Shortcuts

Joe Comins Plumbing Limited

Type: NZ Limited Company (Ltd)
9429036114672
NZBN
1278209
Company Number
Registered
Company Status
F333210
Industry classification code
Tilling
Industry classification description
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 08 May 2019
62-66 Bridge Street
Tokoroa 3420
New Zealand
Registered & service address used since 13 Dec 2024
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 14 Apr 2025

Joe Comins Plumbing Limited, a registered company, was started on 27 Feb 2003. 9429036114672 is the NZ business number it was issued. "tilling" (business classification F333210) is how the company is classified. This company has been supervised by 2 directors: Joseph Colin Comins - an active director whose contract started on 27 Feb 2003,
Joseph Collin Comins - an active director whose contract started on 27 Feb 2003.
Last updated on 06 May 2025, our data contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (category: registered, service).
Joe Comins Plumbing Limited had been using 94 Shakespeare Street, Leamington, Cambridge as their registered address until 08 May 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allocation (98 shares 98 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 23 Sep 2016 to 08 May 2019

Address #2: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 17 Sep 2014 to 23 Sep 2016

Address #3: 2 Williamson St, Cambridge New Zealand

Registered & physical address used from 20 Aug 2009 to 17 Sep 2014

Address #4: 34 Thompon St, Cambridge

Registered address used from 29 Oct 2004 to 20 Aug 2009

Address #5: 34 Thompson St, Cambridge

Physical address used from 29 Oct 2004 to 20 Aug 2009

Address #6: 27 Addison Street, Cambridge

Registered & physical address used from 30 Aug 2004 to 29 Oct 2004

Address #7: Gw Scott & Associates Limited, Chartered Accountants, 23 Empire Street, Cambridge

Registered & physical address used from 27 Feb 2003 to 30 Aug 2004

Contact info
64 7 8237263
05 Mar 2019 Phone
office@cominsplumbing.co.nz
05 Mar 2019 Email
Cominsplumbing.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Comins, Joseph Colin Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Holdaway, Suzanna Jane Cambridge
3496
New Zealand
Shares Allocation #3 Number of Shares: 98
Other (Other) Centurion Trust Cambridge

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comins, Joseph Collin Rd 3
Hamilton
3283
New Zealand
Directors

Joseph Colin Comins - Director

Appointment date: 27 Feb 2003

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Jul 2024


Joseph Collin Comins - Director

Appointment date: 27 Feb 2003

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Jul 2024

Address: Cambridge, 3496 New Zealand

Address used since 18 May 2022

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 24 Aug 2021

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 30 Apr 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Sep 2015

Nearby companies

Luzyn Properties Limited
94 Shakespeare Street

Birdie Investments Limited
3 Mansfield Street

Tag Business Services Limited
58 Wordsworth Street

Leamington Gospel Trust
C/o N.w. Filleul

Ceegee Trustee Limited
74 Shakespeare Street

Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street

Similar companies

Gmb Bathrooms Limited
7 Fendalton Drive

Greens Global Usa Exporting Limited
170 Maui Street

Hamilton Interiors Limited
21 Somerset Street

Ibathroom Pro Limited
18 Caversham Drive

Panfan Marketing Limited
136 Carmichael Road

Showerdome Limited
L B Dawson & Associates Limited