General information

Panton Plumbing Limited

Type: NZ Limited Company (Ltd)
9429039899132
New Zealand Business Number
256511
Company Number
Registered
Company Status

Panton Plumbing Limited (issued an NZ business identifier of 9429039899132) was launched on 01 Nov 1984. 2 addresses are in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their registered address, up until 27 May 2019. Panton Plumbing Limited used more names, namely: East Coast Roofing and Plumbing Limited from 01 Nov 1984 to 28 Oct 1992. 80000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 39999 shares (50 per cent of shares), namely:
Monk, Kirstin Gwenda (an individual) located at Rd 9, Hastings postcode 4179,
Fifield, Andrew Michael (an individual) located at Rd 9, Hastings postcode 4179. In the second group, a total of 2 shareholders hold 50 per cent of all shares (39999 shares); it includes
Logan, Danny Honore (an individual) - located at Taradale, Napier,
Logan, Cindy Kuia (an individual) - located at Taradale, Napier. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Fifield, Andrew Michael, located at Rd 9, Hastings (an individual). Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered & service 27 May 2019
Directors
Name and Address Role Period
Andrew Michael Fifield
Rd 9, Hastings, 4179
Address used since 20 Apr 2023
Havelock North, 4130
Address used since 22 Mar 2019
Director 22 Mar 2019 - current
Danny Honore Logan
Taradale, Napier, 4112
Address used since 20 Apr 2023
Taradale, Napier, 4112
Address used since 22 Mar 2019
Director 22 Mar 2019 - current
Roger Keith Panton
Bluff Hill, Napier, 4110
Address used since 07 Nov 2011
Director 01 Nov 1984 - 02 May 2023
Karen Rosaline Panton
Bluff Hill, Napier, 4110
Address used since 07 Nov 2011
Director 12 Aug 1995 - 17 May 2019
Keith Ronald Brogden
Hastings,
Address used since 01 Nov 1984
Director 01 Nov 1984 - 12 Aug 1995
Roger Toop
Havelock North,
Address used since 01 Nov 1984
Director 01 Nov 1984 - 12 Aug 1995
Bryan Thomas Warwick Hopkins
Poraite, Napier,
Address used since 01 Nov 1984
Director 01 Nov 1984 - 12 Aug 1995
Addresses
Previous address Type Period
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Registered & physical 16 Mar 2018 - 27 May 2019
208-210 Avenue Road East, Hastings, 4122 Physical 24 Oct 2014 - 16 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 29 Aug 2013 - 16 Mar 2018
208-210 Avenue Road East, Hastings, 4122 Registered 17 Nov 2010 - 29 Aug 2013
208-210 Avenue Road East, Hastings, 4122 Physical 17 Nov 2010 - 24 Oct 2014
Whk, 208-210 Avenue Road East, Hastings Registered & physical 25 Nov 2009 - 17 Nov 2010
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Physical & registered 01 Aug 2007 - 25 Nov 2009
Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings Physical 01 May 1998 - 01 May 1998
Same As Registered Office Physical 01 May 1998 - 01 Aug 2007
Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings Registered 01 May 1998 - 01 Aug 2007
120 Karamu Road, Hastings Registered 14 Jul 1996 - 01 May 1998
1332 Omahu Road, Hastings Registered 26 Apr 1996 - 14 Jul 1996
Financial Data
Financial info
80000
Total number of Shares
November
Annual return filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 39999
Shareholder Name Address Period
Monk, Kirstin Gwenda
Individual
Rd 9
Hastings
4179
17 May 2019 - current
Fifield, Andrew Michael
Individual
Rd 9
Hastings
4179
17 May 2019 - current
Shares Allocation #2 Number of Shares: 39999
Shareholder Name Address Period
Logan, Danny Honore
Individual
Taradale
Napier
4112
17 May 2019 - current
Logan, Cindy Kuia
Individual
Taradale
Napier
4112
17 May 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Fifield, Andrew Michael
Individual
Rd 9
Hastings
4179
17 May 2019 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Logan, Danny Honore
Individual
Taradale
Napier
4112
17 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Panton, Karen Rosaline
Individual
Bluff Hill
Napier
4110
28 Nov 2006 - 04 May 2023
Panton, Karen Rosaline
Individual
Taradale
Napier
4112
01 Nov 1984 - 11 Nov 2011
Panton, Karen Rosaline
Individual
Bluff Hill
Napier
4110
28 Nov 2006 - 04 May 2023
Panton, Karen Rosaline
Individual
Bluff Hill
Napier
4110
28 Nov 2006 - 04 May 2023
Panton, Karen Rosaline
Individual
Bluff Hill
Napier
4110
28 Nov 2006 - 04 May 2023
Panton, Roger Keith
Individual
Taradale
Napier
4112
01 Nov 1984 - 04 May 2023
Panton, Roger Keith
Individual
Bluff Hill
Napier
4110
01 Nov 1984 - 04 May 2023
Panton, Roger Keith
Individual
Taradale
Napier
4112
01 Nov 1984 - 04 May 2023
O'keefe, Robyn Carol
Individual
Hospital Hill
Napier
4110
21 Feb 2014 - 30 Nov 2020
O'keefe, Robyn Carol
Individual
Hospital Hill
Napier
4110
21 Feb 2014 - 30 Nov 2020
Davidson, Anthony John
Individual
Havelock North
4130
28 Nov 2006 - 21 Feb 2014
Panton, Roger Keith
Individual
Bluff Hill
Napier
4110
01 Nov 1984 - 04 May 2023
Panton, Hamish Bruce
Individual
Taradale
Napier
01 Nov 1984 - 27 Jun 2010
Location
Companies nearby
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South