Coromandel Plumbing (1986) Limited, a registered company, was launched on 21 Jul 1977. 9429040428673 is the NZ business number it was issued. This company has been managed by 5 directors: Craig David Dudson - an active director whose contract began on 07 Apr 1989,
David Andrew Dudson - an inactive director whose contract began on 21 Jul 1977 and was terminated on 03 Jun 1997,
Ross William Bicknell - an inactive director whose contract began on 21 Jul 1977 and was terminated on 07 Apr 1989,
Robyn Claire Dudson - an inactive director whose contract began on 01 Jan 1984 and was terminated on 01 Jan 1986,
John Allan Walker - an inactive director whose contract began on 21 Jul 1977 and was terminated on 01 Jan 1980.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 1490 Tiki Road, Coromandel, Coromandel, 3506 (type: registered, physical).
Coromandel Plumbing (1986) Limited had been using Mackay Street, Thames, Thames as their registered address up until 28 Sep 2018.
Previous aliases used by the company, as we established at BizDb, included: from 21 Jul 1977 to 22 Aug 1986 they were called Plumbing Services Coromandel Limited.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group consists of 14900 shares (99.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.67 per cent).
Previous addresses
Address: Mackay Street, Thames, Thames, 3500 New Zealand
Registered address used from 15 Oct 2014 to 28 Sep 2018
Address: 613 Mackay Street, Thames, Thames, 3500 New Zealand
Physical address used from 15 Oct 2014 to 28 Sep 2018
Address: 12 Whangapoua Road, Coromandel New Zealand
Registered & physical address used from 30 Apr 2005 to 15 Oct 2014
Address: 37-39 Canada Street, Morrinsville
Physical address used from 11 Jul 2000 to 11 Jul 2000
Address: 37-39 Canada Street, Morrinsville
Registered address used from 11 Jul 2000 to 30 Apr 2005
Address: Phil Anderson & Associate, 35 Wharf Rd, Coromandel
Physical address used from 11 Jul 2000 to 30 Apr 2005
Address: Dudson Bldg, Kapanga Rd, Coromandel
Registered address used from 16 Jun 1997 to 11 Jul 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14900 | |||
Individual | Dudson, Craig David |
Coromandel |
21 Jul 1977 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Dudson, Sandra Carolyn |
Coromandel |
21 Jul 1977 - |
Craig David Dudson - Director
Appointment date: 07 Apr 1989
Address: Coromandel Town, Coromandel, 3506 New Zealand
Address used since 28 Oct 2015
David Andrew Dudson - Director (Inactive)
Appointment date: 21 Jul 1977
Termination date: 03 Jun 1997
Address: Coromandel,
Address used since 21 Jul 1977
Ross William Bicknell - Director (Inactive)
Appointment date: 21 Jul 1977
Termination date: 07 Apr 1989
Address: Coromandel,
Address used since 21 Jul 1977
Robyn Claire Dudson - Director (Inactive)
Appointment date: 01 Jan 1984
Termination date: 01 Jan 1986
Address: Coromandel,
Address used since 01 Jan 1984
John Allan Walker - Director (Inactive)
Appointment date: 21 Jul 1977
Termination date: 01 Jan 1980
Address: Coromandel,
Address used since 21 Jul 1977
Thames Hospital Staff Sports And Social Club Incorporated
Mackay Street
Tkh Builders Limited
405 Mackay Street
Mickies Enterprises (2008) Limited
405 Mackay Street
F T Richards Limited
405 Mackay Street
Dgmt Holdings Limited
405 Mackay Street
Stella Charters Limited
405 Mackay St