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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9000 | |||
| Individual | Wardell, Mervyn Gowland |
8 Basque Road Eden Terrace Auckland 1021 New Zealand |
24 Dec 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connell, Garry Andrew |
Laingholm |
24 Dec 1992 - 24 Mar 2006 |
| Individual | O'connell, Sharon |
Laingholm Auckland 0604 New Zealand |
06 Jun 2008 - 15 Sep 2017 |
| Individual | Willis, Terry Clive |
Hobsonville Auckland |
20 Nov 2006 - 06 Jun 2008 |
| Other | Null - Trustees In The Estate Of Gary Andrew O,connell | 24 Mar 2006 - 20 Nov 2006 | |
| Individual | Mcsweeney, Paul Stephen |
Laingholm |
24 Dec 1992 - 24 Mar 2006 |
| Other | Trustees In The Estate Of Gary Andrew O,connell | 24 Mar 2006 - 20 Nov 2006 | |
| Individual | Willis, Terry Clive |
West Harbour Auckland 0618 New Zealand |
06 Jun 2008 - 22 Jun 2020 |
| Individual | O'connell, Sharon |
Laingholm Auckland 0604 New Zealand |
06 Jun 2008 - 15 Sep 2017 |
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
North Island Contracts Limited
2 Tane Road
John Gill Contracting Limited
10 Tane Road
Healthy Being Limited
6 Tane Road
Lowtow Limited
46 Tane Road
The Roundabout Society Incorporated
6 Lookout Drive
Eco Care Products Limited
44 Tane Road