Shortcuts

Mcsweeney O'connell Plumbing Services Limited

Type: NZ Limited Company (Ltd)
9429038903434
NZBN
570243
Company Number
Registered
Company Status
Current address
1c Ponsonby Terrace
Ponsonby
Auckland 1011
New Zealand
Physical address used since 13 Mar 2019
Apt 6 The Mews
8 Basque Road
Eden Terrace 1021
New Zealand
Registered & service address used since 04 Mar 2025

Mcsweeney O'connell Plumbing Services Limited was registered on 24 Dec 1992 and issued a business number of 9429038903434. This registered LTD company has been managed by 4 directors: Mervyn Gowland Wardell - an active director whose contract began on 01 Oct 1998,
Terry Clive Willis - an inactive director whose contract began on 30 May 2008 and was terminated on 16 Jun 2020,
Garry Andrew O'connell - an inactive director whose contract began on 24 Dec 1992 and was terminated on 04 Feb 2005,
Paul Stephen Mcsweeney - an inactive director whose contract began on 24 Dec 1992 and was terminated on 30 Sep 1998.
As stated in BizDb's information (updated on 18 May 2025), the company uses 2 addresses: Apt 6 The Mews, 8 Basque Road, Eden Terrace, 1021 (registered address),
Apt 6 The Mews, 8 Basque Road, Eden Terrace, 1021 (service address),
1C Ponsonby Terrace, Ponsonby, Auckland, 1011 (physical address).
Up until 04 Mar 2025, Mcsweeney O'connell Plumbing Services Limited had been using 1C Ponsonby Terrace, Ponsonby, Auckland as their registered address.
A total of 9000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 9000 shares are held by 1 entity, namely:
Wardell, Mervyn Gowland (an individual) located at 8 Basque Road, Eden Terrace Auckland postcode 1021.

Addresses

Previous addresses

Address #1: 1c Ponsonby Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & service address used from 13 Mar 2019 to 04 Mar 2025

Address #2: 70 Victory Road, Laingholm, Auckland, 0604 New Zealand

Physical & registered address used from 20 Mar 2007 to 13 Mar 2019

Address #3: 87 Victory Road, Langholm

Registered & physical address used from 01 Jul 1997 to 20 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: March

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9000
Individual Wardell, Mervyn Gowland 8 Basque Road
Eden Terrace Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connell, Garry Andrew Laingholm
Individual O'connell, Sharon Laingholm
Auckland
0604
New Zealand
Individual Willis, Terry Clive Hobsonville
Auckland
Other Null - Trustees In The Estate Of Gary Andrew O,connell
Individual Mcsweeney, Paul Stephen Laingholm
Other Trustees In The Estate Of Gary Andrew O,connell
Individual Willis, Terry Clive West Harbour
Auckland
0618
New Zealand
Individual O'connell, Sharon Laingholm
Auckland
0604
New Zealand
Directors

Mervyn Gowland Wardell - Director

Appointment date: 01 Oct 1998

Address: 8 Basque Road, Eden Terrace Auckland, 1021 New Zealand

Address used since 24 Feb 2025

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Mar 2019

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 01 Oct 1998


Terry Clive Willis - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 16 Jun 2020

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 16 Mar 2010


Garry Andrew O'connell - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 04 Feb 2005

Address: Langholm,

Address used since 24 Dec 1992


Paul Stephen Mcsweeney - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 30 Sep 1998

Address: Langholm,

Address used since 24 Dec 1992

Nearby companies