Joe Comins Plumbing Limited (issued an NZ business number of 9429036114672) was started on 27 Feb 2003. 2 addresses are in use by the company: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: physical, service). 94 Shakespeare Street, Leamington, Cambridge had been their registered address, up until 08 May 2019. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Comins, Joseph Collin (an individual) located at Cambridge postcode 3496. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Holdaway, Suzanna Jane (an individual) - located at Cambridge. The next group of shareholders, share allocation (98 shares, 98%) belongs to 1 entity, namely:
Centurion Trust, located at Cambridge (an other). "Bathroom and toilet fittings - wholesaling" (business classification F333210) is the classification the ABS issued Joe Comins Plumbing Limited. The Businesscheck database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
150 Grantham Street, Hamilton Central, Hamilton, 3204 | Physical & service & registered | 08 May 2019 |
Name and Address | Role | Period |
---|---|---|
Joseph Collin Comins
Cambridge, 3496
Address used since 18 May 2022
Rd 1, Cambridge, 3493
Address used since 24 Aug 2021
Rd 4, Cambridge, 3496
Address used since 30 Apr 2019
Leamington, Cambridge, 3432
Address used since 03 Sep 2015 |
Director | 27 Feb 2003 - current |
Previous address | Type | Period |
---|---|---|
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 23 Sep 2016 - 08 May 2019 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 17 Sep 2014 - 23 Sep 2016 |
2 Williamson St, Cambridge | Registered & physical | 20 Aug 2009 - 17 Sep 2014 |
34 Thompon St, Cambridge | Registered | 29 Oct 2004 - 20 Aug 2009 |
34 Thompson St, Cambridge | Physical | 29 Oct 2004 - 20 Aug 2009 |
27 Addison Street, Cambridge | Registered & physical | 30 Aug 2004 - 29 Oct 2004 |
Gw Scott & Associates Limited, Chartered Accountants, 23 Empire Street, Cambridge | Registered & physical | 27 Feb 2003 - 30 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Comins, Joseph Collin Individual |
Cambridge 3496 |
27 Feb 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Holdaway, Suzanna Jane Individual |
Cambridge 3496 |
30 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Centurion Trust Other (Other) |
Cambridge |
14 Feb 2007 - current |
Luzyn Properties Limited 94 Shakespeare Street |
|
Birdie Investments Limited 3 Mansfield Street |
|
Tag Business Services Limited 58 Wordsworth Street |
|
Leamington Gospel Trust C/o N.w. Filleul |
|
Ceegee Trustee Limited 74 Shakespeare Street |
|
Raleigh Street Christian Centre Incorporated 24-26 Raleigh Street |
Hamilton Interiors Limited 21 Somerset Street |
Ibathroom Pro Limited 18 Caversham Drive |
Gmb Bathrooms Limited 7 Fendalton Drive |
Panfan Marketing Limited 136 Carmichael Road |
Showerdome Limited Second Floor, 60 Durham Street |
Waterware Services Limited 54 Stonedon Drive |