Massey Plumbing Limited, a registered company, was launched on 19 Jan 1976. 9429040466774 is the number it was issued. This company has been managed by 3 directors: Paul Stephen Massey - an active director whose contract began on 30 Oct 1996,
Stephen Frederick Massey - an inactive director whose contract began on 19 Jan 1976 and was terminated on 01 Mar 2007,
Jean Massey - an inactive director whose contract began on 19 Jan 1976 and was terminated on 30 Oct 1996.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 2/1C Molesworth Drive, Mangawhai, 0505 (category: physical, registered).
Massey Plumbing Limited had been using Shop 9, 6 Molesworth Drive, Mangawhai as their registered address up until 10 Jul 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 998 shares (99.8 per cent).
Previous addresses
Address: Shop 9, 6 Molesworth Drive, Mangawhai, 0505 New Zealand
Registered & physical address used from 16 Nov 2011 to 10 Jul 2019
Address: C/-lyndsay Strong Ltd, The Hub, Unit 9, 6 Molesworthdrive, Mangawhai 0540 New Zealand
Registered & physical address used from 03 Dec 2009 to 16 Nov 2011
Address: C/-lyndsay Strong Ca, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0540
Registered address used from 22 Jan 2008 to 03 Dec 2009
Address: Lyndsay Strong -chartered Accountant, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0584
Registered address used from 26 Jun 2006 to 22 Jan 2008
Address: Same As Registered Office
Physical address used from 02 Nov 1998 to 03 Dec 2009
Address: 44 Botany Road, Howick, Auckland
Physical address used from 02 Nov 1998 to 02 Nov 1998
Address: 44 Botany Rd, Howick
Registered address used from 02 Nov 1998 to 26 Jun 2006
Address: 44 Botany Road, Howick
Physical address used from 23 Oct 1997 to 02 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Massey, Vivienne Claire |
Rd 5 Mangawhai 0975 New Zealand |
11 Nov 2003 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Massey, Paul Stephen |
Rd 5 Mangawhai 0975 New Zealand |
19 Jan 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Massey, Jean |
Howick Auckland |
11 Nov 2003 - 21 Oct 2005 |
Individual | Massey, Stephen Frederick |
Howick Auckland |
19 Jan 1976 - 21 Oct 2005 |
Paul Stephen Massey - Director
Appointment date: 30 Oct 1996
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 01 Feb 2024
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 26 Nov 2009
Stephen Frederick Massey - Director (Inactive)
Appointment date: 19 Jan 1976
Termination date: 01 Mar 2007
Address: Howick, Auckland,
Address used since 19 Jan 1976
Jean Massey - Director (Inactive)
Appointment date: 19 Jan 1976
Termination date: 30 Oct 1996
Address: Howick,
Address used since 19 Jan 1976
Frog And Kiwi Limited
1/6 Molesworth Drive
Five Dogs Holdings Limited
44 Moir Street
Todd The Builder Limited
Flat 2, 36 Moir Street
Kim Munro Design Limited
19 Molesworth Drive
Jv Limited
12 Pearson Street
Frigate International (nz) Limited
34 Moir Street