Shortcuts

High Pressure Plumbing Limited

Type: NZ Limited Company (Ltd)
9429036440160
NZBN
1220357
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 07 Dec 2015
Unit 1, 831 Jones Road
Rolleston 7658
New Zealand
Physical address used since 28 Jul 2020

High Pressure Plumbing Limited, a registered company, was launched on 08 Jul 2002. 9429036440160 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Andrew Mark Shaw - an active director whose contract started on 08 Jul 2002,
Mark Anthony Nelis - an inactive director whose contract started on 08 Jul 2002 and was terminated on 23 Sep 2013.
Updated on 10 Dec 2020, our database contains detailed information about 2 addresses this company uses, specifically: Unit 1, 831 Jones Road, Rolleston, 7658 (physical address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
High Pressure Plumbing Limited had been using Unit 2, 831 Jones Road, Rolleston, Rolleston as their physical address until 28 Jul 2020.
Previous names for this company, as we managed to find at BizDb, included: from 08 Jul 2002 to 14 Apr 2015 they were called Shaw & Nelis Plumbing Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 800 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (20%).

Addresses

Previous addresses

Address #1: Unit 2, 831 Jones Road, Rolleston, Rolleston, 7614 New Zealand

Physical address used from 31 Jul 2018 to 28 Jul 2020

Address #2: Unit 1, 831 Jones Road,, Rd 7, Christchurch, 7677 New Zealand

Physical address used from 03 Aug 2017 to 31 Jul 2018

Address #3: Unit 2, 831 Jones Road, Rd 7, Christchurch, 7677 New Zealand

Physical address used from 05 Aug 2016 to 03 Aug 2017

Address #4: 846 Jones Road, Rd 7, Christchurch, 7677 New Zealand

Physical address used from 07 Apr 2015 to 05 Aug 2016

Address #5: Johnson Road, Rd 5, West Melton New Zealand

Physical address used from 08 Jul 2002 to 07 Apr 2015

Address #6: Johnson Road, Rd 5, West Melton New Zealand

Registered address used from 08 Jul 2002 to 07 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 20 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Andrew Mark Shaw West Melton
7675
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Loretta Fay Shaw West Melton
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wesley John Butler Darfield
Darfield
7510
New Zealand
Individual Mark Anthony Nelis Lincoln
Lincoln
7608
New Zealand
Individual Trudi Elizabeth Neils Lincoln
Lincoln
7608
New Zealand
Directors

Andrew Mark Shaw - Director

Appointment date: 08 Jul 2002

Address: West Melton, 7576 New Zealand

Address used since 25 Jul 2017

Address: West Melton, 7576 New Zealand

Address used since 28 Jul 2016

Address: West Melton, 7675 New Zealand

Address used since 23 Jul 2019


Mark Anthony Nelis - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 23 Sep 2013

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 12 Oct 2011

Nearby companies

Globalcampers Limited
833 Jones Road

Budgy Campers Limited
833 Jones Road

Milestone Campers Limited
833 Jones Road

Eurocampers Limited
833 Jones Road

Platt Contracting Limited
0816 Jones Road

South Junction Properties Limited
811 Jones Road