Plumbing World Limited was registered on 30 Jun 1983 and issued an NZ business identifier of 9429040755748. The registered LTD company has been supervised by 29 directors: Brett Allan Cruickshank - an active director whose contract began on 18 Jun 2015,
Katherine Anne Meads - an active director whose contract began on 27 Apr 2023,
Robert George Kidd - an active director whose contract began on 27 Apr 2023,
John Ido Debernardo - an inactive director whose contract began on 04 Jul 2014 and was terminated on 18 Apr 2023,
Paul Richard Smart - an inactive director whose contract began on 06 Mar 2013 and was terminated on 30 Jun 2015.
As stated in BizDb's data (last updated on 10 May 2025), this company uses 1 address: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 (category: office, office).
Up until 14 Jul 2011, Plumbing World Limited had been using 38 Fitzherbert Ave, Palmerston North as their registered address.
A total of 26000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 26000000 shares are held by 1 entity, namely:
Nzpm Co-Operative Limited (an entity) located at Parnell, Auckland postcode 1052. Plumbing World Limited has been classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 03 Aug 2023
Address #5: Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 12 Sep 2023
Address #6: Metrix Building, Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Office address used from 09 Sep 2024
Principal place of activity
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 New Zealand
Previous addresses
Address #1: 38 Fitzherbert Ave, Palmerston North New Zealand
Registered & physical address used from 08 Oct 2009 to 14 Jul 2011
Address #2: 32 Amesbury Street, Palmerston North
Physical & registered address used from 12 Jun 1997 to 08 Oct 2009
Basic Financial info
Total number of Shares: 26000000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 08 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 26000000 | |||
Entity (NZ Co-operative Company) | Nzpm Co-operative Limited Shareholder NZBN: 9429039986900 |
Parnell Auckland 1052 New Zealand |
30 Jun 1983 - |
Ultimate Holding Company
Brett Allan Cruickshank - Director
Appointment date: 18 Jun 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Jun 2015
Katherine Anne Meads - Director
Appointment date: 27 Apr 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2023
Robert George Kidd - Director
Appointment date: 27 Apr 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 27 Apr 2023
John Ido Debernardo - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 18 Apr 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 04 Jul 2014
Paul Richard Smart - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 30 Jun 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Mar 2013
Stephen John Dey - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 04 Jul 2014
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 28 Feb 2011
Alister Lawrence - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 06 Mar 2013
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 09 Mar 2011
Arthur Flint - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 28 Feb 2011
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 01 Mar 2010
Graeme Howard Mander - Director (Inactive)
Appointment date: 27 Jul 1991
Termination date: 10 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jul 1991
Graham Peter Jackson - Director (Inactive)
Appointment date: 27 Aug 1994
Termination date: 10 Feb 2010
Address: Wallacetown,
Address used since 27 Aug 1994
Robert Douglas Gillies - Director (Inactive)
Appointment date: 29 Apr 1999
Termination date: 10 Feb 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 29 Apr 1999
Robin Houghton - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 10 Feb 2010
Address: Hawera,
Address used since 01 May 2004
Bruce Patrick Ellwood - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 10 Feb 2010
Address: Remuera, Auckland,
Address used since 08 Aug 2008
Paul Richard Smart - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 10 Feb 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2009
Stuart Ronald Mcivor - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 10 Feb 2010
Address: Wanaka,
Address used since 01 Sep 2009
Anthony Barry Watkins - Director (Inactive)
Appointment date: 30 Aug 1997
Termination date: 07 Aug 2009
Address: West Harbour, Auckland,
Address used since 30 Aug 1997
Richard Anthony Punter - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 07 Aug 2009
Address: Havelock North,
Address used since 11 Aug 2006
John Anthony Simmiss - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 20 Mar 2009
Address: Havelock North,
Address used since 01 Apr 2005
Peter Charles Tunnicliffe - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 09 Jun 2008
Address: Riverhead, Auckland,
Address used since 01 Jun 2006
John Edward Aburn - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 11 Aug 2006
Address: Paraparaumu Beach,
Address used since 18 Dec 2002
Michael William Dwan - Director (Inactive)
Appointment date: 12 Aug 2000
Termination date: 28 Feb 2005
Address: Merivale, Christchurch,
Address used since 13 Mar 2003
Eric Chapman Shaw - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 31 Mar 2004
Address: Mosgiel,
Address used since 06 Aug 1991
Leslie John Russell - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 12 Aug 2000
Address: Christchurch,
Address used since 06 Aug 1991
Philip William Routhan - Director (Inactive)
Appointment date: 02 Sep 1995
Termination date: 04 Feb 1999
Address: Hokitika,
Address used since 02 Sep 1995
Paul Anthony Cowan - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 28 Feb 1998
Address: Palmerston North,
Address used since 06 Apr 1993
Donald Harding Michael Keenan - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 30 Aug 1997
Address: Taupo,
Address used since 06 Aug 1991
Terrence Charles Timmins - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 02 Sep 1995
Address: Papakura, Auckland,
Address used since 06 Aug 1991
John Merrington Wainwright - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 13 Jun 1994
Address: Wellington,
Address used since 06 Aug 1991
Courtney Charles Cooper - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 14 Mar 1994
Address: Cashmere, Christchurch,
Address used since 06 Aug 1991
Metrix Imports Limited
Metrix Building, 155 The Strand
Nzpm Co-operative Limited
Metrix Building, 155 The Strand
Apartment Services Limited
805/86 The Strand
Jalisco Holdings Limited
Flat 505, 86 The Strand
Flinz Limited
305/88 The Strand
Forrester Forests Limited
Flat 606, 88 The Strand
Calvista New Zealand Limited
Suite 6671, 17b Farnham Street
Hnt Investments Limited
12/7 Cleveland Road
Hydestor Shelving Limited
130 St Georges Bay Road
Idibidi Limited
G12/30 York St
Nzazz Limited
Level 3, Textile Centre
Sage Lifestyle Limited
Unit A/3