Shortcuts

Zip Plumbing & Electrical Supplies Limited

Type: NZ Limited Company (Ltd)
9429039160348
NZBN
490993
Company Number
Registered
Company Status
Current address
27 Somerset Street
Hamilton New Zealand
Physical & registered & service address used since 18 Nov 1996

Zip Plumbing & Electrical Supplies Limited, a registered company, was registered on 14 Dec 1990. 9429039160348 is the NZBN it was issued. The company has been run by 13 directors: David Morris - an active director whose contract started on 19 Oct 2018,
Stanley Julian Juchnowicz - an active director whose contract started on 19 Oct 2018,
Allen Mccormick - an active director whose contract started on 19 Oct 2018,
Paul Dermont Street - an inactive director whose contract started on 14 Jul 1993 and was terminated on 19 Oct 2018,
John Cornelius Oorshot - an inactive director whose contract started on 14 Jul 1993 and was terminated on 05 Jun 2014.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 27 Somerset Street, Hamilton (types include: physical, registered).
Zip Plumbing & Electrical Supplies Limited had been using 7 Somerset Street, Hamilton as their registered address up to 18 Nov 1996.
More names for this company, as we found at BizDb, included: from 14 Dec 1990 to 27 Sep 1993 they were called Zip Plumbing Supplies Limited.
A total of 3 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Lastly there is the third share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Somerset Street, Hamilton

Registered address used from 18 Nov 1996 to 18 Nov 1996

Address: 85 Springs Road, East Tamaki, Auckland

Registered address used from 17 Jun 1995 to 18 Nov 1996

Address: 12th Floor, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 04 Jun 1991 to 17 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: March

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Zip Plumbing Plus Limited
Shareholder NZBN: 9429034170373
Paraparaumu
Kapiti Coast
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Plumbing Plus Waikato Limited
Shareholder NZBN: 9429042451549
Hamilton
3240
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Morris, David Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Street, Paul Dermont Rd 3
Hamilton
3283
New Zealand
Entity Street Supplies Limited
Shareholder NZBN: 9429039093547
Company Number: 511701
Entity Street Supplies Limited
Shareholder NZBN: 9429039093547
Company Number: 511701
Entity J. & O. Distributors Limited
Shareholder NZBN: 9429039133953
Company Number: 499338
Entity D & K Hood Limited
Shareholder NZBN: 9429039148414
Company Number: 494885
Entity J. & O. Distributors Limited
Shareholder NZBN: 9429039133953
Company Number: 499338
Entity D & K Hood Limited
Shareholder NZBN: 9429039148414
Company Number: 494885
Directors

David Morris - Director

Appointment date: 19 Oct 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 19 Oct 2018


Stanley Julian Juchnowicz - Director

Appointment date: 19 Oct 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Oct 2018


Allen Mccormick - Director

Appointment date: 19 Oct 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 19 Oct 2018


Paul Dermont Street - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 19 Oct 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Mar 2013


John Cornelius Oorshot - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 05 Jun 2014

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 25 Mar 2013


David Philip Hood - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 31 Mar 2009

Address: Wanganui,

Address used since 14 Jul 1993


Bryan John French - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 20 Apr 2001

Address: Lake Tarawera, Rotorua,

Address used since 14 Jul 1993


Aloysius Johannes Van Den Akker - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 11 Dec 1998

Address: Invercargill,

Address used since 14 Jul 1993


Colin Ross Hodges - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 21 Apr 1995

Address: Howick, Auckland,

Address used since 14 Jul 1993


Martinus Bernardus Wilhelmus Keeman - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 21 Apr 1995

Address: Howick, Auckland,

Address used since 14 Jul 1993


Harm Tollenaar - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 14 Jul 1993

Address: 33 Argo Drive, Half Moon Bay, Auckland,

Address used since 14 Dec 1990


David Frank Marfell Jones - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 14 Jul 1993

Address: Howick, Auckland,

Address used since 14 Dec 1990


Gary John Guernier - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 14 Jul 1993

Address: St Heliers, Auckland,

Address used since 14 Dec 1990