Shortcuts

Wyatt Plumbing & Gas Services Limited

Type: NZ Limited Company (Ltd)
9429038317224
NZBN
809892
Company Number
Registered
Company Status
Current address
16 Langford Place
Dairy Flat
Auckland 0792
New Zealand
Physical & registered & service address used since 07 Mar 2019

Wyatt Plumbing & Gas Services Limited, a registered company, was started on 30 May 1996. 9429038317224 is the business number it was issued. This company has been supervised by 2 directors: Melissa Gail Wyatt - an active director whose contract began on 30 May 1996,
Scott Vincent Wyatt - an active director whose contract began on 30 May 1996.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Langford Place, Dairy Flat, Auckland, 0792 (category: physical, registered).
Wyatt Plumbing & Gas Services Limited had been using 16 Langford Place, Dairy Flat, Auckland as their registered address until 07 Mar 2019.
Previous aliases for this company, as we identified at BizDb, included: from 30 May 1996 to 27 Aug 2003 they were named Wyatt Plumbing Services Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 16 Langford Place, Dairy Flat, Auckland, 0910 New Zealand

Registered address used from 23 Feb 2018 to 07 Mar 2019

Address: 16 Langford Place, Dairy Flat, Auckland, 0910 New Zealand

Physical address used from 13 Feb 2018 to 07 Mar 2019

Address: Withers Building, 23 Neville Street, Warkworth, 0910 New Zealand

Registered address used from 12 Oct 2006 to 23 Feb 2018

Address: Withers Building, 23 Neville Street, Warkworth, 0910 New Zealand

Physical address used from 12 Oct 2006 to 13 Feb 2018

Address: 362 Wainui Road, Silverdale, Auckland 1330

Registered & physical address used from 04 Apr 2006 to 12 Oct 2006

Address: 54 Brightside Road, Stanmore Bay

Registered address used from 11 Apr 2000 to 04 Apr 2006

Address: 54 Brightside Road, Stanmore Bay

Physical address used from 04 Jun 1996 to 04 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Wyatt, Scott Vincent Rd 2
Albany
0792
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Wyatt, Melissa Gail Rd 2
Albany
0792
New Zealand
Directors

Melissa Gail Wyatt - Director

Appointment date: 30 May 1996

Address: Rd 2, Albany, 0792 New Zealand

Address used since 08 Jun 2012


Scott Vincent Wyatt - Director

Appointment date: 30 May 1996

Address: Rd 2, Albany, Auckland, 0792 New Zealand

Address used since 08 Jun 2012

Nearby companies

Mctom Investments Limited
841 Dairy Flat Highway

Xmas Pines Company Limited
853 Dairy Flat Highway

Studio Trustee Limited
48 Goodland Drive

Genesis Property Management Limited
48 Goodland Drive

Auckland Property Finance Limited
48 Goodland Drive

Genesis Mackelvie Limited
48 Goodland Drive