Dmi Plumbing Limited (New Zealand Business Number 9429036569397) was registered on 27 Mar 2002. 9 addresess are currently in use by the company: Shed 16A, 518 Buckland Road, Pukekohe, 2677 (type: physical, registered). Shed 16A, 518 Buckland Road, Pukekohe had been their physical address, up until 12 Mar 2020. 20000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 9960 shares (49.8% of shares), namely:
Montagna, Peter Francis (an individual) located at Rd 2, Pukekohe postcode 2677,
Ihaia, Suzanne Norah (an individual) located at Pukekohe, Pukekohe postcode 2120,
Ihaia, Dean Michael (an individual) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 25.1% of all shares (5020 shares); it includes
Ihaia, Dean Michael (an individual) - located at Pukekohe, Pukekohe. Moving on to the next group of shareholders, share allotment (5020 shares, 25.1%) belongs to 1 entity, namely:
Ihaia, Suzanne Norah, located at Pukekohe, Pukekohe (an individual). "Plumbing - except marine" (business classification E323150) is the category the ABS issued to Dmi Plumbing Limited. Our database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Shed 16a, 518 Buckland Road, Pukekohe | Other (Address For Share Register) | 09 Apr 2008 |
Po Box 355, Pukekohe, Auckland, 2340 | Postal | 04 Mar 2020 |
Shed 16a, 518 Buckland Road, Pukekohe, 2677 | Office & delivery | 04 Mar 2020 |
Shed 16a, 518 Buckland Road, Pukekohe, Auckland, 2677 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Dean Michael Ihaia
Pukekohe, Auckland, 2120
Address used since 10 Mar 2015 |
Director | 27 Mar 2002 - current |
Patrick George Flynn
Pukekohe, Pukekohe, 2120
Address used since 01 Dec 2015 |
Director | 29 May 2006 - 10 May 2017 |
Suzanne Norah Ihaia
Pukekohe, Auckland,
Address used since 30 May 2006 |
Director | 27 Mar 2002 - 10 Mar 2009 |
Diane Flynn
Pukekohe,
Address used since 29 May 2006 |
Director | 29 May 2006 - 10 Mar 2009 |
Type | Used since | |
---|---|---|
Shed 16a, 518 Buckland Road, Pukekohe, Auckland, 2677 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 04 Mar 2020 |
Shed 16a, 518 Buckland Road, Pukekohe, 2677 | Physical & registered & service | 12 Mar 2020 |
Shed 16a , 518 Buckland Road , Pukekohe , 2677 |
Previous address | Type | Period |
---|---|---|
Shed 16a, 518 Buckland Road, Pukekohe | Physical & registered | 16 Apr 2008 - 12 Mar 2020 |
43 Green Lane, Pukekohe | Registered & physical | 09 Jun 2006 - 16 Apr 2008 |
21 Coronation Avenue, Pukekohe | Registered & physical | 08 Jun 2006 - 09 Jun 2006 |
43 Green Lane, Pukekohe, Auckland | Physical | 08 Jun 2006 - 08 Jun 2006 |
43 Green Lane, Pukekohe | Registered | 08 Jun 2006 - 08 Jun 2006 |
1 Blair Avenue, Pukekohe, Auckland | Physical & registered | 27 Mar 2002 - 08 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Montagna, Peter Francis Individual |
Rd 2 Pukekohe 2677 |
04 Mar 2020 - current |
Ihaia, Suzanne Norah Individual |
Pukekohe Pukekohe 2120 |
27 Mar 2002 - current |
Ihaia, Dean Michael Individual |
Pukekohe Pukekohe 2120 |
27 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Ihaia, Dean Michael Individual |
Pukekohe Pukekohe 2120 |
27 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Ihaia, Suzanne Norah Individual |
Pukekohe Pukekohe 2120 |
27 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodhouse, Anthony James Individual |
Pukekohe Pukekohe 2120 |
07 Jul 2008 - 04 Mar 2020 |
Flynn, Patrick George Individual |
Pukekohe Pukekohe 2120 |
30 May 2006 - 10 May 2017 |
Flynn, Patrick George Individual |
Pukekohe Pukekohe 2120 |
07 Jul 2008 - 10 May 2017 |
Flynn, Diane Mary Individual |
Pukekohe Pukekohe 2120 |
30 May 2006 - 10 May 2017 |
Crosbie Properties Limited 15/518 Buckland Rd |
|
Lutterworth Investments Limited 7 Glory Way |
|
Capitol Enterprises Limited 7 Glencairn Place |
|
Te Rourou Iti Whanau Trust 501 Buckland Road |
|
Johnston's Diesel Maintenance Limited 4 Glencairn Place |
|
Buckland Bowling Club Incorporated George Crescent |
Colin Ratliff Plumbing Limited 18 Bledisloe Court |
Crisp Plumbing Limited 3 Harris St |
Alan Wilson Plumbing Limited Level 2, 1 Wesley Street |
Coppertop Plumbing Drainlaying Gasfitting Limited 217 King Street |
C Murray Plumbing Limited 20 Garden Terrace |
Tapit Plumbing Limited 148b Rutherford Road |