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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Entity (NZ Limited Company) | Combined Plumbers Limited Shareholder NZBN: 9429038165009 |
Whanganui Whanganui 4500 New Zealand |
05 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Jolene |
Otamatea Wanganui 4500 New Zealand |
14 Nov 2005 - 12 Nov 2012 |
Individual | Healey, Michael |
Durie Hill Wanganui 4500 New Zealand |
14 Nov 2005 - 16 Jul 2012 |
Individual | Healey, Charmaine Elizabeth |
Durie Hill Wanganui 4500 New Zealand |
14 Nov 2005 - 16 Jul 2012 |
Individual | Millar, Kathleen Mary |
Wanganui New Zealand |
14 Nov 2005 - 12 Nov 2012 |
Individual | Gilligan, Dionne |
Otamatea Whanganui 4500 New Zealand |
12 Nov 2012 - 17 Jan 2019 |
Individual | Scott, Graham John |
Otamatea Whanganui 4500 New Zealand |
14 Nov 2005 - 17 Jan 2019 |
Individual | Swann, Graeme Bruce |
Wanganui New Zealand |
14 Nov 2005 - 16 Jul 2012 |
Director | Scott, Simon Dean |
Westmere Whanganui 4501 New Zealand |
12 Nov 2012 - 17 Jan 2019 |
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
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