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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | England, Alexandra Elise |
Coatesville 0793 New Zealand |
14 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | England, Joshua Franklin |
Coatesville 0793 New Zealand |
14 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | England, Donald Barry |
Riverhead Riverhead 0820 New Zealand |
20 May 1993 - 14 Jul 2022 |
| Individual | England, Alison Margaret |
Riverhead Riverhead 0820 New Zealand |
20 May 1993 - 14 Jul 2022 |
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
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