Pittams Plumbing Limited, a registered company, was started on 10 Dec 1985. 9429039779953 is the business number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is classified. The company has been managed by 3 directors: Garry John Pittams - an active director whose contract began on 01 May 1996,
Janet Gladys Anderson - an inactive director whose contract began on 10 Sep 1990 and was terminated on 09 Sep 1998,
Gladys Norah Sherwin - an inactive director whose contract began on 10 Sep 1990 and was terminated on 01 May 1996.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 165A Buckland Road, Rd2, Matamata, 3472 (category: registered, service).
Pittams Plumbing Limited had been using Flat 2, 144 Third Avenue, Tauranga as their registered address up until 10 Jul 2020.
Former names for the company, as we identified at BizDb, included: from 10 Dec 1985 to 31 May 1996 they were named Kerikeri Tractors & Machinery Limited.
A single entity controls all company shares (exactly 10000 shares) - Pittams, Garry John - located at 3472, Matamata.
Previous addresses
Address #1: Flat 2, 144 Third Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 13 Mar 2018 to 10 Jul 2020
Address #2: 234a Waihi Road, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Mar 2016 to 13 Mar 2018
Address #3: 71 Cambridge Road, Judea, Tauranga, 3110 New Zealand
Registered & physical address used from 01 Feb 2013 to 02 Mar 2016
Address #4: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 19 Oct 2012 to 01 Feb 2013
Address #5: Kpmg, 35 Grey Street, Tauranga New Zealand
Registered & physical address used from 16 Sep 2003 to 19 Oct 2012
Address #6: K P M G, 35 Grey Street, Tauranga
Registered address used from 25 Apr 1997 to 16 Sep 2003
Address #7: C/- Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 25 May 1996 to 25 Apr 1997
Address #8: Kpmg, 5th Floor Nzi Building, 35 Grey Street, Tauranga
Physical address used from 19 Feb 1992 to 16 Sep 2003
Address #9: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Pittams, Garry John |
Matamata 3472 New Zealand |
10 Dec 1985 - |
Garry John Pittams - Director
Appointment date: 01 May 1996
Address: Matamata, 3472 New Zealand
Address used since 24 Nov 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 15 Sep 2009
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Nov 2018
Janet Gladys Anderson - Director (Inactive)
Appointment date: 10 Sep 1990
Termination date: 09 Sep 1998
Address: Bethlehem, R D 1, Tauranga,
Address used since 10 Sep 1990
Gladys Norah Sherwin - Director (Inactive)
Appointment date: 10 Sep 1990
Termination date: 01 May 1996
Address: Greerton, Tauranga,
Address used since 10 Sep 1990
Talent Recruitment Limited
1/144 Third Ave
Kb & Co 2014 Limited
1/144 Third Ave
Bay Brokers Limited
2/115 Fourth Avenue
Maranda Holdings Limited
2/115 Fourth Avenue
Ravenscourt Finance Limited
2/115 Fourth Avenue
Von Dadelszen & Co Limited
2/115 Fourth Avenue
Advanced Plumbing 2012 Limited
132 First Avenue
Baywide Plumbing & Gas Limited
89 Fifth Avenue
Focus Systems Nz Limited
64 Sixth Avenue
Petero Plumbing Limited
116 Third Avenue
Plumberman (rotorua) 2006 Limited
Kpmg Chartered Accountants