Napier Plumbing and Drainlaying Limited was started on 17 Dec 1993 and issued an NZBN of 9429038753046. The registered LTD company has been managed by 3 directors: Alan Clifford Davidson - an active director whose contract started on 21 Jan 1994,
Jane Michelle Davidson - an inactive director whose contract started on 21 Jan 1994 and was terminated on 03 Mar 2014,
Richard Thomas Salisbury - an inactive director whose contract started on 17 Dec 1993 and was terminated on 21 Jan 1994.
As stated in our information (last updated on 17 Mar 2024), the company filed 1 address: 139 Avenue Road, Greenmeadows, Napier, 4112 (types include: registered, service).
Up until 12 May 2014, Napier Plumbing and Drainlaying Limited had been using 139 Avenue Road, Greenmeadows, Napier as their physical address.
BizDb identified previous aliases used by the company: from 17 Dec 1993 to 07 Feb 1994 they were called Standard 191 Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Davidson, Jane Michelle (an individual) located at Greenmeadow, Napier.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Davidson, Alan Clifford - located at Greenmeadows, Napier. Napier Plumbing and Drainlaying Limited is categorised as "Plumbing - except marine" (business classification E323150).
Principal place of activity
Unit 20 43 Austin Street, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 139 Avenue Road, Greenmeadows, Napier New Zealand
Physical address used from 25 Jun 2000 to 12 May 2014
Address #2: 79 Le Quesne Road, Bay View, Hawkes Bay
Physical address used from 25 Jun 2000 to 25 Jun 2000
Address #3: 139 Avenue Road, Greenmeadows, Napier New Zealand
Registered address used from 26 May 2000 to 12 May 2014
Address #4: 79 Le Quesne Road, Bay View, Hawkes Bay
Registered address used from 26 May 2000 to 26 May 2000
Address #5: 56 Govett Avenue, New Plymouth
Registered address used from 07 Feb 1994 to 26 May 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davidson, Jane Michelle |
Greenmeadow Napier |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davidson, Alan Clifford |
Greenmeadows Napier |
17 Dec 1993 - |
Alan Clifford Davidson - Director
Appointment date: 21 Jan 1994
Address: Onekawa, Napier, 4110 New Zealand
Address used since 02 May 2014
Jane Michelle Davidson - Director (Inactive)
Appointment date: 21 Jan 1994
Termination date: 03 Mar 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 21 Jan 1994
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 17 Dec 1993
Termination date: 21 Jan 1994
Address: New Plymouth,
Address used since 17 Dec 1993
Hastings Rubber Stamps Limited
Suite 14, 43 Austin Street
Corrections Association Of New Zealand Incorporated
65 Wakefield Street
Bay Tyres Limited
47 Austin Street
Bay Tyres Napier Limited
47 Austin Street
Silver Fern Imports & Exports Limited
50 Austin St
Big Barrel Group Limited
50 Austin Street
Action Plumbing (hb) Limited
8 Shearer Place
East Coast Plumbing And Gas Limited
27 Austin Street
Harrco 2016 Limited
27 Austin Street
Jeffares Plumbing Services Limited
86 Ford Road
Lifestyle Plumbing & Drainage Limited
Maxims Accounting Ltd
Pete's Plumber Services Limited
45 Wakefield St