Hot Water Shop Christchurch Limited (issued an NZ business number of 9429041334522) was launched on 23 Jul 2014. 5 addresess are currently in use by the company: 275 Centaurus Road, Hillsborough, Christchurch, 8022 (type: postal, office). Unit 3, 473 Brougham Street, Waltham, Christchurch had been their registered address, until 19 Sep 2016. 300 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 75 shares (25% of shares), namely:
Gillon, Stephen Blane (an individual) located at Hillmorton, Christchurch postcode 8024. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 75 shares); it includes
Johnstone, Brendan Craig (a director) - located at Hillsborough, Christchurch. Next there is the third group of shareholders, share allocation (150 shares, 50%) belongs to 1 entity, namely:
Johnstone, Brendan Craig, located at Hillsborough, Christchurch (a director). "Plumbing - except marine" (business classification E323150) is the classification the Australian Bureau of Statistics issued to Hot Water Shop Christchurch Limited. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 275 Centaurus Road, Hillsborough, Christchurch, 8022 | Physical & registered & service | 19 Sep 2016 |
| 275 Centaurus Road, Hillsborough, Christchurch, 8022 | Postal & office & delivery | 25 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendan Craig Johnstone
Cashmere, Christchurch, 8022
Address used since 05 Feb 2015 |
Director | 23 Jul 2014 - current |
|
Evan Paul Coster
Rd 7, Rangiora, 7477
Address used since 10 Feb 2016 |
Director | 10 Nov 2014 - 03 Mar 2017 |
|
John Darren Maher
Strowan, Christchurch, 8052
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 31 Aug 2016 |
|
Stephen Blane Gillon
Middleton, Christchurch, 8024
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 31 Aug 2016 |
| 275 Centaurus Road , Hillsborough , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 473 Brougham Street, Waltham, Christchurch, 8023 | Registered & physical | 23 Jul 2014 - 19 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillon, Stephen Blane Individual |
Hillmorton Christchurch 8024 |
09 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Brendan Craig Director |
Hillsborough Christchurch 8022 |
23 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Brendan Craig Director |
Hillsborough Christchurch 8022 |
23 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillon, Stephen Blane Individual |
Middleton Christchurch 8024 |
23 Jul 2014 - 23 Aug 2017 |
|
Maher, John Darren Individual |
Strowan Christchurch 8052 |
23 Jul 2014 - 09 Sep 2016 |
|
Coster, Evan Paul Individual |
Rd 7 Rangiora 7477 |
17 Nov 2014 - 05 Jun 2017 |
|
John Darren Maher Director |
Strowan Christchurch 8052 |
23 Jul 2014 - 09 Sep 2016 |
|
Evan Paul Coster Director |
Rd 7 Rangiora 7477 |
17 Nov 2014 - 05 Jun 2017 |
|
Stephen Blane Gillon Director |
Middleton Christchurch 8024 |
23 Jul 2014 - 23 Aug 2017 |
![]() |
Y P Investments Limited 269 Centaurus Road |
![]() |
P Y Restaurants Limited 269 Centaurus Road |
![]() |
Superfresh Investments Limited 269 Centaurus Road |
![]() |
Chaoscastle Trustees Limited 285 Centaurus Road |
![]() |
Green Therapy Limited 354 Riverlaw Terrace |
![]() |
Cheeky Brown's Limited 354 Riverlaw Terrace |
|
Ih Plumbing Limited 87a Opawa Road |
|
Maxwell Plumbing Co Limited 342 Wilsons Road North |
|
Straight Up Fascia Services Limited 65 Turners Road |
|
Mj Holdings (2016) Limited Unit 11b, 31 Stevens Street |
|
Waiheke Plumbing And Gas Limited 77 Gasson Street |
|
Fletcher Bros Plumbers Limited Same As Registered Office Address |