Aparima Plumbing Limited, a registered company, was started on 15 Nov 1993. 9429038816673 is the number it was issued. The company has been managed by 3 directors: Allen Conrad Eastwood - an active director whose contract started on 15 Nov 1993,
Vivian Joy Eastwood - an inactive director whose contract started on 15 Nov 1993 and was terminated on 27 Aug 2001,
Owen Douglas Eastwood - an inactive director whose contract started on 15 Nov 1993 and was terminated on 01 May 1997.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (category: registered, physical).
Aparima Plumbing Limited had been using 118 Ritchie Street, Richmond, Invercargill as their physical address up until 23 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Eastwood, Allen Conrad - located at 9810, Riverton, Riverton.
Previous addresses
Address: 118 Ritchie Street, Richmond, Invercargill, 9810 New Zealand
Physical & registered address used from 10 Nov 2014 to 23 Oct 2019
Address: C/- Falconer Accounting Ltd, 118 Ritchie Street, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Aug 2014 to 10 Nov 2014
Address: C/- Flintoffs Chartered Accountants Ltd, 85 Gala Street, Invercargill, 9810 New Zealand
Physical & registered address used from 11 Oct 2010 to 07 Aug 2014
Address: Flintoff Better Business, P O Box 235, Invercargill New Zealand
Physical address used from 09 Dec 1997 to 11 Oct 2010
Address: Same As Above
Physical address used from 09 Dec 1997 to 09 Dec 1997
Address: C/- Flintoff Better Business, 85 Gala Street, Invercargill New Zealand
Registered address used from 20 Jul 1997 to 11 Oct 2010
Address: 5 Nith Street, Invercargill
Registered address used from 20 Jul 1997 to 20 Jul 1997
Address: C/- Peter Sim, Po Box 1643, Invercargill
Physical address used from 01 Jul 1997 to 09 Dec 1997
Address: 115 Spey Street, Invercargill
Registered address used from 08 May 1996 to 20 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eastwood, Allen Conrad |
Riverton Riverton 9822 New Zealand |
15 Nov 1993 - |
Allen Conrad Eastwood - Director
Appointment date: 15 Nov 1993
Address: Riverton, Riverton, 9822 New Zealand
Address used since 08 Dec 2015
Vivian Joy Eastwood - Director (Inactive)
Appointment date: 15 Nov 1993
Termination date: 27 Aug 2001
Address: Invercargill,
Address used since 15 Nov 1993
Owen Douglas Eastwood - Director (Inactive)
Appointment date: 15 Nov 1993
Termination date: 01 May 1997
Address: Thorndon, Wellington,
Address used since 15 Nov 1993
Xpress Property Rentals Limited
118 Ritchie Street
Waimatuku Garage (2008) Limited
118 Ritchie Street
Mccorkindale Holdings Limited
118 Ritchie Street
Charlton Auto Limited
118 Ritchie Street
Falconer Accounting Limited
118 Ritchie Street
Rotary Club Of Invercargill Sunrise Incorporated
C/o Neil Affleck