Plumbed Up Limited, a registered company, was registered on 03 Sep 2007. 9429033228723 is the number it was issued. "Drain construction, cleaning or repairing - except sewerage or stormwater drainage systems" (ANZSIC E323110) is how the company has been classified. The company has been supervised by 2 directors: Nicholas Jones - an active director whose contract began on 03 Sep 2007,
Shaun Jones - an inactive director whose contract began on 03 Sep 2007 and was terminated on 08 May 2011.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Shop 5, 116 Cavendish Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Plumbed Up Limited had been using 171 Maraetai Drive, Maraetai, Auckland as their registered address until 07 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
171 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 171 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Registered & physical address used from 19 Feb 2018 to 07 Jul 2021
Address #2: 69a Rathmar Drive, Manurewa, Auckland, 2105 New Zealand
Registered address used from 01 Oct 2013 to 19 Feb 2018
Address #3: 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 09 Jul 2013 to 19 Feb 2018
Address #4: 165 Cook Street, Howick, Auckland, 2014 New Zealand
Registered address used from 06 Jun 2013 to 01 Oct 2013
Address #5: 165 Cook Street, Howick, Auckland, 2014 New Zealand
Physical address used from 06 Jun 2013 to 09 Jul 2013
Address #6: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 06 Jun 2013
Address #7: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Feb 2013 to 15 May 2013
Address #8: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Feb 2013 to 06 Jun 2013
Address #9: 41 Keppoch Court, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 22 Aug 2012 to 08 Feb 2013
Address #10: 4 Alexander Avenue, Maraetai, Auckland, 2018 New Zealand
Registered & physical address used from 21 Aug 2012 to 22 Aug 2012
Address #11: 6 Lamberg Close, East Tamaki, Manukau, 2013 New Zealand
Physical & registered address used from 16 May 2011 to 21 Aug 2012
Address #12: 2 Waylen Place, Pakuranga, Manukau, 2013 New Zealand
Physical & registered address used from 03 Sep 2007 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Jones, Nicholas Hayden |
Maraetai Auckland 2018 New Zealand |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Kimberley Lesley |
Maraetai Auckland 2018 New Zealand |
15 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Shaun |
Birkenhead North Shore City, 0626 New Zealand |
03 Sep 2007 - 08 May 2011 |
Nicholas Jones - Director
Appointment date: 03 Sep 2007
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 09 Feb 2018
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 23 Sep 2013
Shaun Jones - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 08 May 2011
Address: Birkenhead, North Shore City,, 0626 New Zealand
Address used since 03 Sep 2007
Maraetai Beach Boating Club Incorporated
Maraetai Park
Maraetai Sailing Club Incorporated
Maraetai Park
Lighthouse Developments Limited
179 Maraetai Drive
Nz Spy Limited
15 Albacore Way
Keith Wilson Contracting Limited
91 Maraetai Drive
Easy Hr Limited
3 The Brae
Accurate Contractors Limited
60b Beach Rd
Bell Drainage Limited
36 Alison Road
Down Under Plumbing & Drainage Limited
63 Ridge Road
Elite Home Plumbing Limited
42 Judkins Crescent
Mcwilliams Drainage Limited
69 Ridge Road
Pipers Drainage Limited
69 Ridge Road