Phs Plumbing and Heating Services Limited was incorporated on 20 May 2011 and issued a number of 9429031089098. This registered LTD company has been managed by 2 directors: Christopher Edward Davies - an active director whose contract began on 20 May 2011,
Emma Westwood-Davies - an active director whose contract began on 01 Apr 2015.
As stated in our database (updated on 18 Mar 2024), this company registered 1 address: 93 Riverside Road, Rd 3, Okuku, 7473 (type: physical, service).
Up to 31 Oct 2022, Phs Plumbing and Heating Services Limited had been using Unit 2, 15 Washington Way, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Davies, Christopher Edward (a director) located at Loburn, Rd3, Rangiora postcode 7473.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Westwood-Davies, Emma Louise - located at Loburn, Rd3, Rangiora. Phs Plumbing and Heating Services Limited has been classified as "Plumbing - except marine" (ANZSIC E323150).
Previous addresses
Address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 22 Jan 2020 to 31 Oct 2022
Address: 93 Riverside Road, Rd 3, Okuku, 7473 New Zealand
Physical address used from 08 Nov 2018 to 31 Oct 2022
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 29 Nov 2016 to 22 Jan 2020
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 29 Nov 2016 to 08 Nov 2018
Address: 93 Riverside Rd, Okuku, Rd3, Rangiora, 7473 New Zealand
Registered & physical address used from 07 Mar 2014 to 29 Nov 2016
Address: 93 Riverside Rd, Loburn, Rd3, Rangiora, 7473 New Zealand
Physical & registered address used from 11 Oct 2013 to 07 Mar 2014
Address: 5 Greenwood Close, Woodend, Woodend, 7610 New Zealand
Registered & physical address used from 20 May 2011 to 11 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Davies, Christopher Edward |
Loburn, Rd3 Rangiora 7473 New Zealand |
20 May 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Westwood-davies, Emma Louise |
Loburn, Rd3 Rangiora 7473 New Zealand |
27 Jun 2011 - |
Christopher Edward Davies - Director
Appointment date: 20 May 2011
Address: Rd 3, Okuku, 7473 New Zealand
Address used since 09 Oct 2017
Address: Loburn, Rd3, Rangiora, 7473 New Zealand
Address used since 03 Oct 2013
Emma Westwood-davies - Director
Appointment date: 01 Apr 2015
Address: Rd 3, Okuku, 7473 New Zealand
Address used since 09 Oct 2017
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 01 Apr 2015
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Clean-air Products Limited
Same As Registered Office
Fletcher Bros Plumbers Limited
Same As Registered Office Address
Pamment Plumbing Limited
518 Colombo Street
Plumbing Solutions Levin Limited
Same As Registered Office
Top Plumbing Limited
81a Gasson Street
Waiheke Plumbing And Gas Limited
77 Gasson Street