Dalton Plumbing Co Limited, a registered company, was started on 06 Aug 1976. 9429040452418 is the NZ business identifier it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was classified. This company has been managed by 1 director, named Warwick Dashwood Hirtzel Dalton - an active director whose contract began on 04 Sep 1987.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 133 Gossamer Drive, Pakuranga Heights, Auckland, 2010 (type: registered, physical).
Dalton Plumbing Co Limited had been using Scott Christie, 133 Gossamer Drive, Pakuranga, Auckland as their physical address up until 08 Nov 2021.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1500 shares (50%).
Principal place of activity
15 Maldon Court, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address: Scott Christie, 133 Gossamer Drive, Pakuranga, Auckland New Zealand
Physical address used from 07 Oct 2003 to 08 Nov 2021
Address: 15 Maldon Court, Dannemora, Auckland, 2016 New Zealand
Registered address used from 07 Oct 2003 to 08 Nov 2021
Address: Dalton Plumbing Co Limited, 15 Mildon Court, Dannemora, Auckland
Registered address used from 24 Oct 2002 to 07 Oct 2003
Address: Suite 4, First Floor, Anz Bank House, 7 Aylesbury Street, Pakuranga
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address: Keith J Appleton, Chartered Accountant, 292 Pakuranga Rd, Pakuranga
Physical address used from 11 Sep 2001 to 07 Oct 2003
Address: Suite 4, First Floor, Anz House, 7 Aylesbury Street, Pakuranga
Registered address used from 11 Sep 2001 to 24 Oct 2002
Address: Suite 4, Firsgt Floor, Anz House, 7 Aylesbury Street, Pakuranga
Registered address used from 27 Jun 1997 to 11 Sep 2001
Address: Suite 202 Koru Towers, Pakuranga Shopping Centre, Pakuranga, Auckland
Registered address used from 15 May 1995 to 27 Jun 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Dalton, Warwick Dashwood Hirtzel |
Dannemora Estate Howick |
06 Aug 1976 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Dalton, Gaynor Joyce |
Dannemora Estate Howick |
06 Aug 1976 - |
Warwick Dashwood Hirtzel Dalton - Director
Appointment date: 04 Sep 1987
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 15 Oct 2009
Mayfield Hotel Company Limited
11 Maldon Court
Amos Developments Limited
16 Maldon Court
Raj Medical Limited
16 Maldon Court
Mokesh & Amreeta Trust Limited
16 Maldon Court
Grow And Inspire Nz Limited
16 Maldon Court
Awh Holdings Limited
14 Maldon Court
Blake Plumbing Limited
265 Point View Drive
Conquest Plumbers And Maintenance Limited
92 Bob Charles Drive
Eastern Plumbing Limited
12 Nad Place
In Ch-it Plumbing And Drainage Limited
The Lane, Botany Centre, 588 Chapel Road
R W Plumbing Limited
22 Carriage Close
Taylor'd Plumbing & Gas Limited
4 Athenry Place