Chapman Plumbing Limited, a registered company, was registered on 21 Aug 1995. 9429038573057 is the number it was issued. This company has been run by 9 directors: Michael Chapman - an active director whose contract began on 12 Dec 2012,
Gregory Chapman - an inactive director whose contract began on 11 Mar 2005 and was terminated on 12 Dec 2012,
Francis Hamish Knox - an inactive director whose contract began on 16 May 2005 and was terminated on 11 Jul 2005,
Anthony Chapman - an inactive director whose contract began on 11 Mar 2005 and was terminated on 16 May 2005,
Seang-Hai Ching - an inactive director whose contract began on 24 Sep 2003 and was terminated on 10 May 2005.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 79C Horoeka Street, Stokes Valley, Lower Hutt, 5019 (types include: registered, physical).
Chapman Plumbing Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address up to 28 Feb 2022.
More names used by the company, as we found at BizDb, included: from 07 Dec 1995 to 13 Dec 2012 they were named Harbour City Coatings Limited, from 21 Aug 1995 to 07 Dec 1995 they were named Laurentian Holdings Limited.
One entity owns all company shares (exactly 120 shares) - Chapman, Michael - located at 5019, Stokes Valley, Lower Hutt.
Previous addresses
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 31 Mar 2017 to 28 Feb 2022
Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Registered address used from 08 Oct 2012 to 31 Mar 2017
Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical address used from 03 Oct 2012 to 31 Mar 2017
Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Registered address used from 16 Mar 2005 to 08 Oct 2012
Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Physical address used from 16 Mar 2005 to 03 Oct 2012
Address: Suite 3 Harwarden House, 1 Stevens Grove, Lower Hutt
Physical address used from 25 Aug 2004 to 16 Mar 2005
Address: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 25 May 2001 to 25 May 2001
Address: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 25 May 2001 to 16 Mar 2005
Address: Suit 3, Harwarden House, 1 Stevens Grove, Lower Hutt
Physical address used from 25 May 2001 to 25 Aug 2004
Address: The Offices Of Kendons, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 09 Sep 1997 to 25 May 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Chapman, Michael |
Stokes Valley Lower Hutt 5019 New Zealand |
13 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knox, Francis Hamish |
Titahi Bay Porirua |
24 May 2005 - 24 May 2005 |
Individual | Chapman, Anthony |
Stokes Valley Lower Hutt |
11 Mar 2005 - 11 Mar 2005 |
Individual | Knox, Kerry Bruce Shane |
Titahi Bay Porirua |
24 May 2005 - 24 May 2005 |
Individual | Chapman, Gregory |
Stokes Valley Lower Hutt New Zealand |
11 Mar 2005 - 13 Dec 2012 |
Individual | Mcleod, Peter |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt New Zealand |
24 May 2005 - 13 Dec 2012 |
Individual | Chapman, Claire Ann |
Stokes Valley New Zealand |
27 Jun 2006 - 13 Dec 2012 |
Individual | Venvongsoth, Toto Canga |
Wainuiomata |
21 Aug 1995 - 11 Mar 2005 |
Individual | Chapman, Anthony |
Stokes Valley Lower Hutt |
24 May 2005 - 11 Jul 2005 |
Individual | Ching, Seang-hai |
Wainuiomata |
21 Aug 1995 - 11 Mar 2005 |
Individual | Addison, Christine |
Alicetown Lower Hutt New Zealand |
24 May 2005 - 13 Dec 2012 |
Michael Chapman - Director
Appointment date: 12 Dec 2012
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jul 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Dec 2012
Gregory Chapman - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 12 Dec 2012
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 11 Mar 2005
Francis Hamish Knox - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 11 Jul 2005
Address: Titahi Bay,
Address used since 16 May 2005
Anthony Chapman - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 16 May 2005
Address: Stokes Valley, Lower Hutt,
Address used since 11 Mar 2005
Seang-hai Ching - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 10 May 2005
Address: Wainuiomata,
Address used since 24 Sep 2003
Toto Canga Venvongsoth - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 11 Mar 2005
Address: Wainuiomata,
Address used since 24 Sep 2003
Gregory John Chapman - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 24 Sep 2003
Address: Stokes Valley,
Address used since 15 Nov 1995
Anthony John Chapman - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 24 Sep 2003
Address: Stokes Valley,
Address used since 15 Nov 1995
Richard John Clark - Director (Inactive)
Appointment date: 21 Aug 1995
Termination date: 15 Nov 1995
Address: Lower Hutt,
Address used since 21 Aug 1995
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street