Shortcuts

United Plumbing & Roofing Limited

Type: NZ Limited Company (Ltd)
9429038661907
NZBN
636287
Company Number
Registered
Company Status
Current address
369 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Service & physical address used since 05 Jan 2015
369 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Registered address used since 20 Jul 2018

United Plumbing & Roofing Limited was incorporated on 17 Dec 1993 and issued an NZBN of 9429038661907. The registered LTD company has been run by 4 directors: Murray Lindsay Ford - an active director whose contract began on 17 Dec 1993,
Corey Jason Ford - an active director whose contract began on 21 Jan 2021,
Keith Francis Campbell - an inactive director whose contract began on 17 Dec 1993 and was terminated on 19 Nov 2020,
Vincent John Sutherland - an inactive director whose contract began on 17 Dec 1993 and was terminated on 01 Feb 2002.
According to our information (last updated on 07 Apr 2024), the company filed 1 address: 369 King Edward Street, South Dunedin, Dunedin, 9012 (type: registered, physical).
Up until 05 Jan 2015, United Plumbing & Roofing Limited had been using 5 Lorne Street, South Dunedin, Dunedin as their physical address.
BizDb identified past names for the company: from 17 Dec 1993 to 27 Oct 2011 they were called United Plumbing & Roofing Limited.
A total of 30000 shares are issued to 2 groups (2 shareholders in total). In the first group, 15000 shares are held by 1 entity, namely:
Ford, Corey Jason (an individual) located at Opoho, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 15000 shares) and includes
Ford, Murray Lindsay - located at Opoho, Dunedin.

Addresses

Previous addresses

Address #1: 5 Lorne Street, South Dunedin, Dunedin, 9012 New Zealand

Physical address used from 25 Jul 2013 to 05 Jan 2015

Address #2: 6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand

Registered address used from 05 Aug 2011 to 20 Jul 2018

Address #3: C/-jw Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand

Physical address used from 05 Aug 2011 to 25 Jul 2013

Address #4: Hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054

Registered address used from 07 Aug 2008 to 07 Aug 2008

Address #5: C/-hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand

Registered address used from 07 Aug 2008 to 07 Aug 2008

Address #6: C/-hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054

Physical address used from 07 Aug 2008 to 07 Aug 2008

Address #7: C/-hlb Smeaton & Co Limted, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand

Physical address used from 07 Aug 2008 to 05 Aug 2011

Address #8: C/- Nicola Holman/ Chartered Accountant, 6th Floor, Consultancy House, 7 Bond Street, Dunedin

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address #9: C/- J W Smeaton & Co, Chartered, Accountants, 1st Floor, Consultancy, House, 7 Bond St, Dunedin

Physical address used from 24 Jul 2000 to 07 Aug 2008

Address #10: C/- Nicola Holman, Chartered Accountant, 6th Floor, Consultancy House, 7 Bond, Str, Dunedin

Registered address used from 24 Jul 2000 to 07 Aug 2008

Address #11: 534 Kaikorai Valley Road, Dunedin

Physical address used from 02 Sep 1998 to 24 Jul 2000

Address #12: C/- Nicola Holman, Chartered Accountant, 278 Moray Place, Dunedin

Physical address used from 06 Aug 1997 to 02 Sep 1998

Address #13: 6 Wharf Street, Dunedin

Registered address used from 11 Jul 1997 to 24 Jul 2000

Address #14: 30 Currie Street, Port Chalmers

Registered address used from 05 Sep 1996 to 11 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Ford, Corey Jason Opoho
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Ford, Murray Lindsay Opoho
Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Keith Francis Ravensbourne
Dunedin
Directors

Murray Lindsay Ford - Director

Appointment date: 17 Dec 1993

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 17 Dec 1993


Corey Jason Ford - Director

Appointment date: 21 Jan 2021

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 21 Jan 2021


Keith Francis Campbell - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 19 Nov 2020

Address: Ravensbourne, Dunedin, 9022 New Zealand

Address used since 29 Jul 2015


Vincent John Sutherland - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 01 Feb 2002

Address: Portobello, Dunedin,

Address used since 17 Dec 1993

Nearby companies

Victoria Railway Hotel Management Limited
6th Floor Consultancy House

Victoria Railway Hotel Limited
6th Floor Consultancy House

Universal Healthcare Holdings Limited
Level 6

Jam Corporate Trustees Limited
6th Floor Consultancy House

Get Up & Go Property Limited
6th Floor Consultancy House

Get Up & Go Limited
6th Floor Consultancy House