limited
Suite 3b 212 Victoria Ave

Worsleys Limited
Unit 4, 212 Victoria Avenue

K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave

Chand Food Limited
Unit 3, 212 Victoria Avenue

Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue