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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Bisdee, Derek Samuel |
Seaview Timaru 7910 New Zealand |
14 Jun 2017 - |
| Individual | Allnutt, Tony Raoul |
Timaru |
09 Jun 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allnutt, Leanne Kathleen |
Timaru |
09 Jun 1992 - 14 Jun 2017 |
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
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