Plumbing Magic Limited, a registered company, was launched on 29 May 2006. 9429034082744 is the number it was issued. "Gas plumbing" (ANZSIC E323120) is how the company is categorised. This company has been run by 2 directors: Brent Bibbie - an active director whose contract started on 29 May 2006,
Cherie Vicky Bibbie - an inactive director whose contract started on 29 May 2006 and was terminated on 09 Jun 2006.
Updated on 20 Apr 2025, our database contains detailed information about 1 address: 20 Newstead Avenue, Browns Bay, Auckland, 0632 (types include: registered, physical).
Plumbing Magic Limited had been using 20 Newstead Ave, Browns Bay, North Shore City as their physical address up to 11 Nov 2014.
Previous names used by the company, as we established at BizDb, included: from 29 May 2006 to 30 May 2006 they were named Plumbing Majic Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 20 Newstead Ave, Browns Bay, North Shore City New Zealand
Physical & registered address used from 20 Oct 2009 to 11 Nov 2014
Address: 6 Thistledew Place, Glenfield
Registered & physical address used from 29 May 2006 to 20 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bibbie, Cherie Vicky |
Browns Bay 0632 New Zealand |
29 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bibbie, Brent |
Browns Bay 0632 New Zealand |
29 May 2006 - |
Brent Bibbie - Director
Appointment date: 29 May 2006
Address: Browns Bay, North Shore City, 0632 New Zealand
Address used since 13 Oct 2009
Cherie Vicky Bibbie - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 09 Jun 2006
Address: Glenfield,
Address used since 29 May 2006
Azoth Limited
18 Newstead Avenue
Evans Touch Limited
14 Newstead Avenue
1 To 1 Property Limited
26 Barker Rise
Web Lab Limited
130 Carlisle Road
React Limited
115 Carlisle Road
Action 1 Limited
108 Carlisle Road
Allgood Trade Service Limited
79 Knights Road
Dy Contracting Limited
Flat 9, 71 Fernhill Way
Foreshore Plumbing Limited
279 Beach Road
Hydropro Plumbing Gas & Drainage Limited
706 East Coast Road
Rmg Plumbing And Gasfitting Limited
12 Coventry Way
Salt Plumbing And Gas Limited
991 Beach Road