Shortcuts

Rutherford Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038296802
NZBN
813894
Company Number
Registered
Company Status
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 03 Aug 2022

Rutherford Plumbing Limited was started on 08 Jul 1996 and issued a New Zealand Business Number of 9429038296802. The registered LTD company has been run by 5 directors: Carolina Lucia Maria Rutherford - an active director whose contract began on 08 Jul 1996,
James Graham Rutherford - an active director whose contract began on 08 Jul 1996,
Carolina Rutherford - an active director whose contract began on 08 Jul 1996,
Graham Rutherford - an active director whose contract began on 08 Jul 1996,
Keegan John Taylor - an active director whose contract began on 31 Oct 2023.
According to our data (last updated on 26 Apr 2024), the company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Up to 03 Aug 2022, Rutherford Plumbing Limited had been using 116 Great South Road, Papakura as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Taylor, Keegan John (a director) located at Glendene, Auckland postcode 0602.
The second group consists of 1 shareholder, holds 38 per cent shares (exactly 38 shares) and includes
Rutherford, Carolina Lucia Maria - located at Rd 4, Papakura.
The third share allocation (37 shares, 37%) belongs to 1 entity, namely:
Rutherford, James Graham, located at Rd 4, Papakura (a director).

Addresses

Previous addresses

Address: 116 Great South Road, Papakura, 2110 New Zealand

Physical & registered address used from 20 Dec 2019 to 03 Aug 2022

Address: 16 Elliot Street, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 12 Jul 2010 to 20 Dec 2019

Address: At The Office Of Maurice Howley Ltd, 24 Coles Crescent, Papakura 2110 New Zealand

Registered address used from 26 Apr 2010 to 12 Jul 2010

Address: M J Howley, 24 Coles Crescent, Papakura 2110, Auckland New Zealand

Physical address used from 26 Apr 2010 to 12 Jul 2010

Address: 10 Orams Road, Manurewa, Auckland

Registered address used from 11 Apr 2000 to 26 Apr 2010

Address: C/- M J Howley, Upstairs, 6 Queen Street, Papakura

Physical address used from 15 Dec 1997 to 26 Apr 2010

Address: C/- M J Howley, Upstairs, 6 Queen Street, Papakura

Registered address used from 15 Dec 1997 to 11 Apr 2000

Address: M J Howley, 24 Coles Crescent, Papakura, Auckland

Physical address used from 15 Dec 1997 to 15 Dec 1997

Address: 10 Orams Road, Manurewa, Auckland

Registered & physical address used from 29 May 1997 to 15 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Taylor, Keegan John Glendene
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 38
Director Rutherford, Carolina Lucia Maria Rd 4
Papakura
2584
New Zealand
Shares Allocation #3 Number of Shares: 37
Director Rutherford, James Graham Rd 4
Papakura
2584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, Graham Rd 4
Papakura
2584
New Zealand
Individual Rutherford, Carolina Rd 4
Papakura
2584
New Zealand
Directors

Carolina Lucia Maria Rutherford - Director

Appointment date: 08 Jul 1996

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 16 Apr 2020


James Graham Rutherford - Director

Appointment date: 08 Jul 1996

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 16 Apr 2020


Carolina Rutherford - Director

Appointment date: 08 Jul 1996

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 16 Apr 2020

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 05 Oct 2015


Graham Rutherford - Director

Appointment date: 08 Jul 1996

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 16 Apr 2020

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 05 Oct 2015


Keegan John Taylor - Director

Appointment date: 31 Oct 2023

Address: Glendene, Auckland, 0602 New Zealand

Address used since 31 Oct 2023

Nearby companies

Rosie Enterprises Limited
16 Elliott Street

Moontan Properties Limited
16 Elliott Street

Insane Investments Limited
16 Elliott Street

Kid's Klub New Zealand Limited
16 Elliot Street

Dynamic Market Systems Limited
Suite 1, 16 Elliot Street

White Star Products Limited Partnership
Skipper Lay & Associates