Shortcuts

Regency Plumbing Limited

Type: NZ Limited Company (Ltd)
9429037866198
NZBN
903779
Company Number
Registered
Company Status
Current address
217 King Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 21 Mar 2014

Regency Plumbing Limited, a registered company, was incorporated on 01 May 1998. 9429037866198 is the number it was issued. This company has been supervised by 4 directors: Regan Derek Frost - an active director whose contract began on 01 May 1998,
Shaun Kay Smith - an active director whose contract began on 12 Apr 2018,
Peter James Dallas - an active director whose contract began on 12 Apr 2018,
Bradley Clive Kells - an inactive director whose contract began on 01 May 1998 and was terminated on 11 Nov 2003.
Last updated on 09 May 2024, the BizDb database contains detailed information about 1 address: 217 King Street, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Regency Plumbing Limited had been using 19C Kelvin Road, Papakura, Auckland as their physical address until 21 Mar 2014.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 600 shares (60%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 200 shares (20%). Finally we have the 3rd share allocation (200 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 19c Kelvin Road, Papakura, Auckland, 2110 New Zealand

Physical & registered address used from 10 Oct 2011 to 21 Mar 2014

Address: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Manukau, 2013 New Zealand

Physical & registered address used from 04 May 2011 to 10 Oct 2011

Address: C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland New Zealand

Physical & registered address used from 15 Sep 2008 to 04 May 2011

Address: C/-kueglers Limited, 1/181 Great South Road, Takanini

Registered & physical address used from 16 Mar 2006 to 15 Sep 2008

Address: Kuegler & Associates Ltd, 1/181 Great South Road, Takanini

Physical address used from 06 Dec 2002 to 16 Mar 2006

Address: Kuegler & Associates Limited, 1/181 Great South Road, Takanini

Registered address used from 06 Dec 2002 to 16 Mar 2006

Address: Fountain City Plumbing Limited, 203 Baverstock Road, R D 9, Hamilton

Physical address used from 13 Oct 2000 to 06 Dec 2002

Address: Fountain City Builders Limited, 1040 Victoria Street, Hamilton

Registered address used from 13 Oct 2000 to 06 Dec 2002

Address: Fountain City Builders Limited, 1040 Victoria Street, Hamilton

Physical address used from 13 Oct 2000 to 13 Oct 2000

Address: Fountain City Builders Limited, 1040 Victoria Street, Hamilton

Registered address used from 12 Apr 2000 to 13 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Other (Other) Helana Frost Remuera
Auckland
1050
New Zealand
Other (Other) Regan Derek Frost Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Regency Trustees Limited
Shareholder NZBN: 9429046246608
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Smith, Shaun Kay Green Bay
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Dallas, Peter James Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frost, Regan Derek Papakura
Papakura
2110
New Zealand
Individual Frost, Helana Papakura
Papakura
2110
New Zealand
Individual Kells, Bradley Clive Hamilton
Other Regency Trustees Limited
Directors

Regan Derek Frost - Director

Appointment date: 01 May 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Mar 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 02 Mar 2010

Address: Papakura, Papakura, 2110 New Zealand

Address used since 14 Mar 2018


Shaun Kay Smith - Director

Appointment date: 12 Apr 2018

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 12 Apr 2018


Peter James Dallas - Director

Appointment date: 12 Apr 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Apr 2018


Bradley Clive Kells - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 11 Nov 2003

Address: Hamilton,

Address used since 01 May 1998

Nearby companies