Shortcuts

Kaitaia Plumbing 2018 Limited

Type: NZ Limited Company (Ltd)
9429035735311
NZBN
1413602
Company Number
Registered
Company Status
Current address
C/- Pkf Francis Aickin
2 Redan Road
Kaitaia 0410
New Zealand
Other address (Address for Records) used since 11 Jul 2013
10 Fairway Drive
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 25 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Director Bell, Harrison Anthony Rd 1
Kaitaia
0481
New Zealand
Shares Allocation #2 Number of Shares: 7320
Entity (NZ Limited Company) Ww Trustee Services 2020 Limited
Shareholder NZBN: 9429047917064
Kerikeri
0230
New Zealand
Individual Wild, Ryan Sinclair Rd 1
Kaitaia
0481
New Zealand
Shares Allocation #3 Number of Shares: 180
Individual Wild, Ryan Sinclair Rd 1
Kaitaia
0481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Pitchford, Nadia Catherine Rd 1
Kaitaia
0481
New Zealand
Individual Foster, Jeanette Margaret Kaitaia
Individual Foster, Graeme Glenny Rd 1
Awanui
0486
New Zealand
Directors

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