Majestic Plumbing Limited was launched on 03 Jun 2003 and issued a business number of 9429035978299. The registered LTD company has been run by 2 directors: Stephen Alan Handisides - an active director whose contract started on 03 Jun 2003,
Louise Anne Handisides - an active director whose contract started on 01 Aug 2012.
As stated in BizDb's information (last updated on 20 Mar 2024), the company registered 1 address: 11 Solway Drive, Witherlea, Blenheim, 7201 (category: physical, registered).
Until 07 Aug 2019, Majestic Plumbing Limited had been using 6 Lynley Place, Pakuranga Heights, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Chd Trustees No. 26 Limited (an entity) located at Highland Park, Auckland postcode 2010,
Handisides, Louise Anne (a director) located at Witherlea, Blenheim postcode 7201,
Handisides, Stephen Alan (an individual) located at Witherlea, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Handisides, Louise Anne - located at Witherlea, Blenheim.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Handisides, Stephen Alan, located at Witherlea, Blenheim (an individual). Majestic Plumbing Limited was classified as "Gas plumbing" (business classification E323120).
Principal place of activity
6 Lynley Place, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 6 Lynley Place, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 07 Aug 2012 to 07 Aug 2019
Address #2: 3/128 Bucklands Beach Road, Bucklands Beach, Manukau, 2012 New Zealand
Physical & registered address used from 15 Aug 2011 to 07 Aug 2012
Address #3: 14 Sherie Place, Howick, Auckland New Zealand
Physical address used from 27 Aug 2009 to 15 Aug 2011
Address #4: 14 Sherie Place, Howick, Auckland New Zealand
Registered address used from 24 Aug 2007 to 15 Aug 2011
Address #5: 14 Sherieplace, Howick, Auckland
Physical address used from 24 Aug 2007 to 27 Aug 2009
Address #6: 7 San Luis Place, Howick, Auckland
Physical & registered address used from 09 Jul 2004 to 24 Aug 2007
Address #7: 2/5 Kells Place, Howick, Auckland
Registered & physical address used from 03 Jun 2003 to 09 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Chd Trustees No. 26 Limited Shareholder NZBN: 9429030856158 |
Highland Park Auckland 2010 New Zealand |
13 Feb 2020 - |
Director | Handisides, Louise Anne |
Witherlea Blenheim 7201 New Zealand |
23 Aug 2013 - |
Individual | Handisides, Stephen Alan |
Witherlea Blenheim 7201 New Zealand |
03 Jun 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Handisides, Louise Anne |
Witherlea Blenheim 7201 New Zealand |
23 Aug 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Handisides, Stephen Alan |
Witherlea Blenheim 7201 New Zealand |
03 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | D & D Trustee Holdings Limited Shareholder NZBN: 9429035245230 Company Number: 1542613 |
13 Sep 2006 - 13 Sep 2006 | |
Individual | Handisides, Monique |
Howick Auckland New Zealand |
13 Sep 2006 - 05 Aug 2011 |
Entity | D & D Trustee Holdings Limited Shareholder NZBN: 9429035245230 Company Number: 1542613 |
13 Sep 2006 - 13 Sep 2006 |
Stephen Alan Handisides - Director
Appointment date: 03 Jun 2003
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 30 Jul 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 30 Jul 2012
Louise Anne Handisides - Director
Appointment date: 01 Aug 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 30 Jul 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Aug 2012
Super Carrera Limited
75 Walworth Avenue
Lanz Consultants Limited
81 Walworth Avenue
Q&a Nz Investments Limited
81 Walworth Avenue
Gecko Creative Limited
71 Walworth Avenue
Enjay Nz Limited
71 Walworth Avenue
D.l.p.s. Car Imports And Exports Limited
14 Lynley Place
A Grade Water Consulting Limited
44c Larne Avenue
Ang Plumbing&gasfitting Limited
118 Glenmore Road
Hydroheat Limited
2 Ware Place
Ly Plumbing Limited
96 Dalwhinnie Parade
Water Heater Brokers Limited
320 Ti Rakau Drive
Wh Plumbing Limited
50 Bob Charles Drive