General information

Prestige Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038761966
New Zealand Business Number
612694
Company Number
Registered
Company Status

Prestige Plumbing Limited (issued an NZ business number of 9429038761966) was registered on 19 Mar 1993. 3 addresses are in use by the company: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered). Level 5, 79 Cashel Street, Christchurch had been their registered address, until 08 Jul 2020. Prestige Plumbing Limited used more names, namely: Prestige Plumbing Services Limited from 19 Mar 1993 to 28 May 1993. 100 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 28 shares (28 per cent of shares), namely:
Watson, Kelly Jane (an individual) located at Parklands, Christchurch postcode 8083,
Watson, Anthony John (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 3 shareholders hold 68 per cent of all shares (exactly 68 shares); it includes
Dick Mccann Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Dick, Christopher James (a director) - located at Christchurch,
Mccann, Carol Linda (a director) - located at Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Watson, Anthony John, located at Parklands, Christchurch (an individual). Our database was updated on 07 Jun 2025.

Current address Type Used since
352 Manchester Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 08 Jul 2020
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 24 Nov 2023
Directors
Name and Address Role Period
Christopher James Dick
Christchurch, 8081
Address used since 14 Oct 2015
Director 19 Mar 1993 - current
Carol Linda Mccann
Christchurch, 8081
Address used since 14 Oct 2015
Director 23 Apr 2003 - current
Carol Mccann
Christchurch, 8081
Address used since 14 Oct 2015
Director 23 Apr 2003 - current
Anthony John Watson
Parklands, Christchurch, 8083
Address used since 05 Aug 2024
Director 05 Aug 2024 - current
Maryanne Louise Dick
Christchurch,
Address used since 19 Mar 1993
Director 19 Mar 1993 - 29 Apr 2002
Addresses
Previous address Type Period
Level 5, 79 Cashel Street, Christchurch, 8011 Registered & physical 02 Jul 2018 - 08 Jul 2020
Kpmg, Level 3, 62 Worcester Boulevard, Christchurch Registered & physical 05 Nov 2009 - 02 Jul 2018
Lowe & Associates Accountants Ltd, 52 Cashel St, Christchurch Registered & physical 30 Jul 2005 - 05 Nov 2009
145 Tancred Street, Ashburton Registered & physical 01 Jul 2003 - 30 Jul 2005
69a Nayland St, Christchurch Registered & physical 01 May 2003 - 01 Jul 2003
49 Dryden St, Sumner, Christchurch Registered 08 May 2002 - 01 May 2003
49 Dryden Street, Sumner, Christchurch Physical 08 May 2002 - 01 May 2003
17 St James Avenue, Christchurch Registered 09 May 2000 - 08 May 2002
17 St James Avenue, Papanui, Christchurch Registered 06 Jun 1997 - 09 May 2000
17 St James Avenue, Papanui, Christchurch Physical 29 May 1997 - 29 May 1997
74 Wiggins Street, Sumner, Christchurch Physical 29 May 1997 - 08 May 2002
5 Colligan Street, Upper Riccarton, Christchurch Registered 29 May 1997 - 06 Jun 1997
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
16 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28
Shareholder Name Address Period
Watson, Kelly Jane
Individual
Parklands
Christchurch
8083
18 Feb 2022 - current
Watson, Anthony John
Individual
Parklands
Christchurch
8083
18 Feb 2022 - current
Shares Allocation #2 Number of Shares: 68
Shareholder Name Address Period
Dick Mccann Trustees Limited
Shareholder NZBN: 9429049437317
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
27 Jul 2021 - current
Dick, Christopher James
Director
Christchurch
8081
08 Nov 2023 - current
Mccann, Carol Linda
Director
Christchurch
8081
08 Nov 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Watson, Anthony John
Individual
Parklands
Christchurch
8083
18 Feb 2022 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Watson, Kelly Jane
Individual
Parklands
Christchurch
8083
18 Feb 2022 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Mccann, Carol Linda
Director
Christchurch
8081
08 Nov 2023 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Dick, Christopher James
Director
Christchurch
8081
08 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Dick, Christopher James
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Mccann, Carol Linda
Individual
Christchurch
19 Mar 1993 - 08 Nov 2023
Milroy, Mark Tuariarangi
Individual
Hamilton
16 Nov 2005 - 27 Jul 2021
Milroy, Mark Tuariarangi
Individual
Hamilton
16 Nov 2005 - 27 Jul 2021
Location
Companies nearby
Bremner Charitable Trust
Goldman Sachs Jbwere (nz) Ltd
Gac (new Zealand) Limited
Level 9
R C & P J Flannery Limited
Level 9 Hsbc Tower
Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard
New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard
The Court Theatre Foundation
C/-simpson Grierson