Plumbing Plus Bathroom Kitchen Laundry Limited, a registered company, was incorporated on 12 May 1999. 9429037598983 is the number it was issued. The company has been run by 27 directors: Stanley Julian Juchnowicz - an active director whose contract started on 12 May 1999,
Richard Jean Phillip Cooper - an active director whose contract started on 12 May 1999,
David Jonathan Booth - an active director whose contract started on 01 Apr 2013,
Serena Vanessa Louise Morris - an active director whose contract started on 07 Sep 2016,
Denis Willis - an active director whose contract started on 01 Sep 2018.
Plumbing Plus Bathroom Kitchen Laundry Limited had been using 27 Somerset Street, Hamilton as their registered address up to 13 Apr 2000.
Previous address
Address #1: 27 Somerset Street, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 14
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14 | |||
Entity (NZ Limited Company) | Plumbing Plus Trust Company Limited Shareholder NZBN: 9429037009953 |
Hamilton |
12 May 1999 - |
Ultimate Holding Company
Stanley Julian Juchnowicz - Director
Appointment date: 12 May 1999
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Nov 2011
Richard Jean Phillip Cooper - Director
Appointment date: 12 May 1999
Address: Victoria, Rotorua, 3010 New Zealand
Address used since 15 Nov 2011
David Jonathan Booth - Director
Appointment date: 01 Apr 2013
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2013
Serena Vanessa Louise Morris - Director
Appointment date: 07 Sep 2016
Address: Kerikeri, Bay Of Islands, 0246 New Zealand
Address used since 07 Sep 2016
Denis Willis - Director
Appointment date: 01 Sep 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Sep 2018
Benjamin Bloy - Director
Appointment date: 04 Apr 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Apr 2019
Vicki Holder - Director
Appointment date: 27 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Jan 2023
David Charles Morris - Director
Appointment date: 01 Mar 2023
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 01 Mar 2023
Allen David Mccormick - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 31 Oct 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 Jul 2017
Bryan Ronald Morris - Director (Inactive)
Appointment date: 01 Jan 2023
Termination date: 01 Feb 2023
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2023
Kirsty Maree Edwards - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 27 Jan 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Nov 2015
David Morris - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 01 Jan 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 15 Nov 2011
Geoffrey Mark Peck - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 04 Apr 2019
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 28 Sep 2015
Murray John Knowles - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 03 Sep 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Nov 2011
Leighton Howard Johnston - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 03 Sep 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Apr 2016
Paul Dermont Street - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 06 Apr 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 15 Nov 2011
Phil Morris - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 07 Sep 2016
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Nov 2011
Alastair Mark Holder - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 30 Nov 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Nov 2011
Neil Robert Johnston - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 02 Jun 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Nov 2011
David Alan Herbert Buckley - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 31 Mar 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 May 1999
Denis Francis Willis - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 01 Oct 2009
Address: Christchurch, 8081 New Zealand
Address used since 12 May 1999
David Philip Hood - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 16 Sep 2008
Address: Wanganui,
Address used since 12 May 1999
Alan John Keall - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 04 Sep 2008
Address: Palmerston North,
Address used since 14 Nov 2002
Jeremy Norton Thompson - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 01 Feb 2008
Address: Otumoetai, Tauranga,
Address used since 12 May 1999
Christopher Collier - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 01 Aug 2006
Address: Hamilton,
Address used since 14 Nov 2002
Peter Frodsham Watkinson - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 31 Mar 2006
Address: Auckland 7,
Address used since 12 May 1999
Anthony George Pierard - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 28 Jan 2000
Address: Palmerston North,
Address used since 12 May 1999
Plumbing Plus Trust Company Limited
27 Somerset Street
Zip Plumbing & Electrical Supplies Limited
27 Somerset Street
Roland Automotive Tech Limited
30 Somerset Street
Automotive Advantage Compliance & Inspection Centre Limited
23 Somerset Street
Motorcorp Hamilton Limited
23 Somerset Street
Hamilton Interiors Limited
21 Somerset Street