Shortcuts

Panton Plumbing Limited

Type: NZ Limited Company (Ltd)
9429039899132
NZBN
256511
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 27 May 2019

Panton Plumbing Limited, a registered company, was launched on 01 Nov 1984. 9429039899132 is the business number it was issued. The company has been supervised by 7 directors: Andrew Michael Fifield - an active director whose contract started on 22 Mar 2019,
Danny Honore Logan - an active director whose contract started on 22 Mar 2019,
Roger Keith Panton - an inactive director whose contract started on 01 Nov 1984 and was terminated on 02 May 2023,
Karen Rosaline Panton - an inactive director whose contract started on 12 Aug 1995 and was terminated on 17 May 2019,
Keith Ronald Brogden - an inactive director whose contract started on 01 Nov 1984 and was terminated on 12 Aug 1995.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Panton Plumbing Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 27 May 2019.
Previous aliases for the company, as we established at BizDb, included: from 01 Nov 1984 to 28 Oct 1992 they were named East Coast Roofing and Plumbing Limited.
A total of 80000 shares are allocated to 6 shareholders (4 groups). The first group consists of 39999 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 39999 shares (50 per cent). Lastly there is the 3rd share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 16 Mar 2018 to 27 May 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 16 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 16 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 17 Nov 2010 to 29 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 17 Nov 2010 to 24 Oct 2014

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 25 Nov 2009 to 17 Nov 2010

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 25 Nov 2009

Address: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings

Physical address used from 01 May 1998 to 01 May 1998

Address: Same As Registered Office

Physical address used from 01 May 1998 to 01 Aug 2007

Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings

Registered address used from 01 May 1998 to 01 Aug 2007

Address: 120 Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 01 May 1998

Address: 1332 Omahu Road, Hastings

Registered address used from 26 Apr 1996 to 14 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39999
Individual Monk, Kirstin Gwenda Rd 9
Hastings
4179
New Zealand
Individual Fifield, Andrew Michael Rd 9
Hastings
4179
New Zealand
Shares Allocation #2 Number of Shares: 39999
Individual Logan, Danny Honore Taradale
Napier
4112
New Zealand
Individual Logan, Cindy Kuia Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Fifield, Andrew Michael Rd 9
Hastings
4179
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Logan, Danny Honore Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Panton, Karen Rosaline Bluff Hill
Napier
4110
New Zealand
Individual Panton, Karen Rosaline Taradale
Napier
4112
New Zealand
Individual Panton, Karen Rosaline Bluff Hill
Napier
4110
New Zealand
Individual Panton, Karen Rosaline Bluff Hill
Napier
4110
New Zealand
Individual Panton, Karen Rosaline Bluff Hill
Napier
4110
New Zealand
Individual Panton, Roger Keith Taradale
Napier
4112
New Zealand
Individual Panton, Roger Keith Bluff Hill
Napier
4110
New Zealand
Individual Panton, Roger Keith Taradale
Napier
4112
New Zealand
Individual O'keefe, Robyn Carol Hospital Hill
Napier
4110
New Zealand
Individual O'keefe, Robyn Carol Hospital Hill
Napier
4110
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Panton, Roger Keith Bluff Hill
Napier
4110
New Zealand
Individual Panton, Hamish Bruce Taradale
Napier
Directors

Andrew Michael Fifield - Director

Appointment date: 22 Mar 2019

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 20 Apr 2023

Address: Havelock North, 4130 New Zealand

Address used since 22 Mar 2019


Danny Honore Logan - Director

Appointment date: 22 Mar 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Apr 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 22 Mar 2019


Roger Keith Panton - Director (Inactive)

Appointment date: 01 Nov 1984

Termination date: 02 May 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 07 Nov 2011


Karen Rosaline Panton - Director (Inactive)

Appointment date: 12 Aug 1995

Termination date: 17 May 2019

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 07 Nov 2011


Keith Ronald Brogden - Director (Inactive)

Appointment date: 01 Nov 1984

Termination date: 12 Aug 1995

Address: Hastings,

Address used since 01 Nov 1984


Roger Toop - Director (Inactive)

Appointment date: 01 Nov 1984

Termination date: 12 Aug 1995

Address: Havelock North,

Address used since 01 Nov 1984


Bryan Thomas Warwick Hopkins - Director (Inactive)

Appointment date: 01 Nov 1984

Termination date: 12 Aug 1995

Address: Poraite, Napier,

Address used since 01 Nov 1984

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South