Network Plumbing Group Limited was registered on 16 May 2014 and issued a number of 9429041238943. This registered LTD company has been supervised by 3 directors: Daniel Mark Barnett - an active director whose contract started on 21 Apr 2023,
Simon Bruce Walker - an inactive director whose contract started on 16 May 2014 and was terminated on 21 Apr 2023,
David William Hercus - an inactive director whose contract started on 16 May 2014 and was terminated on 22 Dec 2017.
As stated in BizDb's database (updated on 03 Apr 2024), this company registered 1 address: 4A Wakefield Street, Alicetown, Lower Hutt, 5010 (types include: registered, service).
Up to 10 Jan 2018, Network Plumbing Group Limited had been using B5 10 Ebor St, Wellington Central, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Convex Trustees (Barnett) Limited (an entity) located at Te Aro, Wellington postcode 6011,
Barnett, Daniel Mark (an individual) located at Tawa, Wellington postcode 5028. Network Plumbing Group Limited is classified as "Plumbing - except marine" (ANZSIC E323150).
Other active addresses
Address #4: Unit 6, 25 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Office address used from 18 Feb 2020
Address #5: 25 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Delivery address used from 18 Feb 2020
Address #6: 4a Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
Unit 6, 25 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: B5 10 Ebor St, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 03 Nov 2015 to 10 Jan 2018
Address #2: 52 Roseneath Terrace, Roseneath, Wellington, 6011 New Zealand
Registered address used from 16 May 2014 to 03 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Convex Trustees (barnett) Limited Shareholder NZBN: 9429049080698 |
Te Aro Wellington 6011 New Zealand |
27 Apr 2023 - |
Individual | Barnett, Daniel Mark |
Tawa Wellington 5028 New Zealand |
27 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hercus, Andrew James |
Wellington Central Wellington 6001 New Zealand |
21 Jan 2015 - 21 Jan 2015 |
Individual | Sloane, Mary Louise Elizabeth |
Rd 2 Otaki 5582 New Zealand |
16 May 2014 - 18 Jul 2022 |
Individual | Walker, Tracey Ann |
Korokoro Lower Hutt 5012 New Zealand |
16 May 2014 - 27 Apr 2023 |
Individual | Walker, Tracey Ann |
Korokoro Lower Hutt 5012 New Zealand |
16 May 2014 - 27 Apr 2023 |
Individual | Walker, Tracey Ann |
Korokoro Lower Hutt 5012 New Zealand |
16 May 2014 - 27 Apr 2023 |
Individual | Walker, Simon Bruce |
Korokoro Lower Hutt 5012 New Zealand |
16 May 2014 - 27 Apr 2023 |
Entity | Network Plumbing Holdings Limited Shareholder NZBN: 9429033147543 Company Number: 1983130 |
Wellington Central Wellington 6001 New Zealand |
21 Jan 2015 - 22 Dec 2017 |
Individual | Kirkpatrick, Nigel Robert |
Wellington Central Wellington 6001 New Zealand |
21 Jan 2015 - 21 Jan 2015 |
Individual | Sloane, Mary Louise Elizabeth |
Rd 2 Otaki 5582 New Zealand |
16 May 2014 - 18 Jul 2022 |
Individual | Mcnay, Christopher John |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jan 2015 - 21 Jan 2015 |
Individual | Hercus, David William |
Roseneath Wellington 6011 New Zealand |
16 May 2014 - 21 Jan 2015 |
Director | David William Hercus |
Roseneath Wellington 6011 New Zealand |
16 May 2014 - 21 Jan 2015 |
Individual | Blake, Denise Diane |
Petone Lower Hutt 5012 New Zealand |
16 May 2014 - 21 Jan 2015 |
Entity | Network Plumbing Holdings Limited Shareholder NZBN: 9429033147543 Company Number: 1983130 |
Wellington Central Wellington 6001 New Zealand |
21 Jan 2015 - 22 Dec 2017 |
Daniel Mark Barnett - Director
Appointment date: 21 Apr 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 21 Apr 2023
Simon Bruce Walker - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 21 Apr 2023
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 16 May 2014
David William Hercus - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 22 Dec 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 15 Mar 2017
Lighthouse Nominees Limited
33b Korokoro Road
Green Apple Event Management Limited
33b Korokoro Road
Korokoro Community Trust Inc.
33b Korokoro Road
Decks Unlimited Limited
39 Korokoro Road
Infoworx Nz Limited
35 Korokoro Road
Ahmed Family Limited
8 Te Ahi Parera Place
All Plumb Limited
305 Jackson Street
Allied Drainage And Plumbing Limited
305 Jackson Street
C & D Jackson Plumbing Services Limited
278 Horokiwi Road
Ovp Plumbing And Gas Limited
4 Oriental Street
Pipework Solutions Limited
82 Korokoro Road
Plumbers Plus Limited
100 Richmond Street