Signature Plumbing Limited, a registered company, was registered on 07 Aug 2002. 9429036378555 is the number it was issued. The company has been supervised by 1 director, named Joseph Paul Harris - an active director whose contract began on 07 Aug 2002.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (category: physical, service).
Signature Plumbing Limited had been using 143 Mandeville Road, Rd 2, Swannanoa as their physical address until 17 Oct 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allocation (98 shares 98 per cent) made up of 3 entities.
Previous addresses
Address #1: 143 Mandeville Road, Rd 2, Swannanoa, 7692 New Zealand
Physical address used from 01 Apr 2019 to 17 Oct 2019
Address #2: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 01 Apr 2019 to 09 Oct 2019
Address #3: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 05 Sep 2016 to 01 Apr 2019
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jul 2011 to 05 Sep 2016
Address #5: Walker Davey Ltd, Level 3, 48 Victoria Street, Christchurch New Zealand
Physical address used from 06 Oct 2006 to 08 Jul 2011
Address #6: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered address used from 06 Oct 2006 to 06 Oct 2006
Address #7: Walker Daveyltd, Level 3, 148 Victoria Street, Christchurch
Registered address used from 06 Oct 2006 to 06 Oct 2006
Address #8: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical & registered address used from 12 Apr 2005 to 06 Oct 2006
Address #9: Walker Davey Ltd, 118 Victoria Street, Christchurch
Registered & physical address used from 07 Aug 2002 to 12 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Joseph Paul |
Rd 2 Kaiapoi 7692 New Zealand |
07 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lill, Janine Noella |
Rd 2 Kaiapoi 7692 New Zealand |
07 Aug 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Harris, Joseph Paul |
Rd 2 Kaiapoi 7692 New Zealand |
13 Feb 2008 - |
Individual | Abbot, Simon John |
Christchurch New Zealand |
13 Feb 2008 - |
Individual | Lill, Janine Noella |
Rd 2 Kaiapoi 7692 New Zealand |
07 Aug 2002 - |
Joseph Paul Harris - Director
Appointment date: 07 Aug 2002
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 08 Sep 2014
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street