Shortcuts

Prestige Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038761966
NZBN
612694
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 Jul 2020
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Prestige Plumbing Limited, a registered company, was started on 19 Mar 1993. 9429038761966 is the NZ business identifier it was issued. The company has been run by 5 directors: Christopher James Dick - an active director whose contract started on 19 Mar 1993,
Carol Linda Mccann - an active director whose contract started on 23 Apr 2003,
Carol Mccann - an active director whose contract started on 23 Apr 2003,
Anthony John Watson - an active director whose contract started on 05 Aug 2024,
Maryanne Louise Dick - an inactive director whose contract started on 19 Mar 1993 and was terminated on 29 Apr 2002.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered).
Prestige Plumbing Limited had been using Level 5, 79 Cashel Street, Christchurch as their registered address up to 08 Jul 2020.
Past names for the company, as we identified at BizDb, included: from 19 Mar 1993 to 28 May 1993 they were named Prestige Plumbing Services Limited.
A total of 100 shares are allocated to 9 shareholders (6 groups). The first group consists of 28 shares (28%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 68 shares (68%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Jul 2018 to 08 Jul 2020

Address #2: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand

Registered & physical address used from 05 Nov 2009 to 02 Jul 2018

Address #3: Lowe & Associates Accountants Ltd, 52 Cashel St, Christchurch

Registered & physical address used from 30 Jul 2005 to 05 Nov 2009

Address #4: 145 Tancred Street, Ashburton

Registered & physical address used from 01 Jul 2003 to 30 Jul 2005

Address #5: 69a Nayland St, Christchurch

Registered & physical address used from 01 May 2003 to 01 Jul 2003

Address #6: 49 Dryden St, Sumner, Christchurch

Registered address used from 08 May 2002 to 01 May 2003

Address #7: 49 Dryden Street, Sumner, Christchurch

Physical address used from 08 May 2002 to 01 May 2003

Address #8: 17 St James Avenue, Christchurch

Registered address used from 09 May 2000 to 08 May 2002

Address #9: 17 St James Avenue, Papanui, Christchurch

Registered address used from 06 Jun 1997 to 09 May 2000

Address #10: 17 St James Avenue, Papanui, Christchurch

Physical address used from 29 May 1997 to 29 May 1997

Address #11: 74 Wiggins Street, Sumner, Christchurch

Physical address used from 29 May 1997 to 08 May 2002

Address #12: 5 Colligan Street, Upper Riccarton, Christchurch

Registered address used from 29 May 1997 to 06 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Individual Watson, Kelly Jane Parklands
Christchurch
8083
New Zealand
Individual Watson, Anthony John Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 68
Entity (NZ Limited Company) Dick Mccann Trustees Limited
Shareholder NZBN: 9429049437317
Christchurch Central
Christchurch
8013
New Zealand
Director Dick, Christopher James Christchurch
8081
New Zealand
Director Mccann, Carol Linda Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Watson, Anthony John Parklands
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Watson, Kelly Jane Parklands
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Mccann, Carol Linda Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Dick, Christopher James Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Dick, Christopher James Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Mccann, Carol Linda Christchurch

New Zealand
Individual Milroy, Mark Tuariarangi Hamilton

New Zealand
Individual Milroy, Mark Tuariarangi Hamilton

New Zealand
Directors

Christopher James Dick - Director

Appointment date: 19 Mar 1993

Address: Christchurch, 8081 New Zealand

Address used since 14 Oct 2015


Carol Linda Mccann - Director

Appointment date: 23 Apr 2003

Address: Christchurch, 8081 New Zealand

Address used since 14 Oct 2015


Carol Mccann - Director

Appointment date: 23 Apr 2003

Address: Christchurch, 8081 New Zealand

Address used since 14 Oct 2015


Anthony John Watson - Director

Appointment date: 05 Aug 2024

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 05 Aug 2024


Maryanne Louise Dick - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 29 Apr 2002

Address: Christchurch,

Address used since 19 Mar 1993

Nearby companies

Bremner Charitable Trust
Goldman Sachs Jbwere (nz) Ltd

Gac (new Zealand) Limited
Level 9

R C & P J Flannery Limited
Level 9 Hsbc Tower

Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard

New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard

The Court Theatre Foundation
C/-simpson Grierson