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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39999 | |||
Individual | Monk, Kirstin Gwenda |
Rd 9 Hastings 4179 New Zealand |
17 May 2019 - |
Individual | Fifield, Andrew Michael |
Rd 9 Hastings 4179 New Zealand |
17 May 2019 - |
Shares Allocation #2 Number of Shares: 39999 | |||
Individual | Logan, Danny Honore |
Taradale Napier 4112 New Zealand |
17 May 2019 - |
Individual | Logan, Cindy Kuia |
Taradale Napier 4112 New Zealand |
17 May 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fifield, Andrew Michael |
Rd 9 Hastings 4179 New Zealand |
17 May 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Logan, Danny Honore |
Taradale Napier 4112 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Panton, Karen Rosaline |
Bluff Hill Napier 4110 New Zealand |
28 Nov 2006 - 04 May 2023 |
Individual | Panton, Karen Rosaline |
Taradale Napier 4112 New Zealand |
01 Nov 1984 - 11 Nov 2011 |
Individual | Panton, Karen Rosaline |
Bluff Hill Napier 4110 New Zealand |
28 Nov 2006 - 04 May 2023 |
Individual | Panton, Karen Rosaline |
Bluff Hill Napier 4110 New Zealand |
28 Nov 2006 - 04 May 2023 |
Individual | Panton, Karen Rosaline |
Bluff Hill Napier 4110 New Zealand |
28 Nov 2006 - 04 May 2023 |
Individual | Panton, Roger Keith |
Taradale Napier 4112 New Zealand |
01 Nov 1984 - 04 May 2023 |
Individual | Panton, Roger Keith |
Bluff Hill Napier 4110 New Zealand |
01 Nov 1984 - 04 May 2023 |
Individual | Panton, Roger Keith |
Taradale Napier 4112 New Zealand |
01 Nov 1984 - 04 May 2023 |
Individual | O'keefe, Robyn Carol |
Hospital Hill Napier 4110 New Zealand |
21 Feb 2014 - 30 Nov 2020 |
Individual | O'keefe, Robyn Carol |
Hospital Hill Napier 4110 New Zealand |
21 Feb 2014 - 30 Nov 2020 |
Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
28 Nov 2006 - 21 Feb 2014 |
Individual | Panton, Roger Keith |
Bluff Hill Napier 4110 New Zealand |
01 Nov 1984 - 04 May 2023 |
Individual | Panton, Hamish Bruce |
Taradale Napier |
01 Nov 1984 - 27 Jun 2010 |
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
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