Mantek Plumbing Limited, a registered company, was registered on 10 Nov 1997. 9429037974008 is the NZ business identifier it was issued. "Plumbing goods wholesaling nec" (business classification F333220) is how the company is classified. This company has been run by 2 directors: Mark Anthony Nelis - an active director whose contract started on 10 Nov 1997,
Trudi Elizabeth Nelis - an inactive director whose contract started on 10 Nov 1997 and was terminated on 10 Jun 2001.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: P O Box 69165, Lincoln, Lincoln, 7608 (type: postal, registered).
Mantek Plumbing Limited had been using 18 Jacobsens Place, Lincoln as their physical address up to 20 Mar 2019.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
34 Poulter Road, Lincoln, Lincoln, 7608 New Zealand
Previous addresses
Address #1: 18 Jacobsens Place, Lincoln, 7608 New Zealand
Physical address used from 07 Jun 2013 to 20 Mar 2019
Address #2: 18 Jacobsens Place, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 04 Jun 2013 to 07 Jun 2013
Address #3: 18 Jacobsens Place, Lincoln, 7608 New Zealand
Registered address used from 04 Jun 2013 to 21 Mar 2019
Address #4: 18 Jacobsens Place, Lincoln, Lincoln, 7608 New Zealand
Registered address used from 24 Apr 2012 to 04 Jun 2013
Address #5: 28 Devine Drive, Broadfields, Christchurch New Zealand
Registered address used from 02 May 2006 to 24 Apr 2012
Address #6: 28 Devine Drive, Broadfields, Christchurch New Zealand
Physical address used from 02 May 2006 to 04 Jun 2013
Address #7: 714 East Maddisons Road, R D, Rolleston, Christchurch
Registered & physical address used from 04 Jun 2004 to 02 May 2006
Address #8: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Registered & physical address used from 02 Feb 2002 to 04 Jun 2004
Address #9: Mantek Plumbing Limited, C/- W A D Aiken Limited, P O Box 3078, Christchurch
Physical address used from 22 Mar 2001 to 22 Mar 2001
Address #10: W A D Aiken Limited, 155 Kilmore Street, Christchurch
Registered & physical address used from 22 Mar 2001 to 02 Feb 2002
Address #11: C/- W A D Aiken Limited, P O Box 3078, Christchurch
Registered address used from 22 Mar 2001 to 22 Mar 2001
Address #12: C/-offices Of Lincoln Accountancy Ltd, 14 Gerald Street, Lincoln
Registered address used from 21 Mar 2001 to 22 Mar 2001
Address #13: 14 Gerald Street, Lincoln
Physical address used from 21 Mar 2001 to 22 Mar 2001
Address #14: 14 Gerald Street, Lincoln
Registered address used from 12 Apr 2000 to 21 Mar 2001
Address #15: 14 Gerald Street, Lincoln
Registered address used from 10 May 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Nelis, Mark Anthony |
Lincoln Lincoln 7608 New Zealand |
10 Nov 1997 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Nelis, Trudi Elizabeth |
Lincoln Lincoln 7608 New Zealand |
10 Nov 1997 - |
Mark Anthony Nelis - Director
Appointment date: 10 Nov 1997
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 12 Mar 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 16 Apr 2012
Trudi Elizabeth Nelis - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 10 Jun 2001
Address: Christchurch,
Address used since 10 Nov 1997
Selwyn Community Patrol Incorporated
C/o Mr Kerry Thomason
Swot Limited
11 Eastfield Drive
Pluto Developments Limited
43 Eastfield Drive
Canterbury Renovations Limited
286 Southfield Drive
Quaka Limited
45 Edward Street
Sirmione Trustee Limited
45 Edward Street
Alexander Global Limited
314 Riccarton Road
Bh Agencies Limited
81a Gasson Street
Defoe Limited
38 Birmingham Drive
Harrison Bloy Plumbing & Bathrooms Limited
Level 4, 60 Cashel Street
Kaikoura Luxury Apartments Limited
Duns Limited
Paramount Plumbing Supplies Limited
279b Flaxton Road