General information

Chapman Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038573057
New Zealand Business Number
655658
Company Number
Registered
Company Status

Chapman Plumbing Limited (NZBN 9429038573057) was registered on 21 Aug 1995. 2 addresses are currently in use by the company: 79C Horoeka Street, Stokes Valley, Lower Hutt, 5019 (type: registered, physical). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, up to 28 Feb 2022. Chapman Plumbing Limited used other aliases, namely: Harbour City Coatings Limited from 07 Dec 1995 to 13 Dec 2012, Laurentian Holdings Limited (21 Aug 1995 to 07 Dec 1995). 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100% of shares), namely:
Chapman, Michael (a director) located at Stokes Valley, Lower Hutt postcode 5019. The Businesscheck database was last updated on 16 Mar 2024.

Current address Type Used since
79c Horoeka Street, Stokes Valley, Lower Hutt, 5019 Registered & physical & service 28 Feb 2022
Directors
Name and Address Role Period
Michael Chapman
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jul 2020
Stokes Valley, Lower Hutt, 5019
Address used since 12 Dec 2012
Director 12 Dec 2012 - current
Gregory Chapman
Stokes Valley, Lower Hutt, 5019
Address used since 11 Mar 2005
Director 11 Mar 2005 - 12 Dec 2012
Francis Hamish Knox
Titahi Bay,
Address used since 16 May 2005
Director 16 May 2005 - 11 Jul 2005
Anthony Chapman
Stokes Valley, Lower Hutt,
Address used since 11 Mar 2005
Director 11 Mar 2005 - 16 May 2005
Seang-hai Ching
Wainuiomata,
Address used since 24 Sep 2003
Director 24 Sep 2003 - 10 May 2005
Toto Canga Venvongsoth
Wainuiomata,
Address used since 24 Sep 2003
Director 24 Sep 2003 - 11 Mar 2005
Gregory John Chapman
Stokes Valley,
Address used since 15 Nov 1995
Director 15 Nov 1995 - 24 Sep 2003
Anthony John Chapman
Stokes Valley,
Address used since 15 Nov 1995
Director 15 Nov 1995 - 24 Sep 2003
Richard John Clark
Lower Hutt,
Address used since 21 Aug 1995
Director 21 Aug 1995 - 15 Nov 1995
Addresses
Previous address Type Period
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical 31 Mar 2017 - 28 Feb 2022
Level 3, 20 Daly Street, Lower Hutt, 5010 Registered 08 Oct 2012 - 31 Mar 2017
Level 3, 20 Daly Street, Lower Hutt, 5010 Physical 03 Oct 2012 - 31 Mar 2017
Level 1, 46 Victoria Street, Alicetown, Lower Hutt Registered 16 Mar 2005 - 08 Oct 2012
Level 1, 46 Victoria Street, Alicetown, Lower Hutt Physical 16 Mar 2005 - 03 Oct 2012
Suite 3 Harwarden House, 1 Stevens Grove, Lower Hutt Physical 25 Aug 2004 - 16 Mar 2005
Level 6, 45 Knights Road, Lower Hutt Physical 25 May 2001 - 25 May 2001
Level 6, 45 Knights Road, Lower Hutt Registered 25 May 2001 - 16 Mar 2005
Suit 3, Harwarden House, 1 Stevens Grove, Lower Hutt Physical 25 May 2001 - 25 Aug 2004
The Offices Of Kendons, 69 Rutherford Street, Lower Hutt Physical & registered 09 Sep 1997 - 25 May 2001
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Chapman, Michael
Director
Stokes Valley
Lower Hutt
5019
13 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Knox, Francis Hamish
Individual
Titahi Bay
Porirua
24 May 2005 - 24 May 2005
Chapman, Anthony
Individual
Stokes Valley
Lower Hutt
11 Mar 2005 - 11 Mar 2005
Knox, Kerry Bruce Shane
Individual
Titahi Bay
Porirua
24 May 2005 - 24 May 2005
Chapman, Gregory
Individual
Stokes Valley
Lower Hutt
11 Mar 2005 - 13 Dec 2012
Mcleod, Peter
Individual
Level 5, Westfield Tower
45 Knights Road, Lower Hutt
24 May 2005 - 13 Dec 2012
Chapman, Claire Ann
Individual
Stokes Valley
27 Jun 2006 - 13 Dec 2012
Venvongsoth, Toto Canga
Individual
Wainuiomata
21 Aug 1995 - 11 Mar 2005
Chapman, Anthony
Individual
Stokes Valley
Lower Hutt
24 May 2005 - 11 Jul 2005
Ching, Seang-hai
Individual
Wainuiomata
21 Aug 1995 - 11 Mar 2005
Addison, Christine
Individual
Alicetown
Lower Hutt
24 May 2005 - 13 Dec 2012
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street