Daryll Bennett Plumbing Limited, a registered company, was registered on 29 Nov 2002. 9429036216864 is the NZ business number it was issued. The company has been run by 3 directors: Vicki Lynette Rule - an active director whose contract began on 29 Nov 2002,
Daryll Keith Bennett - an active director whose contract began on 29 Nov 2002,
Tanya Suzanne Drummond - an inactive director whose contract began on 29 Nov 2002 and was terminated on 29 Nov 2002.
Last updated on 26 Apr 2022, our database contains detailed information about 1 address: 10 Logie Place, Bromley, Christchurch, 8062 (type: physical, registered).
Daryll Bennett Plumbing Limited had been using 96/49 Covent Drive, Stoke, Nelson as their physical address up to 26 Sep 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 400 shares (40 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (60 per cent).
Previous addresses
Address: 96/49 Covent Drive, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 30 Nov 2017 to 26 Sep 2018
Address: 200 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 05 Jul 2017 to 30 Nov 2017
Address: 155a Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 08 Mar 2017 to 05 Jul 2017
Address: Unit 26, 115 Grove Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 05 Jan 2012 to 08 Mar 2017
Address: C/-graham Scoble, 6g, 66 Armagh Street, Christchurch, 8013 New Zealand
Physical address used from 17 May 2011 to 05 Jan 2012
Address: C/-graham Scoble, 6g, 66 Armagh Street, Christchurch, 8013 New Zealand
Registered address used from 14 Apr 2011 to 05 Jan 2012
Address: C/-graham Scoble, 59 Armagh Street, Christchurch 8013 New Zealand
Registered address used from 26 Jan 2009 to 14 Apr 2011
Address: C/-graham Scoble, 59 Armagh Street, Christchurch 8013 New Zealand
Physical address used from 26 Jan 2009 to 17 May 2011
Address: Apt. B.0.4, Terrace On The Park, 78 Park Terrace, Christchurch
Registered & physical address used from 17 Jun 2004 to 26 Jan 2009
Address: Apt B.0.4, Terrace On The Park, 78 Park Terrace, Christchurch
Registered & physical address used from 01 Jun 2004 to 17 Jun 2004
Address: Apt C.1.2, Terrace On The Park, 78 Park Terrace, Christchurch
Registered & physical address used from 14 Nov 2003 to 01 Jun 2004
Address: C/- Graham Scoble, Chartered Accountant, 8 Roseneath Place, Cashmere, Christchurch
Registered & physical address used from 29 Nov 2002 to 14 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Vicki Lynette Rule |
Bromley Christchurch 8062 New Zealand |
10 Jun 2004 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Daryll Keith Bennett |
Bromley Christchurch 8062 New Zealand |
10 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
10 Jun 2004 - 10 Jun 2004 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
10 Jun 2004 - 10 Jun 2004 |
Vicki Lynette Rule - Director
Appointment date: 29 Nov 2002
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 09 May 2011
Daryll Keith Bennett - Director
Appointment date: 29 Nov 2002
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 09 May 2011
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 29 Nov 2002
Address: Rolleston, Christchurch,
Address used since 29 Nov 2002
Errv Special Needs Foundation Incorporated
Townhouse 100
Scott Fang Property Limited
12 Best Place
Measure Manage Resolve Limited
10 Ken Wadsworth Way
Nelson Radio Control Stockcar Club Incorporated
1 Best Place
Smart Array Limited
34 Cambelldon Crescent
Bradwyn Holdings Limited
46 Cambelldon Crescent