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 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 79c Horoeka Street, Stokes Valley, Lower Hutt, 5019 | Registered & physical & service | 28 Feb 2022 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Michael Director |
Stokes Valley Lower Hutt 5019 |
13 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Anthony Individual |
Stokes Valley Lower Hutt |
11 Mar 2005 - 11 Mar 2005 |
|
Knox, Francis Hamish Individual |
Titahi Bay Porirua |
24 May 2005 - 24 May 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 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |