Degree Plumbing Limited was started on 04 Jul 2006 and issued an NZ business number of 9429034009338. This registered LTD company has been managed by 1 director, named Dean Christopher Liam Mcgowan - an active director whose contract began on 04 Jul 2006.
According to our database (updated on 20 Mar 2024), this company filed 1 address: 117 Robert Hastie Drive, Mangawhai, 0573 (types include: registered, physical).
Up to 01 Apr 2022, Degree Plumbing Limited had been using 27C Kopara Lane, Mangawhai as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Mcgowan, Kerry Joanne (an individual) located at Mangawhai postcode 0573.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mcgowan, Dean Christopher Liam - located at Mangawhai. Degree Plumbing Limited was categorised as "Plumbing - except marine" (ANZSIC E323150).
Other active addresses
Address #4: 8b Kahu Drive, Mangawhai, Mangawhai, 0505 New Zealand
Other address (Address For Share Register) used from 26 Mar 2020
Address #5: 9 Woodleigh Lane, Mangawhai, 0573 New Zealand
Other address (Address for Records) used from 21 May 2020
Address #6: 20 Colin Wild Place, Glenfield, Auckland, 0629 New Zealand
Other address (Address for Records) used from 21 May 2020
Address #7: 27c Kopara Lane, Mangawhai, 0975 New Zealand
Other address (Address for Records) used from 22 Dec 2020
Address #8: 117 Robert Hastie Drive, Mangawhai, 0573 New Zealand
Registered & physical & service address used from 01 Apr 2022
Principal place of activity
27c Kopara Lane, Mangawhai, 0975 New Zealand
Previous addresses
Address #1: 27c Kopara Lane, Mangawhai, 0975 New Zealand
Physical & registered address used from 08 Jan 2021 to 01 Apr 2022
Address #2: 9 Woodleigh Lane, Mangawhai, 0573 New Zealand
Registered & physical address used from 29 May 2020 to 08 Jan 2021
Address #3: 8b Kahu Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical & registered address used from 03 Apr 2020 to 29 May 2020
Address #4: 17 Parklands Avenue, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical & registered address used from 18 Jul 2017 to 03 Apr 2020
Address #5: 57 Kauri Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 31 Jan 2014 to 18 Jul 2017
Address #6: 3 Ambassador Glade, Orewa, Hibiscus Coast, Auckland New Zealand
Physical & registered address used from 04 Jul 2006 to 31 Jan 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcgowan, Kerry Joanne |
Mangawhai 0573 New Zealand |
04 Jul 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcgowan, Dean Christopher Liam |
Mangawhai 0573 New Zealand |
04 Jul 2006 - |
Dean Christopher Liam Mcgowan - Director
Appointment date: 04 Jul 2006
Address: Mangawhai, 0573 New Zealand
Address used since 07 Feb 2022
Address: Mangawhai, 0975 New Zealand
Address used since 20 Aug 2020
Address: Mangawhai, 0573 New Zealand
Address used since 03 Jul 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Jul 2015
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 10 Jul 2017
Alleviate Sport And Therapeutic Massage Limited
6 Spinifix Road
Advanced Engineering & Hovercrafts Limited
5 Te Whai Street
Ccaj Trustee Limited
57a Jack Boyd Drive
Friends Of Mangawhai Beach School Incorporated
C/o Denise Stuart
Chameleon Agencies Limited
11a Cullen Street
B.k Textures Limited
1 Driftwood Place
Creative Plumbing Limited
302 Massey Road
Gd Plumbing Services Limited
742 Cove Road
Gear Plumbing And Gas Limited
6 Pinewood Place
Spectrum Plumbing And Drainage Limited
3/353 Brown Road
Stephen Jones Plumbing Limited
87 Matakana Valley Road
Triton Plumbing Limited
26a Matheson Road