Shortcuts

Grant Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038309489
NZBN
810920
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 14 Oct 2020

Grant Plumbing Limited, a registered company, was started on 29 May 1996. 9429038309489 is the NZ business identifier it was issued. This company has been run by 4 directors: James Cunningham Cryan - an active director whose contract started on 04 Jun 1996,
Heather Jane Cryan - an inactive director whose contract started on 04 Jun 1996 and was terminated on 12 Mar 2014,
Anthony John Holmwood - an inactive director whose contract started on 04 Jun 1996 and was terminated on 08 Mar 2002,
Garth Osmond Melville - an inactive director whose contract started on 29 May 1996 and was terminated on 04 Jun 1996.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Grant Plumbing Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their registered address up to 14 Oct 2020.
Past names used by this company, as we identified at BizDb, included: from 29 May 1996 to 12 Jun 1996 they were named Festival Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2 shares (2 per cent).

Addresses

Previous addresses

Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand

Registered & physical address used from 05 Nov 2002 to 14 Oct 2020

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 05 Nov 2002

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 05 Nov 1998 to 05 Nov 1998

Address: 2nd Floor, 15 Daly Street, Lower Hutt

Physical address used from 05 Nov 1998 to 05 Nov 2002

Address: Ngan Chambers, Hartham Place South, Porirua

Registered address used from 11 Feb 1997 to 11 Apr 2000

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 02 Jul 1996 to 11 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Cryan, Mary Drinnan Wainuiomata
Lower Hutt
5014
New Zealand
Individual Cryan, James Cunningham Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Cryan, James Cunningham Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brunn, Thomas Arthur Hutt Central
Lower Hutt
5011
New Zealand
Individual Holmwood, Anthony John Lower Hutt
Individual Cryan, Heather Jane Wainuiomata
Individual Cryan, Heather Jane Wainuiomata
Directors

James Cunningham Cryan - Director

Appointment date: 04 Jun 1996

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Oct 2015


Heather Jane Cryan - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 12 Mar 2014

Address: Wainuiomata, 5014 New Zealand

Address used since 04 Jun 1996


Anthony John Holmwood - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 08 Mar 2002

Address: Naenae, Lower Hutt,

Address used since 04 Jun 1996


Garth Osmond Melville - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 04 Jun 1996

Address: Freemans Bay, Auckland,

Address used since 29 May 1996

Nearby companies