Shortcuts

Proplumb Limited

Type: NZ Limited Company (Ltd)
9429039850522
NZBN
271118
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
62 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Registered & physical & service address used since 11 Aug 2016
62 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Postal & office & delivery address used since 16 Aug 2023
95 Belmont Road
Porirua 5381
New Zealand
Registered & service address used since 06 May 2024

Proplumb Limited, a registered company, was registered on 19 Apr 1985. 9429039850522 is the NZBN it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was classified. This company has been supervised by 3 directors: Ian Bruce Pauley - an active director whose contract began on 26 Jun 1987,
Anna Patricia Galvin - an active director whose contract began on 07 Aug 1994,
Walter Pauley - an inactive director whose contract began on 26 Jun 1987 and was terminated on 07 Aug 1994.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 95 Belmont Road, Porirua, 5381 (type: registered, service).
Proplumb Limited had been using Unit 4, 73 Kenepuru Drive, Porirua as their registered address until 11 Aug 2016.
Previous aliases used by this company, as we found at BizDb, included: from 09 Oct 1992 to 26 Jun 2002 they were called Ian Pauley Limited, from 19 Apr 1985 to 09 Oct 1992 they were called I. Pauley Plumbing & Drainlaying Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2501 shares (50.02 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2499 shares (49.98 per cent).

Addresses

Previous addresses

Address #1: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Registered & physical address used from 21 Nov 2012 to 11 Aug 2016

Address #2: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand

Registered & physical address used from 16 Oct 2008 to 21 Nov 2012

Address #3: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua

Registered & physical address used from 29 Aug 2005 to 16 Oct 2008

Address #4: 16 Willoughby Street, Lower Hutt

Registered & physical address used from 13 Mar 2003 to 29 Aug 2005

Address #5: Paul Barnett Limited 803 High Street, Lower Hutt

Registered address used from 12 Sep 2000 to 13 Mar 2003

Address #6: C/ Odlin Mcgrath, 3rd Floor Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 30 Nov 1999 to 12 Sep 2000

Address #7: Paul Barnett Limited, 803 High Street, Lower Hutt

Physical address used from 30 Nov 1999 to 13 Mar 2003

Address #8: Same As Registered Office

Physical address used from 30 Nov 1999 to 30 Nov 1999

Address #9: C/ Odlin And Mcgrath, 3rd Floor Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 14 Sep 1999 to 30 Nov 1999

Address #10: C/ Odlin And Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 02 Sep 1998 to 14 Sep 1999

Address #11: -

Physical address used from 02 Sep 1998 to 30 Nov 1999

Address #12: C/ Odlin And Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 06 May 1992 to 02 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 01 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2501
Individual Pauley, Ian Bruce Rd 1
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 2499
Individual Galvin, Anna Patricia Rd 1
Porirua
5381
New Zealand
Directors

Ian Bruce Pauley - Director

Appointment date: 26 Jun 1987

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 07 Aug 2013


Anna Patricia Galvin - Director

Appointment date: 07 Aug 1994

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 07 Aug 2013


Walter Pauley - Director (Inactive)

Appointment date: 26 Jun 1987

Termination date: 07 Aug 1994

Address: Avalon, Lower Hutt,

Address used since 26 Jun 1987

Nearby companies

Drains R Us Nz Limited
62 Mana Esplanade

Kaos Properties Limited
62 Mana Esplanade

Elytron Technical Limited
62 Mana Esplanade

The Jansyn Group Limited
62 Mana Esplanade

J C Plumbing Solutions Limited
62 Mana Esplanade

Lee-chieng Holdings Limited
62 Mana Esplanade

Similar companies

A+ Property Management - Letting Limited
4 Acheron Road

Be Pe Holdings Limited
Deans & Associates Ltd

Boof International Limited
16 Makora Grove

I & M Cook Investments Limited
C/-mana Financial Services Limited

Sticks And Stones Construction Limited
82 Paremata Road

Yash Properties Nz Limited
10/99 Mana Esplanade