Straight Flush Plumbing Limited was launched on 06 Mar 2007 and issued a business number of 9429033552781. The registered LTD company has been supervised by 2 directors: Ngaire Mae Mansfield - an active director whose contract began on 06 Mar 2007,
Jeremy Graham Mansfield - an active director whose contract began on 06 Mar 2007.
According to the BizDb information (last updated on 15 Mar 2024), the company uses 4 addresses: Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (physical address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (service address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (registered address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (office address) among others.
Until 24 Aug 2020, Straight Flush Plumbing Limited had been using 63 Hopper Street, Mt Cook, Wellington as their physical address.
BizDb identified previous names used by the company: from 06 Mar 2007 to 06 Mar 2007 they were named Corporate Plumbing Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mansfield, Ngaire Mae (an individual) located at Berhampore, Wellington postcode 6023.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mansfield, Jeremy Graham - located at Berhampore, Wellington. Straight Flush Plumbing Limited is classified as "Gas plumbing" (business classification E323120).
Other active addresses
Address #4: Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Physical & service & registered address used from 24 Aug 2020
Principal place of activity
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 63 Hopper Street, Mt Cook, Wellington, 6011 New Zealand
Physical & registered address used from 21 May 2019 to 24 Aug 2020
Address #2: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 03 Jun 2016 to 21 May 2019
Address #3: Level 2, 107 Customhouse Quay, Wellington, 6149 New Zealand
Physical & registered address used from 17 Apr 2014 to 03 Jun 2016
Address #4: 58-60 Oriental Parade, Oriental Bay, Wellington, 6149 New Zealand
Physical & registered address used from 13 Jun 2011 to 17 Apr 2014
Address #5: The Office Of Gibson Sheat Lawyers, Level 2, 107 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 21 Jan 2008 to 13 Jun 2011
Address #6: 21 Royal Street, Berhampore, Wellington
Physical & registered address used from 06 Mar 2007 to 21 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mansfield, Ngaire Mae |
Berhampore Wellington 6023 New Zealand |
06 Mar 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mansfield, Jeremy Graham |
Berhampore Wellington 6023 New Zealand |
06 Mar 2007 - |
Ngaire Mae Mansfield - Director
Appointment date: 06 Mar 2007
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 20 Apr 2010
Jeremy Graham Mansfield - Director
Appointment date: 06 Mar 2007
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 20 Apr 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
D Bidgood Plumbing Limited
38 Jefferson Street
East Coast Plumbing And Gas Limited
58 Oriental Parade
Icon Plumbing Limited
Level 5
J M Blakely Limited
120 Hanson Street
Maxey Plumbing & Gas Limited
Level 1, 182 Vivian Street
Three Ducks Solutions Limited
24 Gloucester Street