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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Whittaker, Stephen Maurice |
Merivale Christchurch 8014 New Zealand |
11 Feb 2002 - |
Individual | Whittaker, Teresa Ann |
Merivale Christchurch 8014 New Zealand |
22 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Whittaker, Stephen Maurice |
Merivale Christchurch 8014 New Zealand |
27 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittaker, Teresa Ann |
Christchurch |
11 Feb 2002 - 22 Apr 2009 |
Stephen Maurice Whittaker - Director
Appointment date: 11 Feb 2002
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 21 Feb 2012
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,
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