Revolution Plumbing and Gas Limited (issued an NZ business identifier of 9429031014946) was incorporated on 28 Jul 2011. 6 addresess are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 88 Hackthorne Road, Cashmere, Christchurch had been their registered address, up until 10 Feb 2020. 30000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 15000 shares (50 per cent of shares), namely:
Sewell, Caroline Leigh (an individual) located at Somerfield, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 15000 shares); it includes
Lines, Simon Barry (a director) - located at Somerfield, Christchurch. "Gas plumbing, drainage and roofing" (ANZSIC E323120) is the category the ABS issued Revolution Plumbing and Gas Limited. Our information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Aylmer Street, Somerfield, Christchurch, 8024 | Other (Address For Share Register) | 20 Nov 2013 |
88 Hackthorne Road, Cashmere, Christchurch, 8022 | Other (Address For Share Register) | 02 Nov 2018 |
88 Hackthorne Road, Cashmere, Christchurch, 8022 | Office & delivery | 25 Nov 2019 |
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 10 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Simon Barry Lines
Hoon Hay, Hoon Hay, 8025
Address used since 01 Jul 2023
Cashmere, Christchurch, 8022
Address used since 03 Nov 2020
Somerfield, Christchurch, 8024
Address used since 01 Oct 2013 |
Director | 28 Jul 2011 - current |
Caroline Leigh Sewell
Hoon Hay, Christchurch, 8025
Address used since 01 Nov 2023
88 Hackthorne Road, Christchurch, 8022
Address used since 03 Nov 2020
Somerfield, Christchurch, 8024
Address used since 11 Jul 2018 |
Director | 11 Jul 2018 - current |
Owen David Crump
Mairehau, Christchurch, 8013
Address used since 28 Jul 2011 |
Director | 28 Jul 2011 - 31 Dec 2015 |
Type | Used since | |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 10 Feb 2020 |
88 Hackthorne Road , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
88 Hackthorne Road, Cashmere, Christchurch, 8022 | Registered & physical | 12 Nov 2018 - 10 Feb 2020 |
2 Aylmer Street, Somerfield, Christchurch, 8024 | Registered & physical | 19 Jan 2016 - 12 Nov 2018 |
159 Westminster Street, Mairehau, Christchurch, 8013 | Registered & physical | 28 Jul 2011 - 19 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Sewell, Caroline Leigh Individual |
Somerfield Christchurch 8024 |
14 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lines, Simon Barry Director |
Somerfield Christchurch 8024 |
28 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Owen David Crump Director |
Mairehau Christchurch 8013 |
28 Jul 2011 - 11 Jan 2016 |
Crump, Owen David Individual |
Mairehau Christchurch 8013 |
28 Jul 2011 - 11 Jan 2016 |
W & H O'brien Limited 30 Young Street |
|
Mulrine Holdings Limited 1 Kantara Lane |
|
Kamkya Group Limited 319 Ashgrove Terrace |
|
Jmw Electrical Services Limited 321 Ashgrove Terrace |
|
Go Energy Limited 5 Kantara Lane |
|
Makaysons Limited 27 Aylmer Street |
On Point Plumbing & Gas Limited 316 Lyttelton Street |
Aquafire Plumbing And Gas Limited 223 Sparks Road |
Professional Gas Services Limited 6e Pope Street |
Jrs Plumbing And Gas Limited 6e Pope Street |
Advanced Gas Services Limited 4/33 Mandeville St, |
Advanced Gas And Plumbing Limited 4/33 Mandeville Street |