Stonehouse Plumbing Co Limited, a registered company, was started on 18 Dec 1990. 9429039158871 is the NZ business identifier it was issued. The company has been managed by 2 directors: Peter Charles Stonehouse - an active director whose contract started on 18 Dec 1990,
Jillian Marie Stonehouse - an inactive director whose contract started on 18 Dec 1990 and was terminated on 10 Mar 1996.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
Stonehouse Plumbing Co Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address up until 09 Dec 2020.
One entity controls all company shares (exactly 10000 shares) - Stonehouse, Peter Charles - located at 8013, Opawa, Christchurch.
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Apr 2014 to 09 Dec 2020
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 17 Apr 2014
Address #3: 154 Tuam Street, Christchurch 8011 New Zealand
Physical & registered address used from 07 Oct 2009 to 20 Apr 2012
Address #4: 154 Tuam Street, Christchurch
Registered & physical address used from 01 Jul 1997 to 07 Oct 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 28 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Stonehouse, Peter Charles |
Opawa Christchurch 8023 New Zealand |
18 Dec 1990 - |
Peter Charles Stonehouse - Director
Appointment date: 18 Dec 1990
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 13 Oct 2014
Jillian Marie Stonehouse - Director (Inactive)
Appointment date: 18 Dec 1990
Termination date: 10 Mar 1996
Address: Christchurch,
Address used since 18 Dec 1990
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive