Combined Plumbers Limited (issued an NZBN of 9429038165009) was incorporated on 05 Feb 1997. 2 addresses are in use by the company: 70 Wilson Street, Whanganui, Whanganui, 4500 (type: physical, service). Unit 4, 212 Victoria Avenue, Wanganui, Wanganui had been their registered address, up until 26 Nov 2021. 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500 shares (100% of shares), namely:
Scott, Simon Dean (a director) located at Springvale, Whanganui postcode 4501. Our information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 70 Wilson Street, Whanganui, Whanganui, 4500 | Physical & service & registered | 26 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Dean Scott
Springvale, Whanganui, 4501
Address used since 01 Apr 2019
Westmere, Wanganui, 4501
Address used since 16 Jan 2012 |
Director | 16 Jan 2012 - current |
|
Graham John Scott
Otamatea, Wanganui, 4500
Address used since 08 Apr 2010 |
Director | 05 Feb 1997 - 10 Dec 2013 |
|
Michael David Healey
Wanganui, 4500
Address used since 05 Feb 1997 |
Director | 05 Feb 1997 - 15 Jan 2012 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4, 212 Victoria Avenue, Wanganui, Wanganui, 4500 | Registered & physical | 26 Jun 2015 - 26 Nov 2021 |
| 16 Bell Street, Wanganui | Physical & registered | 01 Oct 2004 - 26 Jun 2015 |
| Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui | Registered | 11 Apr 2001 - 01 Oct 2004 |
| Peach Cornwall Limited, Chartered Accountants, 284 St Hill Street, Wanganui | Physical | 11 Apr 2001 - 01 Oct 2004 |
| Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui | Physical | 11 Apr 2001 - 11 Apr 2001 |
| Peach Cornwall & Co, Chartered Accountants, 284 St Hill Street, Wanganui | Registered | 11 Apr 2000 - 11 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Simon Dean Director |
Springvale Whanganui 4501 |
12 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Graham John Individual |
Otamatea Wanganui 4500 |
05 Feb 1997 - 17 Oct 2013 |
|
Gilligan, Dionne Individual |
Otamatea Wanganui 4501 |
12 Nov 2012 - 17 Oct 2013 |
|
Scott, Jolene Individual |
Otamatea Wanganui 4500 |
05 Feb 1997 - 12 Nov 2012 |
|
Scott, Graham John Individual |
Otamatea Wanganui 4500 |
05 Feb 1997 - 17 Oct 2013 |
|
Millar, Kathleen M Individual |
Otamatea Wanganui 4500 |
05 Feb 1997 - 12 Nov 2012 |
|
Healey, Michael David Individual |
Durie Hill Wanganui 4500 |
05 Feb 1997 - 22 Mar 2012 |
|
Swann, Graeme B Individual |
Durie Hill Wanganui 4500 |
05 Feb 1997 - 22 Mar 2012 |
|
Healey, Charmaine E Individual |
Durie Hill Wanganui 4500 |
05 Feb 1997 - 22 Mar 2012 |
|
Healey, Michael David Individual |
Durie Hill Wanganui 4500 |
05 Feb 1997 - 22 Mar 2012 |
![]() |
Survivall Limited 212 Victoria Avenue |
![]() |
Ice Age Limited Suite 3b 212 Victoria Ave |
![]() |
Worsleys Limited Unit 4, 212 Victoria Avenue |
![]() |
K Jordan Contracting Limited Suite 3b, 212 Victoria Ave |
![]() |
Chand Food Limited Unit 3, 212 Victoria Avenue |
![]() |
Health And Safety Warehouse Limited Suite 3b, 212 Victoria Avenue |