Shortcuts

Citywide Plumbing Services Limited

Type: NZ Limited Company (Ltd)
9429038840418
NZBN
590627
Company Number
Registered
Company Status
Current address
313 Glenmore Road
Coatesville 0793
New Zealand
Registered & physical & service address used since 24 Nov 2022

Citywide Plumbing Services Limited, a registered company, was registered on 20 May 1993. 9429038840418 is the NZBN it was issued. This company has been run by 5 directors: Joshua Franklin England - an active director whose contract began on 31 Mar 2022,
Donald Barry England - an inactive director whose contract began on 20 May 1993 and was terminated on 01 Apr 2022,
Alison Margaret England - an inactive director whose contract began on 20 May 1993 and was terminated on 04 Mar 2005,
Stephen Charles Roberts - an inactive director whose contract began on 20 May 1993 and was terminated on 01 Apr 2000,
Helen Myra Ngaurere Roberts - an inactive director whose contract began on 20 May 1993 and was terminated on 01 Apr 2000.
Last updated on 24 May 2025, our data contains detailed information about 1 address: 313 Glenmore Road, Coatesville, 0793 (type: registered, physical).
Citywide Plumbing Services Limited had been using 25A Maude Street, Riverhead, Riverhead as their registered address up to 24 Nov 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 25a Maude Street, Riverhead, Riverhead, 0820 New Zealand

Registered & physical address used from 20 Jul 2022 to 24 Nov 2022

Address: Unit 4, Bldg D, 63 Apollo Dr, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 Aug 2015 to 20 Jul 2022

Address: C/o Johannesson & Associates Ltd, Unit, 4, Bldg D, 63 Apollo Dr, Mairangi, Bay, North Shore 0632 New Zealand

Registered & physical address used from 17 May 2007 to 06 Aug 2015

Address: 9 Porana Road, Glenfield, Auckland

Physical address used from 30 Jun 1997 to 17 May 2007

Address: 145a Target Road, Glenfield

Registered address used from 15 Oct 1996 to 17 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual England, Alexandra Elise Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual England, Joshua Franklin Coatesville
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual England, Donald Barry Riverhead
Riverhead
0820
New Zealand
Individual England, Alison Margaret Riverhead
Riverhead
0820
New Zealand
Directors

Joshua Franklin England - Director

Appointment date: 31 Mar 2022

Address: Coatesville, 0793 New Zealand

Address used since 31 Mar 2022


Donald Barry England - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 01 Apr 2022

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 23 Jul 2019

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 28 Nov 2013


Alison Margaret England - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 04 Mar 2005

Address: Okura, Rd 2, Albany,

Address used since 20 May 1993


Stephen Charles Roberts - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 01 Apr 2000

Address: Birkenhead, Auckland 10,

Address used since 20 May 1993


Helen Myra Ngaurere Roberts - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 01 Apr 2000

Address: Birkenhead, Auckland 10,

Address used since 20 May 1993

Nearby companies

Eastcliffe Properties Limited
Unit 4 Building D

Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive

Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive

Te Arai Point Health And Life Limited
C/-jmv Limited

Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive

Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive