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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28 | |||
| Individual | Watson, Kelly Jane |
Parklands Christchurch 8083 New Zealand |
18 Feb 2022 - |
| Individual | Watson, Anthony John |
Parklands Christchurch 8083 New Zealand |
18 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 68 | |||
| Entity (NZ Limited Company) | Dick Mccann Trustees Limited Shareholder NZBN: 9429049437317 |
Christchurch Central Christchurch 8013 New Zealand |
27 Jul 2021 - |
| Director | Dick, Christopher James |
Christchurch 8081 New Zealand |
08 Nov 2023 - |
| Director | Mccann, Carol Linda |
Christchurch 8081 New Zealand |
08 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Watson, Anthony John |
Parklands Christchurch 8083 New Zealand |
18 Feb 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Watson, Kelly Jane |
Parklands Christchurch 8083 New Zealand |
18 Feb 2022 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Mccann, Carol Linda |
Christchurch 8081 New Zealand |
08 Nov 2023 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Dick, Christopher James |
Christchurch 8081 New Zealand |
08 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Dick, Christopher James |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Mccann, Carol Linda |
Christchurch New Zealand |
19 Mar 1993 - 08 Nov 2023 |
| Individual | Milroy, Mark Tuariarangi |
Hamilton New Zealand |
16 Nov 2005 - 27 Jul 2021 |
| Individual | Milroy, Mark Tuariarangi |
Hamilton New Zealand |
16 Nov 2005 - 27 Jul 2021 |
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
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