H2Flow Plumbing and Heating Limited, a removed company, was registered on 15 Nov 2004. 9429035086741 is the NZ business identifier it was issued. This company has been run by 2 directors: Jonathan Toulson - an active director whose contract started on 15 Nov 2004,
Matthew James Benzie - an active director whose contract started on 15 Nov 2004.
Last updated on 07 May 2023, our data contains detailed information about 2 addresses the company uses, specifically: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
Kendons Scott Macdonald Limited, 119 Blenheim Road, Riccarton, Christchurch (other address) among others.
H2Flow Plumbing and Heating Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 27 May 2021.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (48 shares 48 per cent) made up of 3 entities.
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Nov 2004 to 27 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Benzie, Tessa |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Benzie, Matthew James |
Casebrook Christchurch 8051 New Zealand |
15 Nov 2004 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Taylor, Ingrid |
Halswell Christchurch New Zealand |
29 Apr 2008 - |
Individual | Benzie, Tessa |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2008 - |
Individual | Benzie, Matthew James |
Opawa Christchurch 8023 New Zealand |
29 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toulson, Jonathan |
Pegasus Pegasus 7612 New Zealand |
15 Nov 2004 - 04 Jul 2016 |
Individual | Toulson, Tennile Catherine |
166b High Street Rangiora New Zealand |
15 Nov 2004 - 04 Jul 2016 |
Individual | Toulson, Tennile Catherine |
166b High Street Rangiora New Zealand |
15 Nov 2004 - 04 Jul 2016 |
Other | Ksm Trustees Limited | 15 Nov 2004 - 04 Jul 2016 | |
Individual | Toulson, Jonathan |
166b High Street Rangiora New Zealand |
15 Nov 2004 - 04 Jul 2016 |
Other | Null - Ksm Trustees Limited | 15 Nov 2004 - 04 Jul 2016 |
Jonathan Toulson - Director
Appointment date: 15 Nov 2004
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 03 Feb 2021
Address: 166b High Street, Rangiora, 7400 New Zealand
Address used since 25 Feb 2016
Address: Waikuku Beach, 7473 New Zealand
Address used since 22 Feb 2018
Matthew James Benzie - Director
Appointment date: 15 Nov 2004
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 Feb 2017
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 22 Feb 2018
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road