Progress Plumbing Limited, a registered company, was incorporated on 20 Jun 2014. 9429041290347 is the New Zealand Business Number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was categorised. This company has been managed by 3 directors: Aaron Alan Tucker - an active director whose contract began on 20 Jun 2014,
Aaron Tucker - an active director whose contract began on 20 Jun 2014,
Cory Marshall - an inactive director whose contract began on 07 Aug 2017 and was terminated on 13 Oct 2020.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 48A Bond Street, Kingsland, Auckland, 1021 (physical address),
48A Bond Street, Kingsland, Auckland, 1021 (service address),
117-125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
Po Box 41 157, St Lukes, Auckland, 1025 (postal address) among others.
Progress Plumbing Limited had been using 704 Great South Road, Penrose, Auckland as their physical address up to 19 Nov 2021.
A single entity owns all company shares (exactly 1200 shares) - Tucker, Aaron - located at 1021, Titirangi, Auckland.
Other active addresses
Address #4: 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Aug 2021
Address #5: 48a Bond Street, Kingsland, Auckland, 1021 New Zealand
Physical & service address used from 19 Nov 2021
Principal place of activity
19 Norrie Avenue, Mt Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 704 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 27 Feb 2020 to 19 Nov 2021
Address #2: 704 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 27 Feb 2020 to 18 Aug 2021
Address #3: 19 Norrie Avenue, Mt Albert, Auckland, 1025 New Zealand
Registered & physical address used from 09 Jun 2016 to 27 Feb 2020
Address #4: 95 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 25 Nov 2015 to 09 Jun 2016
Address #5: 95 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 01 Jul 2014 to 09 Jun 2016
Address #6: 95 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 01 Jul 2014 to 25 Nov 2015
Address #7: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 20 Jun 2014 to 01 Jul 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Tucker, Aaron |
Titirangi Auckland 0604 New Zealand |
20 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Janet Maree |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - 23 Oct 2020 |
Individual | Marshall, Stephen Gary |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - 23 Oct 2020 |
Individual | Marshall, Cory |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - 23 Oct 2020 |
Individual | Marshall, Cory |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - 23 Oct 2020 |
Aaron Alan Tucker - Director
Appointment date: 20 Jun 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jun 2016
Aaron Tucker - Director
Appointment date: 20 Jun 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jun 2016
Cory Marshall - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 13 Oct 2020
Address: Flat 1, Auckland, 1024 New Zealand
Address used since 01 Nov 2018
Address: Auckland, 1024 New Zealand
Address used since 07 Aug 2017
Genyus Limited
21 Norrie Avenue
Joyce & Raymond International Trading (nz) Limited
22 Norrie Avenue
G2s Limited
88a Asquith Avenue
Hilton Heavy Industries Limited
10 Norrie Avenue
Keiran Andersen Consulting Limited
25 Linwood Avenue
Ocean Health Limited
7 Linwood Avenue
Huang's Plumbing Limited
891 New North Road
Lpd Limited
186b Carrington Road
Metropolitan Plumbing Limited
9 Western Springs Road
Pbs Limited
186a Carrington Road
Shane's Plumbing Limited
Unit 7, 43a Linwood Ave
Your Local Plumber 2015 Limited
722 New North Road