Shortcuts

Collins Plumbing & Gas Limited

Type: NZ Limited Company (Ltd)
9429033260242
NZBN
1963779
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323140
Industry classification code
Hot Water System Installation
Industry classification description
E323120
Industry classification code
Gas Plumbing
Industry classification description
E323320
Industry classification code
Heating Equipment Installation - Except Industrial Furnaces
Industry classification description
E323110
Industry classification code
Drainlaying (construction) Including Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Networks
Industry classification description
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
23 The Concourse
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 04 Mar 2016
Po Box 45059
Te Atatu
Auckland 0651
New Zealand
Postal address used since 24 Sep 2019
23 The Concourse
Henderson
Auckland 0610
New Zealand
Office & delivery address used since 24 Sep 2019

Collins Plumbing & Gas Limited, a registered company, was started on 12 Jul 2007. 9429033260242 is the NZ business identifier it was issued. "Hot water system 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 22 Feb 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.

Addresses

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

Contact info
64 0800 888007
03 Sep 2020 Freephone
64 9 8360355
03 Sep 2020 Landline
accounts@collinsplumbing.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@collinsplumbing.co.nz
04 Sep 2018 Email
www.collinsplumbing.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Hurley, Patricia Epsom
Auckland
1023
New Zealand
Individual Davy, Lindsay Erle Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Hanlon, Edward Geoffrey Bayview
Auckland
0629
New Zealand
Shares Allocation #3 Number of Shares: 1560
Individual Mathyssen, Simone Kate Waimauku
Auckland
0882
New Zealand
Individual Bellas, Mark Theodore Castor Bay
Auckland
0620
New Zealand
Individual Collins, Simon Hugh Waimauku
Auckland
0882
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Collins, Simon Hugh Waimauku
Auckland
0882
New Zealand
Directors

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

Nearby companies

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

Similar companies

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