Waltham Plumbing Limited (NZBN 9429037708184) was registered on 27 Nov 1998. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 14 Jan 2015. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Hamilton, Janis Amanda (an individual) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Hamilton, Ronald James (an individual) - located at Ilam, Christchurch. The Businesscheck database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Ronald James Hamilton
Ilam, Christchurch, 8041
Address used since 16 Apr 2020
Saint Albans, Christchurch, 8014
Address used since 26 Mar 2010 |
Director | 27 Nov 1998 - current |
|
Garry Trevor Storer
Christchurch,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 16 Aug 2007 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 23 Mar 2007 - 07 May 2012 |
| Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 23 Apr 2003 - 23 Mar 2007 |
| Ainger Tomlin, 116 Riccarton Road, Christchurch | Physical | 21 Apr 2002 - 23 Apr 2003 |
| Ainger Tomlin, 116 Riccarton Road, Christchurch | Registered | 12 Apr 2000 - 23 Apr 2003 |
| Mackintosh Bradley & Price, State Insurance Building, 88 Division Street, Christchurch | Physical | 30 Nov 1998 - 21 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Janis Amanda Individual |
Ilam Christchurch 8041 |
27 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Ronald James Individual |
Ilam Christchurch 8041 |
27 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Storer, Donna Maree Individual |
Darfield |
27 Nov 1998 - 17 Jan 2006 |
|
Storer, Garry Trevor Individual |
Darfield |
27 Nov 1998 - 17 Jan 2006 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |