Shortcuts

Craig Plumbing Limited

Type: NZ Limited Company (Ltd)
9429032256406
NZBN
108142
Company Number
Registered
Company Status
Current address
64 Howe Street
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 06 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 17500
Individual Craig, Allan Wallace Howick
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 17500
Individual Craig, Matthew James Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Jane Elizabeth Howick
Auckland

New Zealand
Individual Craig, Matthew James Northpark
Auckland
2013
New Zealand
Directors

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

Nearby companies

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