Shortcuts

Chapman Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038573057
NZBN
655658
Company Number
Registered
Company Status
Current address
79c Horoeka Street
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 28 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Director Chapman, Michael Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knox, Francis Hamish Titahi Bay
Porirua
Individual Chapman, Anthony Stokes Valley
Lower Hutt
Individual Knox, Kerry Bruce Shane Titahi Bay
Porirua
Individual Chapman, Gregory Stokes Valley
Lower Hutt

New Zealand
Individual Mcleod, Peter Level 5, Westfield Tower
45 Knights Road, Lower Hutt

New Zealand
Individual Chapman, Claire Ann Stokes Valley

New Zealand
Individual Venvongsoth, Toto Canga Wainuiomata
Individual Chapman, Anthony Stokes Valley
Lower Hutt
Individual Ching, Seang-hai Wainuiomata
Individual Addison, Christine Alicetown
Lower Hutt

New Zealand
Directors

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

Nearby companies

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