Peninsula Plumbing and Gas Limited, a registered company, was registered on 01 Apr 2004. 9429035459576 is the business number it was issued. The company has been run by 1 director, named Anthony Stuart Trangmar - an active director whose contract began on 01 Apr 2004.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: an address for records at Level 5 Ranchhod House, 39 Webb St, Wellington, 6011 (other address),
Level 5 Ranchhod House, 39 Webb St, Wellington, 6011 (records address),
48 Miro Street, Miramar, Wellington, 6022 (registered address),
48 Miro Street, Miramar, Wellington, 6022 (physical address) among others.
Peninsula Plumbing and Gas Limited had been using 48 Miro Street, Mirimar, Wellington as their registered address until 19 Nov 2012.
One entity owns all company shares (exactly 100 shares) - Trangmar, Anthony Stuart - located at 6011, Miramar, Wellington.
Other active addresses
Address #4: Level 5 Ranchhod House, 39 Webb St, Wellington, 6011 New Zealand
Other (Address for Records) & records address (Address for Records) used from 12 Nov 2018
Previous addresses
Address #1: 48 Miro Street, Mirimar, Wellington New Zealand
Registered & physical address used from 25 Sep 2008 to 19 Nov 2012
Address #2: The Offices Of The Tax Pack, 16 Rajkot Terrace, Broadmeadows, Wellington
Registered & physical address used from 08 Dec 2006 to 25 Sep 2008
Address #3: The Offices Of The Tax Pack, 11 Waru Street, Khandallah, Wellington
Registered & physical address used from 01 Apr 2004 to 08 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Trangmar, Anthony Stuart |
Miramar Wellington 6022 New Zealand |
01 Apr 2004 - |
Anthony Stuart Trangmar - Director
Appointment date: 01 Apr 2004
Address: Miramar, Wellington, 6022 New Zealand
Address used since 06 Jan 2008
Nz Consumables It Supplies Limited
53 Miro Street
Hereby Limited
55 Miro Street
Dscs Properties Limited
57 Miro Street
Salek St Limited
44 Kauri Street
C.j. Ryan Limited
65 Miro Street
Darren The Builder Limited
36 Kauri Street