Craig Plumbing Limited was incorporated on 17 Apr 1980 and issued a New Zealand Business Number of 9429032256406. The registered LTD company has been managed by 4 directors: Allan Wallace Craig - an active director whose contract began on 13 Feb 1992,
Matthew James Craig - an active director whose contract began on 05 Mar 2020,
Nancye Anne Kathleen Craig - an inactive director whose contract began on 13 Feb 1992 and was terminated on 23 Jul 1998,
Robert Wallace Craig - an inactive director whose contract began on 13 Feb 1992 and was terminated on 23 Jul 1998.
As stated in our data (last updated on 09 Jun 2025), this company uses 1 address: 64 Howe Street, Howick, Auckland, 2014 (category: registered, physical).
Until 06 Jul 2021, Craig Plumbing Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 35000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 17500 shares are held by 1 entity, namely:
Craig, Allan Wallace (an individual) located at Howick, Auckland.
Another group consists of 1 shareholder, holds 50% shares (exactly 17500 shares) and includes
Craig, Matthew James - located at Northpark, Auckland.
Previous addresses
Address: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Nov 2015 to 06 Jul 2021
Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 22 Aug 2008 to 20 Nov 2015
Address: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 May 2003 to 22 Aug 2008
Address: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City
Physical address used from 01 Jul 1997 to 27 May 2003
Address: 6 Osterley Way, Manukau City, Auckland
Registered address used from 21 Jul 1992 to 27 May 2003
Basic Financial info
Total number of Shares: 35000
Annual return filing month: June
Annual return last filed: 22 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17500 | |||
| Individual | Craig, Allan Wallace |
Howick Auckland New Zealand |
17 Apr 1980 - |
| Shares Allocation #2 Number of Shares: 17500 | |||
| Individual | Craig, Matthew James |
Northpark Auckland 2013 New Zealand |
26 Mar 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Craig, Jane Elizabeth |
Howick Auckland New Zealand |
17 Apr 1980 - 12 May 2020 |
| Individual | Craig, Matthew James |
Northpark Auckland 2013 New Zealand |
26 Mar 2020 - 26 Mar 2020 |
Allan Wallace Craig - Director
Appointment date: 13 Feb 1992
Address: Northpark, Manukau, 2013 New Zealand
Address used since 22 Feb 2010
Matthew James Craig - Director
Appointment date: 05 Mar 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 05 Mar 2020
Nancye Anne Kathleen Craig - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 23 Jul 1998
Address: Manurewa, Auckland,
Address used since 13 Feb 1992
Robert Wallace Craig - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 23 Jul 1998
Address: Manurewa, Auckland,
Address used since 13 Feb 1992
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace