West Coast Plumbing Limited was incorporated on 06 Oct 2011 and issued a number of 9429030933767. The registered LTD company has been supervised by 2 directors: Scott Tither - an active director whose contract started on 06 Oct 2011,
Alana Jane Tither - an active director whose contract started on 01 Apr 2013.
According to the BizDb database (last updated on 24 Apr 2024), the company registered 6 addresess: Po Box 1503, Paraparaumu Beach, Paraparaumu, 5252 (postal address),
104 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (registered address),
57 Olive Terrace, Paraparaumu Beach, Paraparaumu, 5032 (postal address),
104 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (office address) among others.
Until 22 Jan 2018, West Coast Plumbing Limited had been using 42 Percival Road, Paraparaumu Beach, Paraparaumu as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Tither, Alana Jane (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Tither, Scott - located at Paraparaumu Beach, Paraparaumu. West Coast Plumbing Limited was categorised as "Site preparation" (business classification E321270).
Other active addresses
Address #4: 104 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Office & delivery address used from 03 Apr 2019
Address #5: 104 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 24 Oct 2023
Address #6: Po Box 1503, Paraparaumu Beach, Paraparaumu, 5252 New Zealand
Postal address used from 04 Apr 2024
Principal place of activity
104 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 42 Percival Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical address used from 28 Apr 2015 to 22 Jan 2018
Address #2: 2 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 14 Apr 2014 to 28 Apr 2015
Address #3: 42 Percival Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical address used from 06 Oct 2011 to 14 Apr 2014
Address #4: 42 Percival Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered address used from 06 Oct 2011 to 22 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Tither, Alana Jane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Jul 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Tither, Scott |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
06 Oct 2011 - |
Scott Tither - Director
Appointment date: 06 Oct 2011
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 06 Feb 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Alana Jane Tither - Director
Appointment date: 01 Apr 2013
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 06 Feb 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Apr 2015
Kapakapanui Lions Club Incorporated
53 Olive Terrace
Broadleaf Mszk Limited
32 Olive Terrace
The Siam Connection (nz) Limited
232 Manly Street
Jefren Investments Limited
256 Manly Street
Plumbing Direct Limited
37 Olive Terrace
Network Know How Limited
28 Olive Terrace
4plusfive Limited
68b Plateau Road
City Earthworks Limited
28 Leinster Avenue
Coastal Digger Services Limited
90 Langdale Avenue
Coastal Diggers Limited
127 Waerenga Rd
Piling & Drilling Services Limited
18 Seaview Rd, Paraparaumu Beach, Office