Shortcuts

Tony Allnutt Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038968181
NZBN
552230
Company Number
Registered
Company Status
Current address
Level 1
7 Canon Street
Timaru 7910
New Zealand
Registered & physical & service address used since 23 Nov 2021
319 Church Street
West End
Timaru 7910
New Zealand
Registered & service address used since 11 Oct 2023

Tony Allnutt Plumbing Limited was incorporated on 09 Jun 1992 and issued an NZBN of 9429038968181. The registered LTD company has been run by 4 directors: Tony Raoul Allnutt - an active director whose contract began on 16 Jun 1992,
Leanne Kathleen Allnutt - an inactive director whose contract began on 21 Dec 2012 and was terminated on 17 May 2017,
Graeme Vranjes - an inactive director whose contract began on 05 Jun 1992 and was terminated on 16 Jun 1992,
John Rogers - an inactive director whose contract began on 05 Jun 1992 and was terminated on 16 Jun 1992.
As stated in our information (last updated on 22 May 2025), this company uses 1 address: 319 Church Street, West End, Timaru, 7910 (type: registered, service).
Up until 23 Nov 2021, Tony Allnutt Plumbing Limited had been using Level 1, 7 Canon Street, Timaru as their registered address.
BizDb identified previous aliases used by this company: from 09 Jun 1992 to 07 Oct 1992 they were called Preform Company 479 Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Bisdee, Derek Samuel (an individual) located at Seaview, Timaru postcode 7910,
Allnutt, Tony Raoul (an individual) located at Timaru.

Addresses

Previous addresses

Address #1: Level 1, 7 Canon Street, Timaru, 7910 New Zealand

Registered & physical address used from 18 Nov 2020 to 23 Nov 2021

Address #2: Level 1, 95 Stafford Street, Timaru, 7910 New Zealand

Physical & registered address used from 30 Oct 2018 to 18 Nov 2020

Address #3: 13 Seddon Street, Highfield, Timaru, 7940 New Zealand

Registered & physical address used from 30 Mar 2017 to 30 Oct 2018

Address #4: 319 Church Street, West End, Timaru, 7910 New Zealand

Physical address used from 06 Nov 2008 to 30 Mar 2017

Address #5: C/- Stephen Gawler, Gladstone Building, 95 Stafford Street, Timaru

Physical address used from 01 Jul 1997 to 06 Nov 2008

Address #6: Gladstone Building, 95 Stafford Street, Timaru New Zealand

Registered address used from 04 Apr 1997 to 30 Mar 2017

Address #7: C/-s I F Gawler, 57a Theodosia Street, Timaru

Registered address used from 04 Apr 1997 to 04 Apr 1997

Address #8: 15 Rushden Terrace, Red Beach

Registered address used from 06 Jul 1992 to 04 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 01 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bisdee, Derek Samuel Seaview
Timaru
7910
New Zealand
Individual Allnutt, Tony Raoul Timaru

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allnutt, Leanne Kathleen Timaru
Directors

Tony Raoul Allnutt - Director

Appointment date: 16 Jun 1992

Address: Timaru, 7910 New Zealand

Address used since 30 Oct 2015


Leanne Kathleen Allnutt - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 17 May 2017

Address: Timaru, 7910 New Zealand

Address used since 21 Dec 2012


Graeme Vranjes - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 16 Jun 1992

Address: Red Beach,

Address used since 05 Jun 1992


John Rogers - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 16 Jun 1992

Address: Red Beach,

Address used since 05 Jun 1992

Nearby companies

The Crafty Artisan Limited
13 Seddon Street

Hay To Moov Limited
13 Seddon Street

Jive Holdings Limited
179a Wai-iti Road

Loch Shell Ams Limited
191a Wai-iti Road

The Timaru Theatre Company Trust
18 Collingwood Street

Otipua D K Properties Limited
214a Wai-iti Road