Chester's Plumbing & Bathroom Centre Limited, a registered company, was incorporated on 31 Jan 1992. 9429039041975 is the business number it was issued. The company has been managed by 3 directors: Grant Neville Chester - an active director whose contract began on 31 Jan 1992,
Nicholas Guy Chester - an active director whose contract began on 04 Dec 2013,
Roger Lilly - an inactive director whose contract began on 03 Oct 2006 and was terminated on 17 Feb 2008.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, service).
Chester's Plumbing & Bathroom Centre Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address up until 15 Jul 2013.
Previous aliases used by the company, as we managed to find at BizDb, included: from 31 Jan 1992 to 10 Sep 1997 they were named Chesters Plumbing and Bathroom Centre Limited.
All company shares (360000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Don Cleaver Trustee Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Ml Trustees 2988 Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address #1: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered address used from 03 Aug 2009 to 15 Jul 2013
Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical address used from 03 Aug 2009 to 17 Jun 2015
Address #3: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Oct 1999 to 03 Aug 2009
Address #4: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 03 Aug 2009
Address #5: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #6: 8 Rangiwai Road, Titirangi
Registered address used from 18 Oct 1993 to 04 Oct 1999
Address #7: Suite 5, Renault House, 22 New North Rd, Eden Tce, , Auckland
Registered address used from 16 Jun 1993 to 18 Oct 1993
Address #8: 45 Portage Road, New Lynn, Auckland
Registered address used from 23 Apr 1992 to 16 Jun 1993
Address #9: -
Physical address used from 21 Feb 1992 to 04 Oct 1999
Basic Financial info
Total number of Shares: 360000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Don Cleaver Trustee Limited Shareholder NZBN: 9429042463320 |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 2016 - |
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Grey Lynn Auckland 1021 New Zealand |
11 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleaver, Donald Keith |
Grey Lynn Auckland 1021 New Zealand |
31 Jan 1992 - 13 Dec 2016 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
03 Nov 2006 - 27 Jun 2010 | |
Individual | Nicholson, Stephen |
26 Crummer Road Grey Lynn, Auckland |
31 Jan 1992 - 11 Jul 2014 |
Individual | Goldstein, Ian Walter |
The Oaks Auckland New Zealand |
22 Aug 2007 - 02 Dec 2010 |
Individual | Chester, Grant Neville |
Whenuapai Auckland |
31 Jan 1992 - 04 Feb 2010 |
Individual | Chester, Sharon Anne |
26 Crummer Road Grey Lynn, Auckland |
31 Jan 1992 - 22 Aug 2007 |
Individual | Chester, Grant Neville |
Auckland Central Auckland 1010 New Zealand |
31 Jan 1992 - 04 Feb 2010 |
Individual | Lilly, Roger |
Albany Auckland New Zealand |
31 Jan 1992 - 31 May 2016 |
Individual | Chester, Grant Neville |
Auckland Central Auckland 1010 New Zealand |
31 Jan 1992 - 04 Feb 2010 |
Individual | Lilly, Yvonne |
Albany Auckland New Zealand |
03 Nov 2006 - 31 May 2016 |
Individual | Bunbury, Faye Marilyn |
Epsom Auckland |
31 Jan 1992 - 31 Mar 2017 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
03 Nov 2006 - 27 Jun 2010 | |
Individual | Lilly, Grant Raymond |
Albany Auckland 0632 New Zealand |
02 Dec 2010 - 31 May 2016 |
Grant Neville Chester - Director
Appointment date: 31 Jan 1992
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Mar 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Nov 2016
Nicholas Guy Chester - Director
Appointment date: 04 Dec 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Dec 2013
Roger Lilly - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 17 Feb 2008
Address: Albany, Auckland,
Address used since 03 Oct 2006
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road