Kaipara Plumbing Limited, a registered company, was incorporated on 01 Sep 2000. 9429037148683 is the business number it was issued. The company has been managed by 2 directors: Deborah Slatter - an active director whose contract started on 01 Sep 2000,
Graham Bruce Slatter - an active director whose contract started on 01 Sep 2000.
Last updated on 19 Sep 2021, our database contains detailed information about 1 address: 450 Matarau Road, Rd 1, Whangarei, 0185 (types include: registered, physical).
Kaipara Plumbing Limited had been using 46 Three Mile Bush Road, Kamo, Whangarei as their registered address up until 17 Jun 2021.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: 46 Three Mile Bush Road, Kamo, Whangarei, 0112 New Zealand
Registered address used from 09 Jul 2010 to 17 Jun 2021
Address: 46 Three Mile Bush Rd, Whangarei 0112 New Zealand
Registered address used from 24 Aug 2009 to 09 Jul 2010
Address: 46 Three Mile Bush Road, Kamo, Whangarei, 0112 New Zealand
Physical address used from 24 Aug 2009 to 17 Jun 2021
Address: 123 Hurndall Street, Maungaturoto
Registered & physical address used from 01 Sep 2000 to 24 Aug 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 09 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Deborah Slatter |
Rd 3 Maungaturoto 0588 New Zealand |
01 Sep 2000 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Graham Bruce Slatter |
Rd 3 Maungaturoto 0588 New Zealand |
01 Sep 2000 - |
Deborah Slatter - Director
Appointment date: 01 Sep 2000
Address: Rd 3, Maungaturoto, 0588 New Zealand
Address used since 23 Jul 2015
Graham Bruce Slatter - Director
Appointment date: 01 Sep 2000
Address: Rd 3, Maungaturoto, 0588 New Zealand
Address used since 23 Jul 2015
Kiwi Farms Limited
123 Hurndall Street
Stephen M Jaques Limited
123 Hurndall Street
Ob Com Limited
123 Hurndall Street
North Harbour Weed Control Limited
123 Hurndall Street
Kiwi Flower Company Limited
123 Hurndall Street
Garnerdale Farm Limited
123 Hurndall Street