General information

Plumbing World Limited

Type: NZ Limited Company (Ltd)
9429040755748
New Zealand Business Number
40523
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F373970 - Wholesale Trade Nec
Industry classification codes with description

Plumbing World Limited (New Zealand Business Number 9429040755748) was registered on 30 Jun 1983. 10 addresess are in use by the company: Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 (type: office, delivery). 38 Fitzherbert Ave, Palmerston North had been their registered address, until 14 Jul 2011. 26000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 26000000 shares (100% of shares), namely:
Nzpm Co-Operative Limited (an entity) located at Parnell, Auckland postcode 1052. "Wholesale trade nec" (ANZSIC F373970) is the category the ABS issued to Plumbing World Limited. The Businesscheck data was last updated on 23 Feb 2024.

Current address Type Used since
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 Physical & registered & service 14 Jul 2011
Metrix Building, 155 The Strand, Parnell, Auckland, 1151 Office & delivery 11 Sep 2019
Po Box 137151, Parnell, Auckland, 1151 Postal & invoice 02 Sep 2022
Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 Registered & service 03 Aug 2023
Contact info
64 800 800686
Phone (Phone)
www.plumbingworld.co.nz
Website
Directors
Name and Address Role Period
Brett Allan Cruickshank
St Heliers, Auckland, 1071
Address used since 18 Jun 2015
Director 18 Jun 2015 - current
Katherine Anne Meads
Harewood, Christchurch, 8051
Address used since 27 Apr 2023
Director 27 Apr 2023 - current
Robert George Kidd
Rd 2, Taupaki, 0782
Address used since 27 Apr 2023
Director 27 Apr 2023 - current
John Ido Debernardo
Tawa, Wellington, 5028
Address used since 04 Jul 2014
Director 04 Jul 2014 - 18 Apr 2023
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 06 Mar 2013
Director 06 Mar 2013 - 30 Jun 2015
Stephen John Dey
Narrow Neck, North Shore City, 0624
Address used since 28 Feb 2011
Director 28 Feb 2011 - 04 Jul 2014
Alister Lawrence
Palm Beach, Waiheke Island, 1081
Address used since 09 Mar 2011
Director 10 Feb 2010 - 06 Mar 2013
Arthur Flint
Awapuni, Palmerston North, 4412
Address used since 01 Mar 2010
Director 10 Feb 2010 - 28 Feb 2011
Graeme Howard Mander
Khandallah, Wellington, 6035
Address used since 27 Jul 1991
Director 27 Jul 1991 - 10 Feb 2010
Graham Peter Jackson
Wallacetown,
Address used since 27 Aug 1994
Director 27 Aug 1994 - 10 Feb 2010
Robert Douglas Gillies
Lower Hutt, 5010
Address used since 29 Apr 1999
Director 29 Apr 1999 - 10 Feb 2010
Robin Houghton
Hawera,
Address used since 01 May 2004
Director 01 May 2004 - 10 Feb 2010
Bruce Patrick Ellwood
Remuera, Auckland,
Address used since 08 Aug 2008
Director 08 Aug 2008 - 10 Feb 2010
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jun 2009
Director 25 Jun 2009 - 10 Feb 2010
Stuart Ronald Mcivor
Wanaka,
Address used since 01 Sep 2009
Director 01 Sep 2009 - 10 Feb 2010
Anthony Barry Watkins
West Harbour, Auckland,
Address used since 30 Aug 1997
Director 30 Aug 1997 - 07 Aug 2009
Richard Anthony Punter
Havelock North,
Address used since 11 Aug 2006
Director 11 Aug 2006 - 07 Aug 2009
John Anthony Simmiss
Havelock North,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 20 Mar 2009
Peter Charles Tunnicliffe
Riverhead, Auckland,
Address used since 01 Jun 2006
Director 06 Aug 1991 - 09 Jun 2008
John Edward Aburn
Paraparaumu Beach,
Address used since 18 Dec 2002
Director 06 Aug 1991 - 11 Aug 2006
Michael William Dwan
Merivale, Christchurch,
Address used since 13 Mar 2003
Director 12 Aug 2000 - 28 Feb 2005
Eric Chapman Shaw
Mosgiel,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 31 Mar 2004
Leslie John Russell
Christchurch,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 12 Aug 2000
Philip William Routhan
Hokitika,
Address used since 02 Sep 1995
Director 02 Sep 1995 - 04 Feb 1999
Paul Anthony Cowan
Palmerston North,
Address used since 06 Apr 1993
Director 06 Apr 1993 - 28 Feb 1998
Donald Harding Michael Keenan
Taupo,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 30 Aug 1997
Terrence Charles Timmins
Papakura, Auckland,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 02 Sep 1995
John Merrington Wainwright
Wellington,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 13 Jun 1994
Courtney Charles Cooper
Cashmere, Christchurch,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 14 Mar 1994
Addresses
Other active addresses
Type Used since
Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 Registered & service 03 Aug 2023
Level 2, 65 Parnell Rise, Parnell, Auckland, 1052 Office & delivery 12 Sep 2023
Principal place of activity
Metrix Building, 155 The Strand , Parnell , Auckland , 1151
Previous address Type Period
38 Fitzherbert Ave, Palmerston North Registered & physical 08 Oct 2009 - 14 Jul 2011
32 Amesbury Street, Palmerston North Physical & registered 12 Jun 1997 - 08 Oct 2009
Financial Data
Financial info
26000000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 26000000
Shareholder Name Address Period
Nzpm Co-operative Limited
Shareholder NZBN: 9429039986900
Entity (NZ Co-operative Company)
Parnell
Auckland
1052
30 Jun 1983 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nzpm Group Limited
Type Coop
Ultimate Holding Company Number 210161
Country of origin NZ
Location
Companies nearby
Metrix Imports Limited
Metrix Building, 155 The Strand
Nzpm Co-operative Limited
Metrix Building, 155 The Strand
Apartment Services Limited
805/86 The Strand
Jalisco Holdings Limited
Flat 505, 86 The Strand
Flinz Limited
305/88 The Strand
Forrester Forests Limited
Flat 606, 88 The Strand
Similar companies
Hydestor Shelving Limited
130 St Georges Bay Road
Hnt Investments Limited
12/7 Cleveland Road
He 2020 (nz) Limited
Level 1, 10 Heather Street
Majors And Company Limited
7 Logan Terrace
Crystals Limited
1 Princes Street
Shakti Products Limited
1 Princes Street