Shortcuts

Signature Plumbing Limited

Type: NZ Limited Company (Ltd)
9429036378555
NZBN
1231329
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Registered address used since 09 Oct 2019
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Physical & service address used since 17 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Harris, Joseph Paul Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lill, Janine Noella Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Harris, Joseph Paul Rd 2
Kaiapoi
7692
New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Individual Lill, Janine Noella Rd 2
Kaiapoi
7692
New Zealand
Directors

Joseph Paul Harris - Director

Appointment date: 07 Aug 2002

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 Sep 2014

Nearby companies