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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Ford, Corey Jason |
Opoho Dunedin 9010 New Zealand |
19 Nov 2020 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Ford, Murray Lindsay |
Opoho Dunedin |
17 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Keith Francis |
Ravensbourne Dunedin |
17 Dec 1993 - 19 Nov 2020 |
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
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