Shortcuts

Combined Plumbers Limited

Type: NZ Limited Company (Ltd)
9429038165009
NZBN
841774
Company Number
Registered
Company Status
Current address
70 Wilson Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500
Director Scott, Simon Dean Springvale
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilligan, Dionne Otamatea
Wanganui
4501
New Zealand
Individual Scott, Jolene Otamatea
Wanganui
4500
New Zealand
Individual Millar, Kathleen M Otamatea
Wanganui
4500
New Zealand
Individual Healey, Michael David Durie Hill
Wanganui
4500
New Zealand
Individual Scott, Graham John Otamatea
Wanganui
4500
New Zealand
Individual Scott, Graham John Otamatea
Wanganui
4500
New Zealand
Individual Swann, Graeme B Durie Hill
Wanganui
4500
New Zealand
Individual Healey, Charmaine E Durie Hill
Wanganui
4500
New Zealand
Individual Healey, Michael David Durie Hill
Wanganui
4500
New Zealand
Directors

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

Nearby companies

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