Te Anau Plumbing Limited was started on 27 Oct 2005 and issued an NZ business number of 9429034470268. This registered LTD company has been supervised by 4 directors: Fraser John Christie - an active director whose contract began on 27 Oct 2005,
Marc Hamish Allen - an active director whose contract began on 18 Aug 2023,
Kathleen Mary Christie - an inactive director whose contract began on 27 Oct 2005 and was terminated on 18 Aug 2023,
John Leonard Hefford - an inactive director whose contract began on 27 Oct 2005 and was terminated on 26 May 2015.
As stated in our database (updated on 21 Mar 2024), this company uses 1 address: 19 Captain Roberts Road, Te Anau, Te Anau, 9600 (category: registered, service).
Until 02 Jun 2017, Te Anau Plumbing Limited had been using 44 Lees Street, Gladstone, Invercargill as their physical address.
A total of 140 shares are allotted to 6 groups (12 shareholders in total). As far as the first group is concerned, 68 shares are held by 2 entities, namely:
Allen, Emily May (an individual) located at 40 Bowen Street, Te Anau postcode 9600,
Allen, Marc Hamish (an individual) located at 40 Bowen Street, Te Anau postcode 9600.
The second group consists of 1 shareholder, holds 0.71% shares (exactly 1 share) and includes
Allen, Emily May - located at Te Anau, Te Anau.
The third share allotment (1 share, 0.71%) belongs to 1 entity, namely:
Allen, Marc Hamish, located at Te Anau, Te Anau (an individual). Te Anau Plumbing Limited has been categorised as "Plumbing - except marine" (ANZSIC E323150).
Previous addresses
Address #1: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand
Physical & registered address used from 23 Mar 2011 to 02 Jun 2017
Address #2: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 08 Apr 2010 to 23 Mar 2011
Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 20 Sep 2007 to 08 Apr 2010
Address #4: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 27 Oct 2005 to 20 Sep 2007
Basic Financial info
Total number of Shares: 140
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68 | |||
Individual | Allen, Emily May |
40 Bowen Street Te Anau 9600 New Zealand |
08 Sep 2023 - |
Individual | Allen, Marc Hamish |
40 Bowen Street Te Anau 9600 New Zealand |
08 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allen, Emily May |
Te Anau Te Anau 9600 New Zealand |
08 Sep 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Allen, Marc Hamish |
Te Anau Te Anau 9600 New Zealand |
08 Sep 2023 - |
Shares Allocation #4 Number of Shares: 68 | |||
Individual | Pine, Damien James |
51 Burnby Drive Te Anau 9679 New Zealand |
21 Dec 2022 - |
Individual | Christie, Kathleen Mary |
51 Burnby Drive Te Anau 9679 New Zealand |
27 Oct 2005 - |
Individual | Christie, Fraser John |
51 Burnby Drive Te Anau 9679 New Zealand |
27 Oct 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Christie, Kathleen Mary |
Te Anau 9679 New Zealand |
23 May 2023 - |
Director | Christie, Kathleen Mary |
Te Anau 9679 New Zealand |
23 May 2023 - |
Individual | Christie, Kathleen Mary |
Te Anau 9679 New Zealand |
27 Oct 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Christie, Fraser John |
Te Anau 9679 New Zealand |
23 May 2023 - |
Individual | Christie, Fraser John |
Te Anau 9679 New Zealand |
27 Oct 2005 - |
Fraser John Christie - Director
Appointment date: 27 Oct 2005
Address: Te Anau, 9679 New Zealand
Address used since 28 Feb 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 03 Mar 2017
Marc Hamish Allen - Director
Appointment date: 18 Aug 2023
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 18 Aug 2023
Kathleen Mary Christie - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 18 Aug 2023
Address: Te Anau, 9679 New Zealand
Address used since 28 Feb 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 03 Mar 2017
John Leonard Hefford - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 26 May 2015
Address: Te Anau, 9600 New Zealand
Address used since 27 Oct 2005
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Advantage 2010 Limited
173 Spey Street
Karl Boniface Plumbing Limited
Mcintyre Dick & Partners
Larson Plumbing & Heating Solutions Limited
135 Yarrow Street
Riverton Plumbing & Drainlaying Limited
98 Yarrow Street
Sjm Plumbing Limited
101 Don Street
Southland Plumbing & Pumps Limited
136 Spey Street