Shortcuts

Dalton Plumbing Co Limited

Type: NZ Limited Company (Ltd)
9429040452418
NZBN
98710
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
133 Gossamer Drive
Pakuranga Heights
Auckland 2010
New Zealand
Registered & physical & service address used since 08 Nov 2021

Dalton Plumbing Co Limited, a registered company, was started on 06 Aug 1976. 9429040452418 is the NZ business identifier it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was classified. This company has been managed by 1 director, named Warwick Dashwood Hirtzel Dalton - an active director whose contract began on 04 Sep 1987.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 133 Gossamer Drive, Pakuranga Heights, Auckland, 2010 (type: registered, physical).
Dalton Plumbing Co Limited had been using Scott Christie, 133 Gossamer Drive, Pakuranga, Auckland as their physical address up until 08 Nov 2021.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1500 shares (50%).

Addresses

Principal place of activity

15 Maldon Court, Dannemora, Auckland, 2016 New Zealand


Previous addresses

Address: Scott Christie, 133 Gossamer Drive, Pakuranga, Auckland New Zealand

Physical address used from 07 Oct 2003 to 08 Nov 2021

Address: 15 Maldon Court, Dannemora, Auckland, 2016 New Zealand

Registered address used from 07 Oct 2003 to 08 Nov 2021

Address: Dalton Plumbing Co Limited, 15 Mildon Court, Dannemora, Auckland

Registered address used from 24 Oct 2002 to 07 Oct 2003

Address: Suite 4, First Floor, Anz Bank House, 7 Aylesbury Street, Pakuranga

Physical address used from 11 Sep 2001 to 11 Sep 2001

Address: Keith J Appleton, Chartered Accountant, 292 Pakuranga Rd, Pakuranga

Physical address used from 11 Sep 2001 to 07 Oct 2003

Address: Suite 4, First Floor, Anz House, 7 Aylesbury Street, Pakuranga

Registered address used from 11 Sep 2001 to 24 Oct 2002

Address: Suite 4, Firsgt Floor, Anz House, 7 Aylesbury Street, Pakuranga

Registered address used from 27 Jun 1997 to 11 Sep 2001

Address: Suite 202 Koru Towers, Pakuranga Shopping Centre, Pakuranga, Auckland

Registered address used from 15 May 1995 to 27 Jun 1997

Contact info
64 09 2744130
Phone
64 021 02949749
30 Oct 2022 Phone
warwickd1960@gmail.com
17 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Dalton, Warwick Dashwood Hirtzel Dannemora Estate
Howick
Shares Allocation #2 Number of Shares: 1500
Individual Dalton, Gaynor Joyce Dannemora Estate
Howick
Directors

Warwick Dashwood Hirtzel Dalton - Director

Appointment date: 04 Sep 1987

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 15 Oct 2009

Nearby companies

Mayfield Hotel Company Limited
11 Maldon Court

Amos Developments Limited
16 Maldon Court

Raj Medical Limited
16 Maldon Court

Mokesh & Amreeta Trust Limited
16 Maldon Court

Grow And Inspire Nz Limited
16 Maldon Court

Awh Holdings Limited
14 Maldon Court

Similar companies

Blake Plumbing Limited
265 Point View Drive

Conquest Plumbers And Maintenance Limited
92 Bob Charles Drive

Eastern Plumbing Limited
12 Nad Place

In Ch-it Plumbing And Drainage Limited
The Lane, Botany Centre, 588 Chapel Road

R W Plumbing Limited
22 Carriage Close

Taylor'd Plumbing & Gas Limited
4 Athenry Place