Shortcuts

Waltham Plumbing Limited

Type: NZ Limited Company (Ltd)
9429037708184
NZBN
936404
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

Waltham Plumbing Limited, a registered company, was incorporated on 27 Nov 1998. 9429037708184 is the number it was issued. This company has been managed by 2 directors: Ronald James Hamilton - an active director whose contract started on 27 Nov 1998,
Garry Trevor Storer - an inactive director whose contract started on 27 Nov 1998 and was terminated on 16 Aug 2007.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Waltham Plumbing Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 14 Jan 2015.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 23 Mar 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 23 Apr 2003 to 23 Mar 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Physical address used from 21 Apr 2002 to 23 Apr 2003

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 23 Apr 2003

Address: Mackintosh Bradley & Price, State Insurance Building, 88 Division Street, Christchurch

Physical address used from 30 Nov 1998 to 21 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hamilton, Janis Amanda Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hamilton, Ronald James Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Storer, Garry Trevor Darfield
Individual Storer, Donna Maree Darfield
Directors

Ronald James Hamilton - Director

Appointment date: 27 Nov 1998

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Apr 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Mar 2010


Garry Trevor Storer - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 16 Aug 2007

Address: Christchurch,

Address used since 27 Nov 1998

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House