Gardiner Plumbing & The Gas Shop Limited, a registered company, was registered on 17 Mar 1997. 9429038145032 is the business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company was classified. The company has been run by 5 directors: Shane Charles Gardiner - an active director whose contract started on 29 Mar 2012,
Kirstin Maree Gardiner - an inactive director whose contract started on 29 Mar 2012 and was terminated on 31 May 2018,
Ashley John Gardiner - an inactive director whose contract started on 02 Apr 2004 and was terminated on 30 Mar 2012,
Shane Charles Gardiner - an inactive director whose contract started on 17 Mar 1997 and was terminated on 02 Apr 2004,
Angela Gail Gardiner - an inactive director whose contract started on 17 Mar 1997 and was terminated on 02 May 2003.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: 6339 South Road, Rd 35, Pungarehu, 4685 (registered address),
216 Courtenay Street, New Plymouth, 4312 (physical address),
216 Courtenay Street, New Plymouth, 4312 (service address),
62B Carthew Street, Okato, 4335 (registered address) among others.
Gardiner Plumbing & The Gas Shop Limited had been using 62B Carthew Street, Okato as their physical address up until 15 Jun 2020.
Other names for this company, as we found at BizDb, included: from 08 Sep 2003 to 24 Jun 2004 they were named Shane Gardiner Plumbing & The Gas Shop Limited, from 17 Mar 1997 to 08 Sep 2003 they were named Shane Gardiner Plumbing Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: 216 Courtenay Street, New Plymouth, 4312 New Zealand
Physical & service address used from 15 Jun 2020
Address #5: 6339 South Road, Rd 35, Pungarehu, 4685 New Zealand
Registered address used from 16 May 2023
Principal place of activity
216 Courtenay Street, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 62b Carthew Street, Okato, 4335 New Zealand
Physical address used from 24 Jun 2019 to 15 Jun 2020
Address #2: 186e Heta Road, New Plymouth New Zealand
Registered & physical address used from 20 Apr 2006 to 24 Jun 2019
Address #3: 186d Heta Road, New Plymouth
Registered & physical address used from 03 May 2005 to 20 Apr 2006
Address #4: 65 Doralto Road, New Plymouth
Registered & physical address used from 24 Mar 2004 to 03 May 2005
Address #5: S C Gardiner, 5 Kendal Place, New Plymouth
Registered address used from 11 Apr 2000 to 24 Mar 2004
Address #6: S C Gardiner, 5 Kendal Place, New Plymouth
Physical address used from 18 Mar 1997 to 24 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Neil Pennington Trustees Limited Shareholder NZBN: 9429046800428 |
Rd 35 Pungarehu 4685 New Zealand |
06 Jul 2018 - |
Individual | Gardiner, Shane Charles |
New Plymouth New Plymouth 4312 New Zealand |
31 May 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Gardiner, Shane Charles |
New Plymouth New Plymouth 4312 New Zealand |
31 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, Kirstin Maree |
Highlands Park New Plymouth 4312 New Zealand |
31 May 2012 - 06 Jul 2018 |
Individual | Jones, Peter Edwin |
New Plymouth |
24 Aug 2007 - 27 Jun 2010 |
Individual | Gardiner, Ashley John |
New Plymouth New Zealand |
24 Aug 2007 - 31 May 2012 |
Individual | Gardiner, Shane Charles |
New Plymouth |
11 May 2004 - 11 May 2004 |
Individual | Gardiner, Kirstin Maree |
Highlands Park New Plymouth 4312 New Zealand |
31 May 2012 - 06 Jul 2018 |
Individual | Gardiner, Ashley |
New Plymouth New Zealand |
28 Apr 2005 - 31 May 2012 |
Individual | Burnard, Deborah Rose |
New Plymouth New Zealand |
27 May 2010 - 31 May 2012 |
Shane Charles Gardiner - Director
Appointment date: 29 Mar 2012
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 14 Jun 2019
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 29 Mar 2012
Kirstin Maree Gardiner - Director (Inactive)
Appointment date: 29 Mar 2012
Termination date: 31 May 2018
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 29 Mar 2012
Ashley John Gardiner - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 30 Mar 2012
Address: New Plymouth, 4310 New Zealand
Address used since 02 Apr 2004
Shane Charles Gardiner - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 02 Apr 2004
Address: New Plymouth,
Address used since 17 Mar 1997
Angela Gail Gardiner - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 02 May 2003
Address: New Plymouth,
Address used since 17 Mar 1997
Bowman Plastic Repairs Limited
206a Heta Road
Felix Rentals Limited
206b Heta Road
Willanne Limited
206c Heta Road
Green Sphere Limited
197 Heta Road
Dkr Associates Limited
31 B Truby King Street
Top Guides (2014) Limited
207 Heta Road
Evolution Gas & Plumbing Limited
56 Leach Street
Flow Industries Limited
515 Mangorei Road
Pgd Services Limited
3 Bushview Place
Sal's Refrigeration & Mechanical Works Limited
110 Frankley Road
Sanger Services Limited
Unit 5, 477a Devon Street East
Wetton Services Limited
46 Alberta Road