General information

Crofton Plumbing Limited

Type: NZ Limited Company (Ltd)
9429034048436
New Zealand Business Number
1829158
Company Number
Registered
Company Status
94100704
GST Number

Crofton Plumbing Limited (issued an NZBN of 9429034048436) was registered on 19 Jun 2006. 4 addresses are currently in use by the company: Level 1, 3 Byron Street, Napier, 4112 (type: physical, registered). 3 Byron Street, Napier South, Napier had been their physical address, up to 14 Apr 2021. 100 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 3 entities and holds 33 shares (33% of shares), namely:
Witty, Melissa Jane (an individual) located at Tawa, Wellington postcode 5028,
Hughes, Martin Roy (an individual) located at Ashhurst postcode 4470,
Witty, Scott (an individual) located at Tawa, Wellington postcode 5028. In the second group, a total of 3 shareholders hold 33% of all shares (exactly 33 shares); it includes
Witty, Anthony (an individual) - located at Churton Park, Wellington,
Witty, Vicki (an individual) - located at Churton Park, Wellington,
Hoyle, Kenneth Robert (an individual) - located at Cambridge, Cambridge. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Witty, Melissa Jane, located at Tawa, Wellington (an individual). Businesscheck's information was updated on 07 May 2024.

Current address Type Used since
Po Box 13728, Johnsonville, Wellington, 6440 Postal 06 Apr 2020
17 Gifford Grove, Churton Park, Wellington, 6037 Office 06 Apr 2020
Level 1, 3 Byron Street, Napier, 4112 Physical & registered & service 14 Apr 2021
Contact info
64 21 2283882
Phone (Phone)
admin@plumbspec.co.nz
Email
www.plumbspec.co.nz
Website
Directors
Name and Address Role Period
Anthony Witty
Churton Park, Wellington, 6037
Address used since 24 Jan 2014
Director 24 Jan 2014 - current
Anthony Robert Witty
Churton Park, Wellington, 6037
Address used since 23 Jun 2020
Churton Park, Wellington, 6037
Address used since 24 Jan 2014
Director 24 Jan 2014 - current
Scott Michael Witty
Tawa, Wellington, 5028
Address used since 23 Dec 2020
Director 23 Dec 2020 - current
Cathy Witty
Churton Park, Wellington, 6037
Address used since 26 Jun 2012
Director 19 Jun 2006 - 31 Mar 2020
Graham Witty
Churton Park, Wellington, 6037
Address used since 26 Jun 2012
Director 19 Jun 2006 - 17 Feb 2014
Addresses
Principal place of activity
17 Gifford Grove , Churton Park , Wellington , 6037
Previous address Type Period
3 Byron Street, Napier South, Napier, 4110 Physical & registered 13 Apr 2021 - 14 Apr 2021
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 Registered & physical 30 May 2019 - 13 Apr 2021
Level 9, 86 Victoria Street, Wellington, 6011 Registered & physical 22 Nov 2018 - 30 May 2019
62 Mana Esplanade, Paremata, Porirua, 5026 Registered & physical 17 Jun 2016 - 22 Nov 2018
Unit 4, 73 Kenepuru Drive, Porirua, 5022 Physical & registered 04 Dec 2012 - 17 Jun 2016
Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua Physical & registered 29 May 2009 - 04 Dec 2012
Unit 3, 73 Kenepuru Drive, Porirua Registered 19 Jun 2006 - 29 May 2009
Unit 3, 73 Kenepuru Drive,, Porirua Physical 19 Jun 2006 - 29 May 2009
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
16 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Witty, Melissa Jane
Individual
Tawa
Wellington
5028
19 Feb 2021 - current
Hughes, Martin Roy
Individual
Ashhurst
4470
19 Feb 2021 - current
Witty, Scott
Individual
Tawa
Wellington
5028
19 Jun 2006 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Witty, Anthony
Individual
Churton Park
Wellington
6037
26 May 2010 - current
Witty, Vicki
Individual
Churton Park
Wellington
6037
26 May 2010 - current
Hoyle, Kenneth Robert
Individual
Cambridge
Cambridge
3432
19 Feb 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Witty, Melissa Jane
Individual
Tawa
Wellington
5028
19 Feb 2021 - current
Shares Allocation #4 Number of Shares: 29
Shareholder Name Address Period
Witty, Anthony
Individual
Churton Park
Wellington
6037
26 May 2010 - current
Boon, Phillip Selwyn
Individual
Grenada Village
Wellington
6037
19 Feb 2021 - current
Witty, Cathy
Individual
Churton Park
Wellington
6037
19 Jun 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Witty, Anthony
Individual
Churton Park
Wellington
6037
26 May 2010 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Witty, Scott
Individual
Tawa
Wellington
5028
19 Jun 2006 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Witty, Vicki
Individual
Churton Park
Wellington
6037
26 May 2010 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Witty, Cathy
Individual
Churton Park
Wellington
6037
19 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Witty, Graham
Individual
Churton Park
Wellington
6037
19 Jun 2006 - 12 Oct 2015
Witty, Matthew
Individual
Crofton Downs
Wellington
6035
19 Jun 2006 - 17 Feb 2014
Witty, Darren
Individual
Crofton Downs
Wellington
6035
19 Jun 2006 - 17 Feb 2014
Witty, Anthony
Individual
Wellington
19 Jun 2006 - 27 Jun 2010
Location
Companies nearby
Drains R Us NZ Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade