Charlie's Plumbing Hawkes Bay Limited was incorporated on 30 Aug 2006 and issued an NZBN of 9429033900131. This registered LTD company has been run by 1 director, named Greg Charles Mcduff - an active director whose contract began on 30 Aug 2006.
According to our information (updated on 28 Mar 2024), the company uses 1 address: 60 Hospital Terrace, Hospital Hill, Napier, 4110 (type: registered, physical).
Up to 16 Mar 2021, Charlie's Plumbing Hawkes Bay Limited had been using 143 Nuffield Avenue, Marewa, Napier as their registered address.
BizDb identified more names for the company: from 30 Aug 2006 to 06 Jul 2017 they were called Charlie's Plumbing Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mcduff, Greg Charles (an individual) located at Hospital Terrace, Napier postcode 4110. Charlie's Plumbing Hawkes Bay Limited was categorised as "Plumbing - except marine" (ANZSIC E323150).
Principal place of activity
143 Nuffield Ave, Marewa, Napier, 4110 New Zealand
Previous addresses
Address #1: 143 Nuffield Avenue, Marewa, Napier, 4110 New Zealand
Registered & physical address used from 18 Apr 2018 to 16 Mar 2021
Address #2: 2a Oliver Road, Hospital Hill, Napier, 4110 New Zealand
Registered address used from 28 Apr 2017 to 18 Apr 2018
Address #3: 2a Oliver Road, Hospital Hill, Napier, 4110 New Zealand
Physical address used from 05 Apr 2017 to 18 Apr 2018
Address #4: 30 Marne Road, Papakura, Papakura, 2110 New Zealand
Physical address used from 13 Apr 2015 to 05 Apr 2017
Address #5: 30 Marne Road, Papakura, Papakura, 2110 New Zealand
Registered address used from 13 Apr 2015 to 28 Apr 2017
Address #6: 101 Goodwood Drive, Goodwood Heights, Auckland, 2105 New Zealand
Physical & registered address used from 22 Apr 2013 to 13 Apr 2015
Address #7: 155 Ransom Smyth Drive, Goodwood Heights, Manukau, Akl, 2105 New Zealand
Physical & registered address used from 28 Jun 2010 to 22 Apr 2013
Address #8: 22 Terrasini Drive, Milano Heights, Flat Bush, Auckland New Zealand
Registered & physical address used from 23 Feb 2010 to 28 Jun 2010
Address #9: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland
Physical & registered address used from 30 Aug 2006 to 23 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcduff, Greg Charles |
Hospital Terrace Napier 4110 New Zealand |
30 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warren, Bianca |
Hospital Hill Napier 4110 New Zealand |
30 Aug 2006 - 20 Apr 2018 |
Greg Charles Mcduff - Director
Appointment date: 30 Aug 2006
Address: Hospital Terrace, Napier, 4110 New Zealand
Address used since 28 Sep 2021
Address: Marewa, Napier, 4110 New Zealand
Address used since 20 Apr 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 28 Mar 2017
Doc Hawke's Bay Limited
180a Nuffield Avenue
Tu Tangata Maraenui Trust
9 Massey Crescent
Bay Baptist Church
87 Barker Road
Tradeline Global (2003) Limited
21 Creagh Street
Dusk2dawn Sound & Lighting Limited
75 Barker Road
Vlad Invest Limited
5 Savage Crescent
Bay View Pumps Limited
43 Carlyle Street
Baywide Plumbing And Bathrooms Limited
3 Te Awa Avenue
Fire And Water Limited
108a Te Awa Avenue
Jeffares Plumbing Services Limited
84 Station Street
Lifestyle Plumbing & Drainage Limited
43 Carlyle Street
Total Plumbing And Irrigation Limited
Pricewaterhousecoopers