Craftsman Plumbing Limited (New Zealand Business Number 9429031621687) was started on 18 Mar 2010. 7 addresess are in use by the company: 69 Station Road, Penrose, Auckland, 1061 (type: postal, office). 209 Great South Road, Drury, Drury had been their physical address, up until 10 Mar 2016. Craftsman Plumbing Limited used other aliases, namely: Onyx Corporation Limited from 05 Jun 2012 to 09 Sep 2014, Divot Golf Limited (26 Apr 2010 to 05 Jun 2012) and Dimple Golf Limited (18 Mar 2010 - 26 Apr 2010). 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100 per cent of shares), namely:
Edwards, Richard Wesley (an individual) located at Penrose, Auckland postcode 1061. "E301120" (ANZSIC E301130) is the classification the ABS issued Craftsman Plumbing Limited. Businesscheck's information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
69 Station Road, Penrose, Auckland, 1061 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Mar 2016 |
69 Station Road, Penrose, Auckland, 1061 | Physical & registered & service | 10 Mar 2016 |
69 Station Road, Penrose, Auckland, 1061 | Postal & office & delivery | 14 May 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Wesley Edwards
Penrose, Auckland, 2113
Address used since 01 Mar 2016 |
Director | 20 Jan 2012 - current |
Kane Lionel Edwards
Penrose, Auckland, 1061
Address used since 01 Mar 2016 |
Director | 18 Mar 2010 - 01 Jul 2019 |
288 Remuera Road , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
209 Great South Road, Drury, Drury, 2113 | Physical & registered | 11 Mar 2014 - 10 Mar 2016 |
288 Remuera Road, Remuera, Auckland, 1050 | Physical & registered | 23 May 2011 - 11 Mar 2014 |
130 Patiki Place, Whangamata | Physical & registered | 18 Mar 2010 - 23 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Richard Wesley Individual |
Penrose Auckland 1061 |
20 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Kane Lionel Individual |
Penrose Auckland 1061 |
18 Mar 2010 - 25 Mar 2021 |
Plaw, Mikayla Anne Individual |
Remuera Auckland 1050 |
22 Sep 2010 - 03 Apr 2012 |
Winstone Limited 294 Remuera Road |
|
Albion Trustee Limited 294 Remuera Road |
|
Chalk Shorts Limited Flat 1, 296 Remuera Road |
|
Clatworthy Nominees Limited 284 Remuera Road |
|
Parker Allen Properties Limited 6 Garden Road |
|
Paroa Bay Body Corporate Limited 6 Garden Road |
Anshaw Construction Limited 20 Woodbine Avenue |
Legend Homes NZ Limited Suite 1, 169 Manukau Road |
Tengrui Development Limited 127 Bassett Road |
B W (2004) Limited 263 Campbell Road |
Lomax Enterprises Limited Level 6, 135 Broadway |
Build Matters Limited 2/8 Pratt Street |