South Auckland Plumbing Limited was started on 21 Feb 1991 and issued a New Zealand Business Number of 9429039133632. This registered LTD company has been run by 3 directors: Christopher Terence Grantham - an active director whose contract began on 21 Feb 1991,
Karen Lesley Grantham - an active director whose contract began on 21 Feb 1991,
Kevin David Grantham - an active director whose contract began on 28 Sep 2022.
As stated in our data (updated on 29 Mar 2024), the company uses 1 address: 116 Cavendish Drive, Papatoetoe, Auckland, 2104 (category: registered, physical).
Up to 29 May 2019, South Auckland Plumbing Limited had been using 16 Vernon Street, Papakura as their registered address.
A total of 10000 shares are allotted to 6 groups (10 shareholders in total). As far as the first group is concerned, 4800 shares are held by 3 entities, namely:
Grantham, Kevin David (an individual) located at Drury postcode 2579,
Grantham, Charlotte Elizabeth (an individual) located at Drury postcode 2579,
Acf Trustee (Grantham) 2021 Limited (an entity) located at Hawera, Hawera postcode 4610.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 100 shares) and includes
Grantham, Kevin David - located at Drury.
The 3rd share allotment (100 shares, 1%) belongs to 1 entity, namely:
Grantham, Charlotte Elizabeth, located at Drury (an individual). South Auckland Plumbing Limited was categorised as "Plumbing - except marine" (ANZSIC E323150).
Previous addresses
Address: 16 Vernon Street, Papakura, 2110 New Zealand
Registered & physical address used from 08 Apr 2016 to 29 May 2019
Address: Unit 70, 18 Lambie Drive, Manukau, 2104 New Zealand
Registered & physical address used from 17 Aug 2012 to 08 Apr 2016
Address: Unit C8, 710 Great South Road, Manukau City New Zealand
Physical address used from 04 Feb 2009 to 17 Aug 2012
Address: Unit C8,, 701 Great South Road, Manukau City
Physical address used from 01 May 1997 to 04 Feb 2009
Address: Unit 2/12 Tironui Road, Takanini, Auckland
Registered address used from 16 Dec 1996 to 16 Dec 1996
Address: Unit C8, 710 Great South Road, Manukau City New Zealand
Registered address used from 16 Dec 1996 to 17 Aug 2012
Address: 9 St Annes Crescent, Manurewa, Auckland
Registered address used from 21 Feb 1996 to 16 Dec 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4800 | |||
Individual | Grantham, Kevin David |
Drury 2579 New Zealand |
27 Jan 2017 - |
Individual | Grantham, Charlotte Elizabeth |
Drury 2579 New Zealand |
05 Mar 2020 - |
Entity (NZ Limited Company) | Acf Trustee (grantham) 2021 Limited Shareholder NZBN: 9429048959018 |
Hawera Hawera 4610 New Zealand |
22 Apr 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Grantham, Kevin David |
Drury 2579 New Zealand |
27 Jan 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Grantham, Charlotte Elizabeth |
Drury 2579 New Zealand |
05 Mar 2020 - |
Shares Allocation #4 Number of Shares: 4800 | |||
Entity (NZ Limited Company) | Acf Trustee (grantham) 2021 Limited Shareholder NZBN: 9429048959018 |
Hawera Hawera 4610 New Zealand |
22 Apr 2021 - |
Individual | Grantham, Karen Lesley |
Rd 3 Drury 2579 New Zealand |
08 Feb 2005 - |
Individual | Grantham, Christopher Terence |
Rd 3 Drury 2579 New Zealand |
08 Feb 2005 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Grantham, Karen Lesley |
Rd 3 Drury 2579 New Zealand |
21 Feb 1991 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Grantham, Christopher Terence |
Rd 3 Drury 2579 New Zealand |
21 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grantham, Matthew Christopher |
Fairview Downs Hamilton 3214 New Zealand |
16 Mar 2022 - 16 Feb 2023 |
Individual | Grantham, Matthew Christopher |
Fairview Downs Hamilton 3214 New Zealand |
16 Mar 2022 - 16 Feb 2023 |
Entity | Professional Trustee Services 2012 Limited Shareholder NZBN: 9429030880832 Company Number: 3658312 |
Papakura Auckland 2110 New Zealand |
15 Jun 2012 - 22 Apr 2021 |
Individual | Armstrong, Charlotte Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Jan 2017 - 05 Mar 2020 |
Entity | Professional Trustee Services 2012 Limited Shareholder NZBN: 9429030880832 Company Number: 3658312 |
Papakura Auckland 2110 New Zealand |
15 Jun 2012 - 22 Apr 2021 |
Individual | Nelson-parker, Thomas George |
Papakura New Zealand |
08 Feb 2005 - 15 Jun 2012 |
Individual | Grantham, Charlotte Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
27 Jan 2017 - 27 Jan 2017 |
Christopher Terence Grantham - Director
Appointment date: 21 Feb 1991
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Feb 2024
Address: Rd 3, Drury, 2579 New Zealand
Address used since 07 Jul 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Mar 2015
Karen Lesley Grantham - Director
Appointment date: 21 Feb 1991
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Feb 2024
Address: Rd 3, Drury, 2579 New Zealand
Address used since 07 Jul 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Mar 2015
Kevin David Grantham - Director
Appointment date: 28 Sep 2022
Address: Drury, 2579 New Zealand
Address used since 28 Sep 2022
Protek Coatings Limited
11a Vernon Street
Mobile Smart Limited
77 O'shannessey Street
Emp Properties Limited
Suite 1, 81 O'shannessey Street
Srivalee Limited
59 O'shannessey Street
Beans And Leaves Limited
42 O'shannessey Street
H & K Williamson Limited
56 O'shannessey St
Bill's Plumbing Limited
98 Great South Road
Clevedon Plumbing Limited
Robertson Bixley Ltd
Deep In.. Plumbing Limited
Suite 1, 16 Elliot Street
Green Plumbing And Heating Limited
Flat 3, 36 Trentham Road
Liquid Plumbing Limited
8 Ray Small Drive
Prestige Plumbing Services Limited
3 Waitaua Street