General information

Citywide Plumbing Services Limited

Type: NZ Limited Company (Ltd)
9429038840418
New Zealand Business Number
590627
Company Number
Registered
Company Status

Citywide Plumbing Services Limited (New Zealand Business Number 9429038840418) was started on 20 May 1993. 2 addresses are in use by the company: 313 Glenmore Road, Coatesville, 0793 (type: registered, physical). 25A Maude Street, Riverhead, Riverhead had been their registered address, up until 24 Nov 2022. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
England, Alexandra Elise (an individual) located at Coatesville postcode 0793. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
England, Joshua Franklin (an individual) - located at Coatesville. Our data was last updated on 19 Apr 2024.

Current address Type Used since
313 Glenmore Road, Coatesville, 0793 Registered & physical & service 24 Nov 2022
Directors
Name and Address Role Period
Joshua Franklin England
Coatesville, 0793
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Donald Barry England
Riverhead, Riverhead, 0820
Address used since 23 Jul 2019
Riverhead, Riverhead, 0820
Address used since 28 Nov 2013
Director 20 May 1993 - 01 Apr 2022
Alison Margaret England
Okura, Rd 2, Albany,
Address used since 20 May 1993
Director 20 May 1993 - 04 Mar 2005
Stephen Charles Roberts
Birkenhead, Auckland 10,
Address used since 20 May 1993
Director 20 May 1993 - 01 Apr 2000
Helen Myra Ngaurere Roberts
Birkenhead, Auckland 10,
Address used since 20 May 1993
Director 20 May 1993 - 01 Apr 2000
Addresses
Previous address Type Period
25a Maude Street, Riverhead, Riverhead, 0820 Registered & physical 20 Jul 2022 - 24 Nov 2022
Unit 4, Bldg D, 63 Apollo Dr, Rosedale, Auckland, 0632 Registered & physical 06 Aug 2015 - 20 Jul 2022
C/o Johannesson & Associates Ltd, Unit, 4, Bldg D, 63 Apollo Dr, Mairangi, Bay, North Shore 0632 Registered & physical 17 May 2007 - 06 Aug 2015
9 Porana Road, Glenfield, Auckland Physical 30 Jun 1997 - 17 May 2007
145a Target Road, Glenfield Registered 15 Oct 1996 - 17 May 2007
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
England, Alexandra Elise
Individual
Coatesville
0793
14 Jul 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
England, Joshua Franklin
Individual
Coatesville
0793
14 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
England, Donald Barry
Individual
Riverhead
Riverhead
0820
20 May 1993 - 14 Jul 2022
England, Alison Margaret
Individual
Riverhead
Riverhead
0820
20 May 1993 - 14 Jul 2022
Location
Companies nearby
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone NZ Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive