Kaitaia Plumbing 2018 Limited, a registered company, was launched on 24 Oct 2003. 9429035735311 is the NZBN it was issued. This company has been run by 6 directors: Ryan Sinclair Wild - an active director whose contract started on 21 Jun 2013,
Trevor James Helm - an active director whose contract started on 14 Aug 2024,
Harrison Anthony Bell - an active director whose contract started on 14 Aug 2024,
Nadia Catherine Pitchford - an inactive director whose contract started on 01 Nov 2018 and was terminated on 26 Jan 2024,
Graeme Glenny Foster - an inactive director whose contract started on 24 Oct 2003 and was terminated on 01 Nov 2018.
Last updated on 07 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (physical address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (service address),
C/- Pkf Francis Aickin, 2 Redan Road, Kaitaia, 0410 (other address) among others.
Kaitaia Plumbing 2018 Limited had been using 2 Redan Road, Kaitaia as their registered address up to 25 Feb 2021.
Past names for the company, as we established at BizDb, included: from 11 Mar 2004 to 16 Oct 2018 they were called Kaitaia Plumbing Limited, from 24 Oct 2003 to 11 Mar 2004 they were called Whangatane Estate Holdings Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group includes 2500 shares (25 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 7320 shares (73.2 per cent). Lastly we have the next share allotment (180 shares 1.8 per cent) made up of 1 entity.
Previous addresses
Address #1: 2 Redan Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 19 Jul 2013 to 25 Feb 2021
Address #2: 24 North Road, Kaitaia New Zealand
Registered & physical address used from 24 Oct 2003 to 19 Jul 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Director | Bell, Harrison Anthony |
Rd 1 Kaitaia 0481 New Zealand |
19 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 7320 | |||
| Entity (NZ Limited Company) | Ww Trustee Services 2020 Limited Shareholder NZBN: 9429047917064 |
Kerikeri 0230 New Zealand |
28 Mar 2022 - |
| Individual | Wild, Ryan Sinclair |
Rd 1 Kaitaia 0481 New Zealand |
08 Jul 2013 - |
| Shares Allocation #3 Number of Shares: 180 | |||
| Individual | Wild, Ryan Sinclair |
Rd 1 Kaitaia 0481 New Zealand |
08 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Pitchford, Nadia Catherine |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2018 - 01 Feb 2024 |
| Individual | Foster, Jeanette Margaret |
Kaitaia |
24 Oct 2003 - 08 Jul 2013 |
| Individual | Foster, Graeme Glenny |
Rd 1 Awanui 0486 New Zealand |
24 Oct 2003 - 06 Nov 2018 |
Ryan Sinclair Wild - Director
Appointment date: 21 Jun 2013
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 15 Feb 2017
Trevor James Helm - Director
Appointment date: 14 Aug 2024
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 14 Aug 2024
Harrison Anthony Bell - Director
Appointment date: 14 Aug 2024
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 14 Aug 2024
Nadia Catherine Pitchford - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 26 Jan 2024
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 01 Nov 2018
Graeme Glenny Foster - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 01 Nov 2018
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 08 Jul 2013
Jeanette Margaret Foster - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 21 Jun 2013
Address: Kaitaia, 0410 New Zealand
Address used since 26 Feb 2010
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road