Shortcuts

D And A Plumbing Limited

Type: NZ Limited Company (Ltd)
9429039373168
NZBN
419077
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 27 Oct 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3300
Individual Mccullagh, Andrew James Avonside
Christchurch
8061
New Zealand
Individual Lang, David Millar Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 6700
Individual Mccullagh, Andrew James Avonside
Christchurch
8061
New Zealand
Directors

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

Nearby companies

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