Shortcuts

Maxwell Plumbing Co Limited

Type: NZ Limited Company (Ltd)
9429036634736
NZBN
1186856
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
342 Wilsons Road North
Christchurch 8011
New Zealand
Physical & registered & service address used since 17 Feb 2009
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Records & other (Address for Records) address used since 03 Feb 2017
7496
Sydenham
Christchurch 8240
New Zealand
Postal address used since 09 Feb 2021

Maxwell Plumbing Co Limited, a registered company, was launched on 11 Feb 2002. 9429036634736 is the number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is classified. The company has been managed by 1 director, named Stephen Maurice Whittaker - an active director whose contract began on 11 Feb 2002.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 15 Raycroft Street, Waltham, Christchurch, 8023 (types include: registered, service).
Maxwell Plumbing Co Limited had been using Level 5, 34-36 Cranmer Square, Christchurch as their registered address up until 17 Feb 2009.
Past names for this company, as we established at BizDb, included: from 11 Feb 2002 to 07 Apr 2004 they were named Allied Construction Hire Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9999 shares (99.99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Other active addresses

Address #4: 342 Wilsons Road North, Christchurch, 8011 New Zealand

Office & delivery address used from 09 Feb 2021

Address #5: 15 Raycroft Street, Waltham, Christchurch, 8023 New Zealand

Registered & service address used from 07 Mar 2024

Principal place of activity

342 Wilsons Road North, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 5, 34-36 Cranmer Square, Christchurch

Registered & physical address used from 03 Jul 2008 to 17 Feb 2009

Address #2: Level 16, 119 Armagh Street, Christchurch

Physical & registered address used from 23 Oct 2007 to 03 Jul 2008

Address #3: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 11 Apr 2005 to 23 Oct 2007

Address #4: Level 1, 85 Hereford St, Christchurch

Registered & physical address used from 11 Feb 2002 to 11 Apr 2005

Contact info
64 3 3664403
04 Feb 2019 Phone
marion@maxwellplumbing.co.nz
Email
tom@maxwellplumbing.co.nz
Email
www.maxwellplumbing.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Whittaker, Stephen Maurice Merivale
Christchurch
8014
New Zealand
Individual Whittaker, Teresa Ann Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Whittaker, Stephen Maurice Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittaker, Teresa Ann Christchurch
Directors

Stephen Maurice Whittaker - Director

Appointment date: 11 Feb 2002

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Feb 2012

Nearby companies

Allied Piling Limited
342 Wilsons Road

Wilsons Road Limited
342 Wilsons Road North

Murphys Rentals Limited
342 Wilsons Road North

Allied Construction Hire Limited
342 Wilsons Road North

Navigators
340 Wilsons Rd

Fleet Cars Limited
349 Wilsons Road,

Similar companies

Aquaflo Plumbing & Drainage Limited
273 Wilsons Road

Bourke Plumbing Limited
91 Charles Street

Hanlon Plumbing And Pipe Services Limited
47 Phillips Street

Ih Plumbing Limited
87a Opawa Road

Mj Holdings (2016) Limited
Unit 11b, 31 Stevens Street

Straight Up Fascia Services Limited
Unit 11b, 31 Stevens Street