Plumb Quick Holdings Limited was incorporated on 15 Dec 1997 and issued a business number of 9429037944711. This registered LTD company has been managed by 3 directors: Stephen John Frogley - an active director whose contract began on 15 Dec 1997,
Grant Kenneth Syminton - an active director whose contract began on 15 Dec 1997,
Robert Meron Tuxford - an inactive director whose contract began on 15 Dec 1997 and was terminated on 24 May 2000.
According to the BizDb information (updated on 28 Mar 2024), the company uses 4 addresses: Unit 3, 3 Tait Place, Rosedale, Auckland, 0632 (registered address),
Unit 3, 3 Tait Place, Rosedale, Auckland, 0632 (physical address),
Unit 3, 3 Tait Place, Rosedale, Auckland, 0632 (service address),
Po Box 302018, North Harbour, Auckland, 0751 (postal address) among others.
Until 29 Jun 2020, Plumb Quick Holdings Limited had been using 1 Hastings Road, Mairangi Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Frogley Trustee Limited (an entity) located at Milford, Auckland postcode 0620,
Frogley, Stephen John (an individual) located at St Marys Bay, Auckland postcode 1011.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Napier Independent Trustees Limited - located at Ahuriri, Napier,
Syminton, Alison - located at Rd 9, Hastings,
Syminton, Grant Kenneth - located at Albany, Auckland. Plumb Quick Holdings Limited has been categorised as "Plumbing - except marine" (business classification E323150).
Other active addresses
Address #4: Unit 3, 3 Tait Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical & service address used from 29 Jun 2020
Principal place of activity
3c Tait Pl, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 13 Apr 2000 to 29 Jun 2020
Address #2: 1 Hastings Road, Mairangi Bay, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 1 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 15 Dec 1997 to 29 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Frogley Trustee Limited Shareholder NZBN: 9429046291776 |
Milford Auckland 0620 New Zealand |
01 Feb 2022 - |
Individual | Frogley, Stephen John |
St Marys Bay Auckland 1011 New Zealand |
15 Dec 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
21 Mar 2012 - |
Individual | Syminton, Alison |
Rd 9 Hastings 4179 New Zealand |
21 Mar 2012 - |
Director | Syminton, Grant Kenneth |
Albany Auckland |
21 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
Milford North Shore City Null 0620 New Zealand |
01 Apr 2015 - 01 Feb 2022 |
Individual | Syminton, Grant Kenneth |
Albany Auckland |
15 Dec 1997 - 27 Jul 2008 |
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
Milford Auckland 0620 New Zealand |
01 Apr 2015 - 01 Feb 2022 |
Individual | Hall, Alan Richard |
Milford Auckland 0620 New Zealand |
08 Aug 2005 - 01 Apr 2015 |
Other | G K And A Syminton Family Trust | 06 Jan 2009 - 21 Mar 2012 | |
Other | Null - G K And A Syminton Family Trust | 06 Jan 2009 - 21 Mar 2012 |
Stephen John Frogley - Director
Appointment date: 15 Dec 1997
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Aug 2023
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Aug 2015
Grant Kenneth Syminton - Director
Appointment date: 15 Dec 1997
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 03 Aug 2015
Robert Meron Tuxford - Director (Inactive)
Appointment date: 15 Dec 1997
Termination date: 24 May 2000
Address: Eden Terrace, Auckland,
Address used since 15 Dec 1997
Sarah's Boutique Limited
376 Beach Road
Sb F&b Limited
376 Beach Road
Junpeng Family Trust Limited
368 Beach Road
Youngleson Investment Limited
368 Beach Road
Youngleson Trustees Limited
368 Beach Road
Ever Green Limited
368 Beach Road
Amazon Plumbing And Gasfitting Limited
290 Beach Road
Aspen Plumbing Limited
Solutions Accounting & Business Services
Charelle Properties Limited
7a Kowhai Road
Kea Plumbing And Gas Limited
8 Hythe Terrace
Plumbing & Gas Services Limited
3 Scarboro Terrace
Stephen Jones Plumbing Limited
2 Aotearoa Terrace