D and A Plumbing Limited, a registered company, was started on 15 Dec 1988. 9429039373168 is the NZBN it was issued. The company has been run by 3 directors: Andrew James Mccullagh - an active director whose contract began on 03 Jul 1991,
Mark David Shaw - an inactive director whose contract began on 08 Sep 1993 and was terminated on 26 Jul 1996,
Dale Robert May - an inactive director whose contract began on 03 Jul 1991 and was terminated on 08 Sep 1993.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 74 Patten Street, Avonside, Christchurch, 8061 (office address),
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (registered address),
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (physical address),
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (service address) among others.
D and A Plumbing Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address until 27 Oct 2016.
Previous names used by this company, as we found at BizDb, included: from 15 Dec 1988 to 12 Jun 1991 they were called Mainland Auto Spares Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 3300 shares (33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 6700 shares (67 per cent).
Principal place of activity
74 Patten Street, Avonside, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 May 2013 to 27 Oct 2016
Address #2: 79 Kilmore Street, Christchurch New Zealand
Registered address used from 18 Jul 1996 to 02 May 2013
Address #3: C/- Sauer & Stanley, 79 Kilmore Street, Christchurch New Zealand
Physical address used from 18 Jul 1996 to 02 May 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Mccullagh, Andrew James |
Avonside Christchurch 8061 New Zealand |
15 Dec 1988 - |
Individual | Lang, David Millar |
Fendalton Christchurch 8041 New Zealand |
28 Jun 2010 - |
Shares Allocation #2 Number of Shares: 6700 | |||
Individual | Mccullagh, Andrew James |
Avonside Christchurch 8061 New Zealand |
15 Dec 1988 - |
Andrew James Mccullagh - Director
Appointment date: 03 Jul 1991
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 01 Jul 2011
Mark David Shaw - Director (Inactive)
Appointment date: 08 Sep 1993
Termination date: 26 Jul 1996
Address: Christchurch,
Address used since 08 Sep 1993
Dale Robert May - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 08 Sep 1993
Address: Christchurch,
Address used since 03 Jul 1991
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive