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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Cargill, Shane |
Rd 1 Kumeu 0891 New Zealand |
29 May 2006 - |
Shares Allocation #2 Number of Shares: 2940 | |||
Individual | Cargill, John William |
Mangawhai Heads Mangawhai 0505 New Zealand |
29 Nov 1991 - |
Individual | Cargill, Shane |
Rd 1 Kumeu 0891 New Zealand |
29 May 2006 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Cargill, John William |
Mangawhai Heads Mangawhai 0505 New Zealand |
29 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
29 Nov 1991 - 29 May 2006 | |
Individual | Armstrong, Robert Arthur |
Titirangi Auckland |
29 Nov 1991 - 22 Feb 2016 |
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
29 Nov 1991 - 29 May 2006 |
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
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