R L Jeffries Plumbing Limited, a registered company, was launched on 10 Jul 1969. 9429040604985 is the New Zealand Business Number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is categorised. The company has been supervised by 4 directors: Brent Jeffries - an active director whose contract began on 16 Dec 2014,
Glenn Jeffries - an active director whose contract began on 10 Oct 2020,
Craig Jeffries - an active director whose contract began on 10 Oct 2020,
Roger Lex Jeffries - an inactive director whose contract began on 16 Oct 1985 and was terminated on 10 Oct 2020.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 26 The Concourse, Henderson, Auckland, 0610 (category: office, delivery).
R L Jeffries Plumbing Limited had been using 9 Lone Avenue, Te Atatu Peninsula, Auckland as their registered address until 20 Sep 2002.
A total of 108600 shares are allocated to 3 shareholders (3 groups). The first group includes 36200 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 36200 shares (33.33 per cent). Lastly the 3rd share allocation (36200 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
26 The Concourse, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 9 Lone Avenue, Te Atatu Peninsula, Auckland
Registered address used from 20 Sep 2002 to 20 Sep 2002
Address #2: 9 Lone Tree Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 20 Sep 2002 to 11 Sep 2018
Address #3: 9 Lone Tree Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 20 Sep 2002 to 20 Sep 2002
Address #4: 49 Munroe Road, Ranui, Auckland
Registered & physical address used from 15 Apr 2002 to 20 Sep 2002
Address #5: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 30 Apr 1997 to 15 Apr 2002
Address #6: Ling Adams & Ballard, Level 2, Cnr Gt Nth Rd & Trading Pl, Henderson
Registered address used from 23 Feb 1993 to 15 Apr 2002
Basic Financial info
Total number of Shares: 108600
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36200 | |||
Individual | Jeffries, Glenn |
Rd 2 Waimauku 0882 New Zealand |
18 Sep 2014 - |
Shares Allocation #2 Number of Shares: 36200 | |||
Individual | Jeffries, Craig |
Whenuapai Auckland 0618 New Zealand |
18 Sep 2014 - |
Shares Allocation #3 Number of Shares: 36200 | |||
Individual | Jeffries, Brent |
Hobsonville Auckland 0616 New Zealand |
18 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffries, Roger Lex |
Massey Auckland 0614 New Zealand |
29 Sep 2005 - 06 Nov 2020 |
Individual | Jeffries, Patricia |
Massey Auckland 0614 New Zealand |
29 Sep 2005 - 05 Dec 2014 |
Individual | Jeffries, Patricia |
Manly Whangaparaoa 0930 New Zealand |
10 Jul 1969 - 06 Nov 2020 |
Individual | Jeffries, Roger Lex |
Massey |
10 Jul 1969 - 29 Sep 2005 |
Individual | Jeffries, Patricia |
Massey Auckland 0614 New Zealand |
10 Jul 1969 - 06 Nov 2020 |
Individual | Jeffries, Roger Lex |
Massey Auckland 0614 New Zealand |
29 Sep 2005 - 06 Nov 2020 |
Individual | Jeffries, Roger Lex |
Massey Auckland 0614 New Zealand |
29 Sep 2005 - 06 Nov 2020 |
Brent Jeffries - Director
Appointment date: 16 Dec 2014
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Oct 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 Dec 2014
Address: Massey, Auckland, 0614 New Zealand
Address used since 19 Oct 2018
Glenn Jeffries - Director
Appointment date: 10 Oct 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 10 Oct 2020
Craig Jeffries - Director
Appointment date: 10 Oct 2020
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 10 Oct 2020
Roger Lex Jeffries - Director (Inactive)
Appointment date: 16 Oct 1985
Termination date: 10 Oct 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Oct 2015
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 19 Oct 2018
Happy Medical Limited
16 Lone Tree Avenue
Starium Limited
20 Danica Esplanade
Buildersreport Limited
20 Cellarmans Street
Leeming Construction Limited
20 Cellarmans Street
The Www Trustees 2014 Limited
20 Cellarmans Street
First Data Systems Limited
42 Danica Esplanade
Bdm Plumbing Limited
8 A Parani Court
Collins Plumbing & Gas Limited
36 Alwyn Ave
Drainage Unplugged Limited
15 Matipo Rd
Gilboa Plumbing & Gasfitting Limited
20 Marewa Street
Grant Allen Plumbing Limited
15 Royal View Road
Roundhouse Plumbing & Gasfitting Limited
7 Bridgens Avenue