Plumb Right Limited, a registered company, was launched on 07 May 2002. 9429036512249 is the NZBN it was issued. "Plumbing - except marine" (business classification E323150) is how the company has been categorised. The company has been managed by 2 directors: Hamish Rob Mcpherson - an active director whose contract started on 07 May 2002,
Deborah Anne Mcpherson - an inactive director whose contract started on 07 May 2002 and was terminated on 01 Apr 2007.
Last updated on 14 Aug 2024, the BizDb database contains detailed information about 1 address: 14 Worsleys Road, Cracroft, Christchurch, 8025 (types include: postal, delivery).
Plumb Right Limited had been using 49A Rose Street, Somerfield, Christchurch as their registered address up until 11 Sep 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 14 Worsleys Road, Cracroft, Christchurch, 8025 New Zealand
Delivery address used from 08 Sep 2020
Address #5: 14 Worsleys Road, Cracroft, Christchurch, 8025 New Zealand
Postal address used from 08 Sep 2021
Principal place of activity
14 Worsleys Road, Cracroft, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 49a Rose Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Apr 2011 to 11 Sep 2015
Address #2: 24 Renwick Place, Hillmorton, Christchurch 8025 New Zealand
Physical & registered address used from 25 Mar 2010 to 11 Apr 2011
Address #3: C/-perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Registered address used from 21 Aug 2009 to 25 Mar 2010
Address #4: C/-perriam And Partners Limited, 4/35 Sir Willilam Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 21 Aug 2009 to 25 Mar 2010
Address #5: 1 Wychbury Street, Christchurch
Registered & physical address used from 07 May 2002 to 21 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcpherson, Deborah Anne |
Cracroft Christchurch 8025 New Zealand |
07 May 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcpherson, Hamish Rob |
Cracroft Christchurch 8025 New Zealand |
07 May 2002 - |
Hamish Rob Mcpherson - Director
Appointment date: 07 May 2002
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 03 Sep 2015
Deborah Anne Mcpherson - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 01 Apr 2007
Address: Christchurch,
Address used since 07 May 2002
Red Letter Communications Limited
14 Worsleys Road
Jdsmitproductions Limited
16a Worsleys Road
The Foil Guru Limited
16a Worsleys Road
T J Matariki Limited
5 Waiau Street
Odyssey Trading Co Limited
12 Worsleys Road
9 Months Plus Charitable Trust
9 Hurunui Street
Alfa Canterbury Limited
Bridgemere Lane
Aquacraft Plumbing Limited
19 Ashbrook Lane
Brooklyn Services Limited
29 Greta Place
Elevate Plumbing Limited
238 Barrington Street
Moods Plumbing Limited
97 Barrington Street
The Plumber Limited
25 Holbrook Way