General information

Te Anau Plumbing Limited

Type: NZ Limited Company (Ltd)
9429034470268
New Zealand Business Number
1716113
Company Number
Registered
Company Status
E323150 - Plumbing - Except Marine
Industry classification codes with description

Te Anau Plumbing Limited (NZBN 9429034470268) was incorporated on 27 Oct 2005. 4 addresses are currently in use by the company: 19 Captain Roberts Road, Te Anau, Te Anau, 9600 (type: registered, service). 44 Lees Street, Gladstone, Invercargill had been their physical address, until 02 Jun 2017. 140 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 138 shares (98.57% of shares), namely:
Allen, Emily May (an individual) located at 40 Bowen Street, Te Anau postcode 9600,
Allen, Marc Hamish (an individual) located at 40 Bowen Street, Te Anau postcode 9600. In the second group, a total of 1 shareholder holds 0.71% of all shares (exactly 1 share); it includes
Allen, Emily May (an individual) - located at Te Anau, Te Anau. The next group of shareholders, share allocation (1 share, 0.71%) belongs to 1 entity, namely:
Allen, Marc Hamish, located at Te Anau, Te Anau (an individual). "Plumbing - except marine" (ANZSIC E323150) is the category the Australian Bureau of Statistics issued to Te Anau Plumbing Limited. Businesscheck's database was updated on 05 Jun 2025.

Current address Type Used since
101 Don Street, Invercargill, Invercargill, 9810 Physical & registered & service 02 Jun 2017
19 Captain Roberts Road, Te Anau, Te Anau, 9600 Registered & service 12 May 2023
Contact info
64 3 2498065
Phone (Phone)
kathleen@teanauplumbing.co.nz
Email
Directors
Name and Address Role Period
Marc Hamish Allen
Te Anau, Te Anau, 9600
Address used since 18 Aug 2023
Director 18 Aug 2023 - current
Fraser John Christie
Manapouri, 9679
Address used since 24 Sep 2024
Te Anau, 9679
Address used since 28 Feb 2020
Te Anau, Te Anau, 9600
Address used since 03 Mar 2017
Director 27 Oct 2005 - 30 Sep 2024
Kathleen Mary Christie
Te Anau, 9679
Address used since 28 Feb 2020
Te Anau, Te Anau, 9600
Address used since 03 Mar 2017
Director 27 Oct 2005 - 18 Aug 2023
John Leonard Hefford
Te Anau, 9600
Address used since 27 Oct 2005
Director 27 Oct 2005 - 26 May 2015
Addresses
Previous address Type Period
44 Lees Street, Gladstone, Invercargill, 9810 Physical & registered 23 Mar 2011 - 02 Jun 2017
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 08 Apr 2010 - 23 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 20 Sep 2007 - 08 Apr 2010
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Registered & physical 27 Oct 2005 - 20 Sep 2007
Financial Data
Financial info
140
Total number of Shares
February
Annual return filing month
20 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 138
Shareholder Name Address Period
Allen, Emily May
Individual
40 Bowen Street
Te Anau
9600
08 Sep 2023 - current
Allen, Marc Hamish
Individual
40 Bowen Street
Te Anau
9600
08 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Allen, Emily May
Individual
Te Anau
Te Anau
9600
08 Sep 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Allen, Marc Hamish
Individual
Te Anau
Te Anau
9600
08 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
Christie, Kathleen Mary
Individual
59 Holmwood Road
Manapouri
9679
27 Oct 2005 - 13 Nov 2024
Pine, Damien James
Individual
59 Holmwood Road
Manapouri
9679
21 Dec 2022 - 13 Nov 2024
Christie, Kathleen Mary
Individual
Manapouri
9679
23 May 2023 - 13 Nov 2024
Christie, Kathleen Mary
Individual
59 Holmwood Road
Manapouri
9679
27 Oct 2005 - 13 Nov 2024
Christie, Kathleen Mary
Individual
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Kathleen Mary
Individual
51 Burnby Drive
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Kathleen Mary
Individual
51 Burnby Drive
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Fraser John
Individual
Manapouri
9679
23 May 2023 - 13 Nov 2024
Christie, Fraser John
Individual
59 Holmwood Road
Manapouri
9679
27 Oct 2005 - 13 Nov 2024
Christie, Fraser John
Individual
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Fraser John
Individual
51 Burnby Drive
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Fraser John
Individual
51 Burnby Drive
Te Anau
9679
27 Oct 2005 - 13 Nov 2024
Christie, Fraser John
Individual
59 Holmwood Road
Manapouri
9679
27 Oct 2005 - 13 Nov 2024
Pine, Damien James
Individual
59 Holmwood Road
Manapouri
9679
21 Dec 2022 - 13 Nov 2024
Pine, Damien James
Individual
51 Burnby Drive
Te Anau
9679
21 Dec 2022 - 13 Nov 2024
Location
Similar companies
Sjm Plumbing Limited
101 Don Street
Southland Plumbing & Pumps Limited
136 Spey Street
Aaron The Plumber Limited
102 Spey Street
Acute Plumbing Limited
Level 1, 20 Don Street
Plumbing Solutions Southland Limited
76 West Plains Road
Karl Boniface Plumbing Limited
704 North Road