Collins Plumbing & Gas Limited, a registered company, was started on 12 Jul 2007. 9429033260242 is the NZ business identifier it was issued. "Boiler supply and installation" (ANZSIC E323140) is how the company was classified. This company has been managed by 5 directors: Simon Hugh Collins - an active director whose contract started on 12 Jul 2007,
Edward Geoffrey Hanlon - an active director whose contract started on 18 May 2022,
Lindsay Erle Davy - an active director whose contract started on 18 May 2022,
Simone Kate Collins - an active director whose contract started on 04 Jul 2023,
Mark Theodore Bellas - an inactive director whose contract started on 17 May 2022 and was terminated on 24 Aug 2023.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 1077 Old North Road, Rd 2, Waimauku, 0882 (types include: registered, service).
Collins Plumbing & Gas Limited had been using 117C Central Park Drive, Henderson, Auckland as their registered address up until 04 Mar 2016.
A total of 2000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 200 shares (10%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 200 shares (10%). Finally the next share allotment (1560 shares 78%) made up of 3 entities.
Other active addresses
Address #4: 1077 Old North Road, Rd 2, Waimauku, 0882 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
117c Central Park Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 117c Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 11 Sep 2013 to 04 Mar 2016
Address #2: 36 Alwyn Ave, Te Atatu South, Waitakere, Auckland, 0610 New Zealand
Physical address used from 09 Sep 2011 to 11 Sep 2013
Address #3: 36 Alwyn Avenue, Te Atatu South, Waitakere, 0610 New Zealand
Registered address used from 10 Sep 2010 to 11 Sep 2013
Address #4: 61 A Jaemont Drive, Te Atatu South, Waitakere, Auckland New Zealand
Registered address used from 02 Nov 2009 to 10 Sep 2010
Address #5: 61 A Jaemont Drive, Te Atatu South, Waitakere, Auckland New Zealand
Physical address used from 02 Nov 2009 to 09 Sep 2011
Address #6: 22 Taipari Road, Te Atatu Peninsula, Waitakere, Auckland
Physical & registered address used from 02 Apr 2009 to 02 Nov 2009
Address #7: 54 Queens Street, Riverhead, Auckalnd
Registered & physical address used from 12 Jul 2007 to 02 Apr 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Hurley, Patricia |
Epsom Auckland 1023 New Zealand |
20 May 2022 - |
Individual | Davy, Lindsay Erle |
Epsom Auckland 1023 New Zealand |
20 May 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Hanlon, Edward Geoffrey |
Bayview Auckland 0629 New Zealand |
20 May 2022 - |
Shares Allocation #3 Number of Shares: 1560 | |||
Individual | Mathyssen, Simone Kate |
Waimauku Auckland 0882 New Zealand |
01 Apr 2014 - |
Individual | Bellas, Mark Theodore |
Castor Bay Auckland 0620 New Zealand |
01 Apr 2014 - |
Individual | Collins, Simon Hugh |
Waimauku Auckland 0882 New Zealand |
12 Jul 2007 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Collins, Simon Hugh |
Waimauku Auckland 0882 New Zealand |
12 Jul 2007 - |
Simon Hugh Collins - Director
Appointment date: 12 Jul 2007
Address: Waimauku, Auckland, 0882 New Zealand
Address used since 01 Sep 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 15 Feb 2016
Edward Geoffrey Hanlon - Director
Appointment date: 18 May 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 18 May 2022
Lindsay Erle Davy - Director
Appointment date: 18 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 May 2022
Simone Kate Collins - Director
Appointment date: 04 Jul 2023
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 04 Jul 2023
Mark Theodore Bellas - Director (Inactive)
Appointment date: 17 May 2022
Termination date: 24 Aug 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 May 2022
Invigorate Limited
121b Central Park Drive
Trypai Limited
3 Tolich Place
Myers Investment Company Limited
3 Tolich Place
Tm & Hd Trustee Services Limited
3 Tolich Place
Aswefa Limited
3 Tolich Place
Paisen Limited
3 Tolich Place
Gilboa Plumbing & Gasfitting Limited
20 Marewa Street
Ksc Construction Limited
10 Sauvignon Avenue
Magnum Plumbing Limited
16 Wilton Street
Plumbed Up Limited
Level 2, 1 College Hill Road
Plumbing Wizards Limited
7 Cabernet Crescent
Shane's Plumbing Limited
14 Bangor Street