Shortcuts

Allwest Plumbing And Drainage Limited

Type: NZ Limited Company (Ltd)
9429039069245
NZBN
519505
Company Number
Registered
Company Status
Current address
251a Golf Road
Titirangi
Auckland 0604
New Zealand
Physical & service address used since 05 Jun 2020
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 17 Jun 2022
29b Cartwright Road
Kelston
Auckland 0602
New Zealand
Service address used since 18 May 2023

Allwest Plumbing and Drainage Limited, a registered company, was started on 29 Nov 1991. 9429039069245 is the number it was issued. This company has been managed by 3 directors: John William Cargill - an active director whose contract began on 29 Nov 1991,
Robert Arthur Armstrong - an inactive director whose contract began on 20 May 1999 and was terminated on 08 Apr 2016,
Robyn Kay Cargill - an inactive director whose contract began on 29 Nov 1991 and was terminated on 13 Jul 1998.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (types include: registered, service).
Allwest Plumbing and Drainage Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address up until 17 Jun 2022.
Previous names used by the company, as we identified at BizDb, included: from 23 Jun 2006 to 28 Aug 2017 they were named Allwest Plumbing Limited, from 29 Nov 1991 to 23 Jun 2006 they were named John W. Cargill Plumbing Limited.
A total of 3000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 30 shares (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 2940 shares (98%). Finally we have the 3rd share allocation (30 shares 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 12 Sep 2023

Previous addresses

Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 26 Feb 2021 to 17 Jun 2022

Address #2: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 28 May 2018 to 26 Feb 2021

Address #3: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 13 Apr 2017 to 28 May 2018

Address #4: 16 Ryan Place, Manukau New Zealand

Registered address used from 20 May 2008 to 13 Apr 2017

Address #5: 251 Golf Road, Titirangi New Zealand

Physical address used from 09 May 2007 to 05 Jun 2020

Address #6: 251 Golf Road, Takanini

Physical address used from 02 May 2007 to 09 May 2007

Address #7: 83 Whitney Street, Blockhouse Bay, Auckland

Registered address used from 17 Jul 2000 to 20 May 2008

Address #8: 83 Whitney Street, Blockhouse Bay, Auckland

Physical address used from 09 May 1997 to 02 May 2007

Address #9: 251 Golf Road, Titiranig, Auckland

Physical address used from 09 May 1997 to 09 May 1997

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Cargill, Shane Rd 1
Kumeu
0891
New Zealand
Shares Allocation #2 Number of Shares: 2940
Individual Cargill, John William Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Cargill, Shane Rd 1
Kumeu
0891
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Cargill, John William Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vlatkovich & Mcgowan Trustee Co. Limited
Shareholder NZBN: 9429037804282
Company Number: 916933
Individual Armstrong, Robert Arthur Titirangi
Auckland
Entity Vlatkovich & Mcgowan Trustee Co. Limited
Shareholder NZBN: 9429037804282
Company Number: 916933
Directors

John William Cargill - Director

Appointment date: 29 Nov 1991

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 10 May 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 May 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 29 Nov 1991


Robert Arthur Armstrong - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 08 Apr 2016

Address: Waiuku, 2123 New Zealand

Address used since 20 May 1999


Robyn Kay Cargill - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 13 Jul 1998

Address: Blockhouse Bay,

Address used since 29 Nov 1991

Nearby companies

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive

T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive

Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive

Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive