Combined Plumbers Limited, a registered company, was started on 05 Feb 1997. 9429038165009 is the NZ business number it was issued. This company has been run by 3 directors: Simon Dean Scott - an active director whose contract began on 16 Jan 2012,
Graham John Scott - an inactive director whose contract began on 05 Feb 1997 and was terminated on 10 Dec 2013,
Michael David Healey - an inactive director whose contract began on 05 Feb 1997 and was terminated on 15 Jan 2012.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 70 Wilson Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Combined Plumbers Limited had been using Unit 4, 212 Victoria Avenue, Wanganui, Wanganui as their registered address up to 26 Nov 2021.
A single entity owns all company shares (exactly 500 shares) - Scott, Simon Dean - located at 4500, Springvale, Whanganui.
Previous addresses
Address: Unit 4, 212 Victoria Avenue, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 26 Jun 2015 to 26 Nov 2021
Address: 16 Bell Street, Wanganui New Zealand
Physical & registered address used from 01 Oct 2004 to 26 Jun 2015
Address: Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui
Registered address used from 11 Apr 2001 to 01 Oct 2004
Address: Peach Cornwall Limited, Chartered Accountants, 284 St Hill Street, Wanganui
Physical address used from 11 Apr 2001 to 01 Oct 2004
Address: Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui
Registered address used from 11 Apr 2000 to 11 Apr 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Scott, Simon Dean |
Springvale Whanganui 4501 New Zealand |
12 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilligan, Dionne |
Otamatea Wanganui 4501 New Zealand |
12 Nov 2012 - 17 Oct 2013 |
Individual | Scott, Jolene |
Otamatea Wanganui 4500 New Zealand |
05 Feb 1997 - 12 Nov 2012 |
Individual | Millar, Kathleen M |
Otamatea Wanganui 4500 New Zealand |
05 Feb 1997 - 12 Nov 2012 |
Individual | Healey, Michael David |
Durie Hill Wanganui 4500 New Zealand |
05 Feb 1997 - 22 Mar 2012 |
Individual | Scott, Graham John |
Otamatea Wanganui 4500 New Zealand |
05 Feb 1997 - 17 Oct 2013 |
Individual | Scott, Graham John |
Otamatea Wanganui 4500 New Zealand |
05 Feb 1997 - 17 Oct 2013 |
Individual | Swann, Graeme B |
Durie Hill Wanganui 4500 New Zealand |
05 Feb 1997 - 22 Mar 2012 |
Individual | Healey, Charmaine E |
Durie Hill Wanganui 4500 New Zealand |
05 Feb 1997 - 22 Mar 2012 |
Individual | Healey, Michael David |
Durie Hill Wanganui 4500 New Zealand |
05 Feb 1997 - 22 Mar 2012 |
Simon Dean Scott - Director
Appointment date: 16 Jan 2012
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 01 Apr 2019
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 16 Jan 2012
Graham John Scott - Director (Inactive)
Appointment date: 05 Feb 1997
Termination date: 10 Dec 2013
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 08 Apr 2010
Michael David Healey - Director (Inactive)
Appointment date: 05 Feb 1997
Termination date: 15 Jan 2012
Address: Wanganui, 4500 New Zealand
Address used since 05 Feb 1997
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue