Shortcuts

Shayne Clough Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038446399
NZBN
687799
Company Number
Registered
Company Status
Current address
C/-smith Mccoy Alford Limited
First Floor
149 Victoria Street, Christchurch
Other address (Address For Share Register) used since 31 Jul 2007
Mccoy & Co Limited
First Floor
149 Victoria Street, Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Sep 2018
First Floor
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Sep 2018

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 30 Apr 2024), the company uses 3 addresses: First Floor, 149 Victoria Street, Christchurch, 8013 (registered address),
First Floor, 149 Victoria Street, Christchurch, 8013 (physical address),
First Floor, 149 Victoria Street, Christchurch, 8013 (service address),
Mccoy & Co Limited, First Floor, 149 Victoria Street, Christchurch, 8013 (other 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 149 Victoria Street, Christchurch,
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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Sma Trustees Limited
Shareholder NZBN: 9429035360339
149 Victoria Street
Christchurch
Individual Clough, Shayne Randall The Wood
Nelson

New Zealand
Individual Clough, Rebecca Jayne The Wood
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clough, Rebecca Jayne The Wood
Nelson

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clough, Shayne Randall The Wood
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forrest, Peter James Blenheim
Directors

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

Nearby companies

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