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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fifield, Andrew Michael Individual |
Rd 9 Hastings 4179 |
17 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Logan, Danny Honore Individual |
Taradale Napier 4112 |
17 May 2019 - current |
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 |
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 |