Shayne Clough Plumbing Limited was registered on 15 Aug 1995 and issued a number of 9429038446399. This registered LTD company has been managed by 3 directors: Shayne Randall Clough - an active director whose contract began on 18 Mar 1996,
Rebecca Jayne Clough - an active director whose contract began on 18 Mar 1996,
Peter James Forrest - an inactive director whose contract began on 15 Aug 1995 and was terminated on 18 Mar 1996.
As stated in BizDb's database (updated on 05 Jun 2025), the company uses 4 addresses: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
First Floor, 149 Victoria Street, Christchurch, 8013 (registered address),
First Floor, 149 Victoria Street, Christchurch, 8013 (physical address) among others.
Up until 13 Sep 2018, Shayne Clough Plumbing Limited had been using First Floor, 149 Victoria Street, Christchurch as their physical address.
BizDb found past names used by the company: from 15 Aug 1995 to 22 Mar 1996 they were named Beavertown Shelf Company No 11 Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Sma Trustees Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013,
Clough, Shayne Randall (an individual) located at The Wood, Nelson,
Clough, Rebecca Jayne (an individual) located at The Wood, Nelson.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Clough, Rebecca Jayne - located at The Wood, Nelson.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Clough, Shayne Randall, located at The Wood, Nelson (an individual).
Other active addresses
Address #4: Level 3, 47 Salisbury Street, Christchurch, 8013 New Zealand
Registered & service address used from 04 Oct 2024
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 07 Aug 2007 to 13 Sep 2018
Address #2: Witty Smith, 149 Victoria Street, Christchurch
Registered & physical address used from 09 Oct 2005 to 07 Aug 2007
Address #3: 65 Seymour Street, Blenheim
Physical & registered address used from 09 Jul 2005 to 09 Oct 2005
Address #4: 21 Oxford Street, Picton
Physical address used from 12 Nov 2003 to 09 Jul 2005
Address #5: S.w. Startup, 43 High Street, Blenheim
Physical address used from 22 Aug 2003 to 12 Nov 2003
Address #6: S.w. Startup, 43 High Street, Blenheim
Registered address used from 22 Aug 2003 to 09 Jul 2005
Address #7: Winstanley Kerridge, 22 Scott Street, Blenheim
Registered & physical address used from 15 Aug 1995 to 22 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Sma Trustees Limited Shareholder NZBN: 9429035360339 |
47 Salisbury Street Christchurch 8013 New Zealand |
31 Jul 2007 - |
| Individual | Clough, Shayne Randall |
The Wood Nelson New Zealand |
15 Aug 1995 - |
| Individual | Clough, Rebecca Jayne |
The Wood Nelson New Zealand |
15 Aug 1995 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Clough, Rebecca Jayne |
The Wood Nelson New Zealand |
15 Aug 1995 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Clough, Shayne Randall |
The Wood Nelson New Zealand |
15 Aug 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forrest, Peter James |
Blenheim |
15 Aug 1995 - 12 Sep 2006 |
Shayne Randall Clough - Director
Appointment date: 18 Mar 1996
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Sep 2009
Rebecca Jayne Clough - Director
Appointment date: 18 Mar 1996
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Sep 2009
Peter James Forrest - Director (Inactive)
Appointment date: 15 Aug 1995
Termination date: 18 Mar 1996
Address: Blenheim,
Address used since 15 Aug 1995
Barrow Automotives Limited
149 Victoria Street
Sharpe_whitaker Limited Partnership
Smith Mccoy Alford Limited
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street