Shortcuts

Te Anau Plumbing Limited

Type: NZ Limited Company (Ltd)
9429034470268
NZBN
1716113
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Jun 2017
19 Captain Roberts Road
Te Anau
Te Anau 9600
New Zealand
Registered & service address used since 12 May 2023

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).

Addresses

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

Contact info
64 3 2498065
28 Feb 2019 Phone
kathleen@teanauplumbing.co.nz
28 Feb 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 68
Individual Allen, Emily May 40 Bowen Street
Te Anau
9600
New Zealand
Individual Allen, Marc Hamish 40 Bowen Street
Te Anau
9600
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Allen, Emily May Te Anau
Te Anau
9600
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Allen, Marc Hamish Te Anau
Te Anau
9600
New Zealand
Shares Allocation #4 Number of Shares: 68
Individual Pine, Damien James 51 Burnby Drive
Te Anau
9679
New Zealand
Individual Christie, Kathleen Mary 51 Burnby Drive
Te Anau
9679
New Zealand
Individual Christie, Fraser John 51 Burnby Drive
Te Anau
9679
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Christie, Kathleen Mary Te Anau
9679
New Zealand
Director Christie, Kathleen Mary Te Anau
9679
New Zealand
Individual Christie, Kathleen Mary Te Anau
9679
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Christie, Fraser John Te Anau
9679
New Zealand
Individual Christie, Fraser John Te Anau
9679
New Zealand
Directors

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

Similar companies