Shortcuts

Hutt Gas & Plumbing Systems Limited

Type: NZ Limited Company (Ltd)
9429037923365
NZBN
892446
Company Number
Registered
Company Status
Current address
326 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Jul 2015

Hutt Gas & Plumbing Systems Limited, a registered company, was incorporated on 25 Feb 1998. 9429037923365 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Colleen Mary Upton - an active director whose contract started on 25 Feb 1998,
Darren Sean Smith - an active director whose contract started on 25 Feb 1998,
Grant Robertson Jefferson - an active director whose contract started on 18 Jun 2020,
Grant Robertson Jefferson - an inactive director whose contract started on 29 Jun 2020 and was terminated on 08 Apr 2021,
Scott Adin - an inactive director whose contract started on 25 Feb 1998 and was terminated on 29 Jun 2020.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 326 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, physical).
Hutt Gas & Plumbing Systems Limited had been using 186 Mill Road, Otaki, Otaki as their registered address up to 03 Jul 2015.
A total of 11110 shares are allocated to 9 shareholders (6 groups). The first group is comprised of 1111 shares (10 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2221 shares (19.99 per cent). Finally the third share allotment (1012 shares 9.11 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 186 Mill Road, Otaki, Otaki, 5512 New Zealand

Registered & physical address used from 02 Jul 2014 to 03 Jul 2015

Address: Tempetton & Associates Ltd, Level 1, 17-19 Seaview Road, Pram Bch New Zealand

Physical address used from 09 Jul 2001 to 02 Jul 2014

Address: C/- Temperton & Associates Ltd, Po Box 1444, Paraparaumu Beach, Aaaah8aakaaawt9abw

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address: Temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach New Zealand

Registered address used from 09 Jul 2001 to 09 Jul 2001

Address: Temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach

Physical address used from 03 Jul 2001 to 09 Jul 2001

Address: 154 Main Street, Upper Hutt

Registered address used from 03 Jul 2001 to 09 Jul 2001

Address: 154 Main Street, Upper Hutt

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address: 154 Main Street, Upper Hutt

Registered address used from 12 Apr 2000 to 03 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 11110

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1111
Entity (NZ Limited Company) Wakefields Corporate Trustee Limited
Shareholder NZBN: 9429034142226
Te Aro
Wellington
6011
New Zealand
Individual Upton, Bernard Peter Wellington Central
Wellington
6011
New Zealand
Individual Upton, Alena Rahimah Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 2221
Individual Jefferson, Grant Robertson Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 1012
Individual Mcinteer, Graeme Whitby
Porirua
5024
New Zealand
Individual Adin, Scott Paraparaumu
Shares Allocation #4 Number of Shares: 3333
Individual Upton, Colleen Mary Upper Hutt
Shares Allocation #5 Number of Shares: 3333
Individual Smith, Darren Sean Upper Hutt
Shares Allocation #6 Number of Shares: 100
Individual Adin, Scott Paraparaumu

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glasgow, Ainslie Helen Upper Hutt
Individual Carey, Roger William Waiwhetu
Lower Hutt

New Zealand
Directors

Colleen Mary Upton - Director

Appointment date: 25 Feb 1998

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 05 Apr 2022

Address: Upper Hutt, 5018 New Zealand

Address used since 21 Apr 2016


Darren Sean Smith - Director

Appointment date: 25 Feb 1998

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 27 Apr 2018

Address: Upper Hutt, 5019 New Zealand

Address used since 21 Apr 2016


Grant Robertson Jefferson - Director

Appointment date: 18 Jun 2020

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 18 Jun 2020


Grant Robertson Jefferson - Director (Inactive)

Appointment date: 29 Jun 2020

Termination date: 08 Apr 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 29 Jun 2020


Scott Adin - Director (Inactive)

Appointment date: 25 Feb 1998

Termination date: 29 Jun 2020

Address: Paraparaumu, 5032 New Zealand

Address used since 21 Apr 2016


Aislie Helen Glasgow - Director (Inactive)

Appointment date: 25 Feb 1998

Termination date: 29 Apr 2004

Address: Upper Hutt,

Address used since 25 Feb 1998

Nearby companies

Walkerscott Limited
Floor 1, South British Building

Featherston Whitmore Limited
Level 1 South British Building

Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay

State Equity Limited
Floor 1, 326 Lambton Quay

Rakiura Limited
Level 1

Shoreline Property Limited
326 Lambton Quay