A P Plumbing Limited, a registered company, was launched on 20 Mar 1998. 9429037886301 is the number it was issued. This company has been supervised by 3 directors: Andrew Foord Henare Petherbridge - an active director whose contract started on 20 Mar 1998,
Andrea Jayne Petherbridge - an active director whose contract started on 20 Mar 1998,
James Lawrence Paulden - an inactive director whose contract started on 20 Mar 1998 and was terminated on 20 Mar 1998.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 671 New Renwick Road, Rd 2, Fairhall, 7272 (type: physical, registered).
A P Plumbing Limited had been using 114 B Hackthorne Road, Christchurch as their registered address until 30 Jan 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allotment (49 shares 49%) made up of 1 entity.
Previous addresses
Address: 114 B Hackthorne Road, Christchurch New Zealand
Registered & physical address used from 07 Apr 2000 to 30 Jan 2020
Address: C/- A F H Petherbridge, 38 Landsdowne Terrace, Christchurch
Registered & physical address used from 07 Apr 2000 to 07 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petherbridge, Andrea J |
Rd 2 Fairhall 7272 New Zealand |
20 Mar 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Petherbridge, Desmond Foord |
Rd 2 Fairhall 7272 New Zealand |
20 Mar 1998 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Petherbridge, Andrew F H |
Rd 2 Fairhall 7272 New Zealand |
20 Mar 1998 - |
Andrew Foord Henare Petherbridge - Director
Appointment date: 20 Mar 1998
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 22 Jan 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2010
Andrea Jayne Petherbridge - Director
Appointment date: 20 Mar 1998
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 22 Jan 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2010
James Lawrence Paulden - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 20 Mar 1998
Address: Christchurch,
Address used since 20 Mar 1998
R & R Moss Limited
114 Hackthorne Road
R J Kelly Consulting Limited
115 Hackthorne Road
Kandle Co Limited
124 Hackthorne Road
Braunston Limited
121 Hackthorne Road
Braunston Investments Limited
121 Hackthorne Road
Kashmir Corporate Trustee Limited
126 Hackthorne Road