Plumbing Manukau Limited, a registered company, was started on 13 Feb 2007. 9429033611907 is the NZ business identifier it was issued. This company has been run by 4 directors: Nicholas Guy Chester - an active director whose contract began on 18 Apr 2019,
Grant Neville Chester - an active director whose contract began on 18 Apr 2019,
Geoffrey Mark Peck - an inactive director whose contract began on 13 Feb 2007 and was terminated on 18 Apr 2019,
Paul Dermont Street - an inactive director whose contract began on 13 Feb 2007 and was terminated on 17 Dec 2008.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 28D Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery).
Plumbing Manukau Limited had been using Level One, 53 King Street, Frankton, Hamilton as their registered address up to 22 Apr 2013.
Previous names used by the company, as we identified at BizDb, included: from 13 Feb 2007 to 18 Apr 2019 they were named Plumbing Plus Manukau Limited.
A total of 10000 shares are issued to 6 shareholders (3 groups). The first group consists of 1500 shares (15%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 1500 shares (15%). Finally the next share allocation (7000 shares 70%) made up of 1 entity.
Principal place of activity
28d Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: Level One, 53 King Street, Frankton, Hamilton New Zealand
Registered & physical address used from 16 Jan 2008 to 22 Apr 2013
Address #2: John Cr Barraclough & Assoc Limited, Chartered Accountants, 240 Tristram Street, Hamilton
Registered & physical address used from 13 Feb 2007 to 16 Jan 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Don Cleaver Trustee Limited Shareholder NZBN: 9429042463320 |
Grey Lynn Auckland 1021 New Zealand |
18 Apr 2019 - |
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Grey Lynn Auckland 1021 New Zealand |
18 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Chester, Grant Neville |
Orakei Auckland 1071 New Zealand |
18 Apr 2019 - |
Entity (NZ Limited Company) | Don Cleaver Trustee Limited Shareholder NZBN: 9429042463320 |
Grey Lynn Auckland 1021 New Zealand |
18 Apr 2019 - |
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Grey Lynn Auckland 1021 New Zealand |
18 Apr 2019 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | G And B Peck Limited Shareholder NZBN: 9429033690247 |
Goodwood Heights Auckland 2105 New Zealand |
13 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Plumbing Plus Development Group No.1 Limited Shareholder NZBN: 9429033611600 Company Number: 1908519 |
15 Mar 2007 - 12 Apr 2017 | |
Entity | Plumbing Plus Development Group No.1 Limited Shareholder NZBN: 9429033611600 Company Number: 1908519 |
15 Mar 2007 - 12 Apr 2017 |
Nicholas Guy Chester - Director
Appointment date: 18 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Apr 2019
Grant Neville Chester - Director
Appointment date: 18 Apr 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Apr 2019
Geoffrey Mark Peck - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 18 Apr 2019
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 21 Feb 2012
Paul Dermont Street - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 17 Dec 2008
Address: Rd 3, Hamilton,
Address used since 13 Feb 2007
8000rpm Limited
28b Lambie Drive
Computer Shop Limited
32 C Lambie Drive
Manukau Auto & Tyre Centre Limited
32 Lambie Drive
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spg Properties Limited
Unit 9, 67 Cavendish Drive