Prime Plumbing Limited, a registered company, was registered on 16 Sep 2002. 9429036328284 is the NZBN it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. This company has been managed by 4 directors: Michael Merlin Sando - an active director whose contract started on 27 Mar 2015,
Morgan Emily Graham - an inactive director whose contract started on 18 Apr 2018 and was terminated on 05 Jul 2018,
Leanne Margaret Owen - an inactive director whose contract started on 16 Sep 2002 and was terminated on 03 Apr 2018,
Brian John Owen - an inactive director whose contract started on 16 Sep 2002 and was terminated on 03 Apr 2018.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Unit 15, 76 Portside Drive, Mount Maunganui, Mount Maunganui, 3116 (registered address),
Unit 15, 76 Portside Drive, Mount Maunganui, Mount Maunganui, 3116 (service address),
C/O Ingham Mora, Realty House, 60 Durham Street, Tauranga, 3110 (office address),
C/O Ingham Mora, Realty House, 60 Durham Street, Tauranga, 3110 (delivery address) among others.
Prime Plumbing Limited had been using C/O Ingham Mora, Realty House, 60 Durham Street, Tauranga as their registered address until 13 Feb 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Unit 15, 76 Portside Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 13 Feb 2023
Principal place of activity
C/o Ingham Mora, Realty House, 60 Durham Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: C/o Ingham Mora, Realty House, 60 Durham Street, Tauranga, 3110 New Zealand
Registered address used from 21 Jan 2020 to 13 Feb 2023
Address #2: C/o Ingham Mora, Realty House 60 Durham Street, Tauranga, 3110 New Zealand
Registered address used from 26 Nov 2018 to 21 Jan 2020
Address #3: 3 Knightia Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 20 Nov 2018 to 26 Nov 2018
Address #4: C/o Ingham Mora, Realty House 60 Durham Street, Tauranga, 3110 New Zealand
Service address used from 20 Nov 2018 to 13 Feb 2023
Address #5: C/- Cronin Cullen Egan Accountants, 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Apr 2018 to 20 Nov 2018
Address #6: 17b Riverton Road, Mount Maunganui, 3116 New Zealand
Registered address used from 13 Nov 2015 to 11 Apr 2018
Address #7: 17b Riverton Road, Mount Maunganui 3116, Mount Maunganui, 3116 New Zealand
Physical address used from 13 Nov 2015 to 11 Apr 2018
Address #8: 54 Hillcrest Road, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 31 Oct 2003 to 13 Nov 2015
Address #9: 12a Bennett Street, Otumoetai, Tauranga
Registered & physical address used from 16 Sep 2002 to 31 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Graham, Morgan Emily |
Papamoa Beach Papamoa 3118 New Zealand |
26 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sando, Michael Merlin |
Papamoa Beach Papamoa 3118 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owen, Leanne Margaret |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Sep 2002 - 03 Apr 2018 |
Individual | Owen, Brian John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Sep 2002 - 03 Apr 2018 |
Individual | Owen, Leanne Margaret |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Sep 2002 - 03 Apr 2018 |
Individual | Owen, Brian John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Sep 2002 - 03 Apr 2018 |
Michael Merlin Sando - Director
Appointment date: 27 Mar 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 12 Nov 2018
Address: Rotorua, 3010 New Zealand
Address used since 27 Mar 2015
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Address used since 03 Apr 2018
Morgan Emily Graham - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 05 Jul 2018
Address: Matua, Tauranga, 3110 New Zealand
Address used since 18 Apr 2018
Leanne Margaret Owen - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 03 Apr 2018
Address: Mount Maunganui, 3116 New Zealand
Address used since 05 Nov 2015
Brian John Owen - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 03 Apr 2018
Address: Mt Maunganui, 3116 New Zealand
Address used since 05 Nov 2015
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Day Property Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Direct Spa Pools Limited
30 Cameron Road
Bell Plumbing Limited
115 The Strand
Cap (1998) Limited
13 Mclean Street
Kingfisher Plumbing Limited
30 Cameron Road
Payton Plumbing Contractors Limited
Suite 2, 147 Cameron Road
Venture Commercial Plumbing Limited
13 Mclean Street
Venture Plumbing Limited
13 Mclean Street