General information

Waltham Plumbing Limited

Type: NZ Limited Company (Ltd)
9429037708184
New Zealand Business Number
936404
Company Number
Registered
Company Status

Waltham Plumbing Limited (NZBN 9429037708184) was registered on 27 Nov 1998. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 14 Jan 2015. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Hamilton, Janis Amanda (an individual) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Hamilton, Ronald James (an individual) - located at Ilam, Christchurch. The Businesscheck database was updated on 24 Mar 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 14 Jan 2015
Directors
Name and Address Role Period
Ronald James Hamilton
Ilam, Christchurch, 8041
Address used since 16 Apr 2020
Saint Albans, Christchurch, 8014
Address used since 26 Mar 2010
Director 27 Nov 1998 - current
Garry Trevor Storer
Christchurch,
Address used since 27 Nov 1998
Director 27 Nov 1998 - 16 Aug 2007
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Physical & registered 07 May 2012 - 14 Jan 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 23 Mar 2007 - 07 May 2012
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Physical & registered 23 Apr 2003 - 23 Mar 2007
Ainger Tomlin, 116 Riccarton Road, Christchurch Physical 21 Apr 2002 - 23 Apr 2003
Ainger Tomlin, 116 Riccarton Road, Christchurch Registered 12 Apr 2000 - 23 Apr 2003
Mackintosh Bradley & Price, State Insurance Building, 88 Division Street, Christchurch Physical 30 Nov 1998 - 21 Apr 2002
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Hamilton, Janis Amanda
Individual
Ilam
Christchurch
8041
27 Nov 1998 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Hamilton, Ronald James
Individual
Ilam
Christchurch
8041
27 Nov 1998 - current

Historic shareholders

Shareholder Name Address Period
Storer, Garry Trevor
Individual
Darfield
27 Nov 1998 - 17 Jan 2006
Storer, Donna Maree
Individual
Darfield
27 Nov 1998 - 17 Jan 2006
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House