Hutt Gas & Plumbing Systems Limited (issued an NZ business identifier of 9429037923365) was started on 25 Feb 1998. 2 addresses are in use by the company: 326 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 186 Mill Road, Otaki, Otaki had been their registered address, up until 03 Jul 2015. 180000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 18000 shares (10 per cent of shares), namely:
Porthouse, Christopher Stewart (an individual) located at Otaki, Otaki postcode 5512,
Porthouse, Nikita Anne (an individual) located at Otaki, Otaki postcode 5512. In the second group, a total of 3 shareholders hold 10 per cent of all shares (exactly 18000 shares); it includes
Wakefields Corporate Trustee Limited (an entity) - located at Te Aro, Wellington,
Upton, Bernard Peter (an individual) - located at Wellington Central, Wellington,
Upton, Alena Rahimah (an individual) - located at Wellington Central, Wellington. Next there is the third group of shareholders, share allotment (36000 shares, 20%) belongs to 1 entity, namely:
Jefferson, Grant Robertson, located at Epuni, Lower Hutt (an individual). Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 326 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 03 Jul 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Colleen Mary Upton
Trentham, Upper Hutt, 5018
Address used since 05 Apr 2022
Upper Hutt, 5018
Address used since 21 Apr 2016 |
Director | 25 Feb 1998 - current |
|
Darren Sean Smith
Pinehaven, Upper Hutt, 5019
Address used since 27 Apr 2018
Upper Hutt, 5019
Address used since 21 Apr 2016 |
Director | 25 Feb 1998 - current |
|
Grant Robertson Jefferson
Epuni, Lower Hutt, 5011
Address used since 18 Jun 2020 |
Director | 18 Jun 2020 - current |
|
Grant Robertson Jefferson
Epuni, Lower Hutt, 5011
Address used since 29 Jun 2020 |
Director | 29 Jun 2020 - 08 Apr 2021 |
|
Scott Adin
Paraparaumu, 5032
Address used since 21 Apr 2016 |
Director | 25 Feb 1998 - 29 Jun 2020 |
|
Aislie Helen Glasgow
Upper Hutt,
Address used since 25 Feb 1998 |
Director | 25 Feb 1998 - 29 Apr 2004 |
| Previous address | Type | Period |
|---|---|---|
| 186 Mill Road, Otaki, Otaki, 5512 | Registered & physical | 02 Jul 2014 - 03 Jul 2015 |
| Tempetton & Associates Ltd, Level 1, 17-19 Seaview Road, Pram Bch | Physical | 09 Jul 2001 - 02 Jul 2014 |
| C/- Temperton & Associates Ltd, Po Box 1444, Paraparaumu Beach, Aaaah8aakaaawt9abw | Physical | 09 Jul 2001 - 09 Jul 2001 |
| Temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach | Registered | 09 Jul 2001 - 09 Jul 2001 |
| Temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach | Physical | 03 Jul 2001 - 09 Jul 2001 |
| 154 Main Street, Upper Hutt | Registered | 03 Jul 2001 - 09 Jul 2001 |
| 154 Main Street, Upper Hutt | Physical | 03 Jul 2001 - 03 Jul 2001 |
| 154 Main Street, Upper Hutt | Registered | 12 Apr 2000 - 03 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porthouse, Christopher Stewart Individual |
Otaki Otaki 5512 |
01 Apr 2025 - current |
|
Porthouse, Nikita Anne Individual |
Otaki Otaki 5512 |
01 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
29 Jun 2020 - current |
|
Upton, Bernard Peter Individual |
Wellington Central Wellington 6011 |
29 Jun 2020 - current |
|
Upton, Alena Rahimah Individual |
Wellington Central Wellington 6011 |
29 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jefferson, Grant Robertson Individual |
Epuni Lower Hutt 5011 |
24 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Upton, Colleen Mary Individual |
Upper Hutt |
25 Feb 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Darren Sean Individual |
Pinehaven Upper Hutt 5019 |
25 Feb 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adin, Scott Individual |
Paraparaumu |
25 Feb 1998 - 01 Apr 2025 |
|
Adin, Scott Individual |
Paraparaumu |
25 Feb 1998 - 01 Apr 2025 |
|
Adin, Scott Individual |
Paraparaumu |
25 Feb 1998 - 01 Apr 2025 |
|
Adin, Scott Individual |
Paraparaumu |
25 Feb 1998 - 01 Apr 2025 |
|
Adin, Scott Individual |
Paraparaumu |
25 Feb 1998 - 01 Apr 2025 |
|
Mcinteer, Graeme Individual |
Whitby Porirua 5024 |
15 Feb 2008 - 01 Apr 2025 |
|
Mcinteer, Graeme Individual |
Whitby Porirua 5024 |
15 Feb 2008 - 01 Apr 2025 |
|
Mcinteer, Graeme Individual |
Whitby Porirua 5024 |
15 Feb 2008 - 01 Apr 2025 |
|
Glasgow, Ainslie Helen Individual |
Upper Hutt |
25 Feb 1998 - 19 Apr 2005 |
|
Carey, Roger William Individual |
Waiwhetu Lower Hutt |
22 Jun 2005 - 15 Oct 2012 |
![]() |
Walkerscott Limited Floor 1, South British Building |
![]() |
Featherston Whitmore Limited Level 1 South British Building |
![]() |
Equity Trustees (state) Limited Floor 1, 326 Lambton Quay |
![]() |
Rakiura Limited Level 1 |
![]() |
Shoreline Property Limited 326 Lambton Quay |
![]() |
City Technologies Limited Level 1 |