Shortcuts

Glenfield Plumbing And Drainage Limited

Type: NZ Limited Company (Ltd)
9429039063182
NZBN
521101
Company Number
Registered
Company Status
Current address
511 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 10 Dec 2015
509a Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & service address used since 02 Jun 2023

Glenfield Plumbing and Drainage Limited, a registered company, was incorporated on 04 Sep 1991. 9429039063182 is the NZBN it was issued. This company has been managed by 7 directors: Martin James Craig Jack - an active director whose contract started on 01 Oct 2006,
Scott Thomas Read - an active director whose contract started on 01 Oct 2006,
Graham Barry Malins - an inactive director whose contract started on 20 Dec 2011 and was terminated on 02 Dec 2016,
Alan Barry Malins - an inactive director whose contract started on 04 Sep 1991 and was terminated on 18 Aug 2011,
Dorothy Ann Malins - an inactive director whose contract started on 04 Sep 1991 and was terminated on 31 Mar 2006.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 509A Rosebank Road, Avondale, Auckland, 1026 (category: registered, service).
Glenfield Plumbing and Drainage Limited had been using Building B, 63 Apollo Drive, Mairangi Bay, Auckland as their physical address up until 10 Dec 2015.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 05 Jan 2011 to 10 Dec 2015

Address #2: Cjmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand

Physical & registered address used from 01 Dec 2008 to 05 Jan 2011

Address #3: C/jmv Chartered Accountants Limited, Building B 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand

Registered & physical address used from 01 Dec 2008 to 05 Jan 2011

Address #4: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632

Physical & registered address used from 29 Nov 2007 to 01 Dec 2008

Address #5: 63 Apollo Drive, Mairangi Bay, Auckland, 0632

Physical & registered address used from 23 Aug 2006 to 29 Nov 2007

Address #6: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 20 Nov 2000 to 23 Aug 2006

Address #7: 4/9 Milford Road, Milford, Auckland

Registered address used from 20 Nov 2000 to 23 Aug 2006

Address #8: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #9: -

Physical address used from 24 Jul 1995 to 20 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Read, Scott Thomas Rd 1
Kaukapakapa
0871
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jack, Martin James Craig Rd 3
Silverdale
0993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malins, Alan Barry Greenhithe
Auckland

New Zealand
Individual Malins, Dorothy Ann Swanson
Auckland
Individual Malins, Julie Swanson
Auckland
0612
New Zealand
Individual Malins, Graham Barry Greenhithe
Auckland
0632
New Zealand
Individual Teissl, Heather Ann Rural View, Mackay
Queensland
4740
Australia
Directors

Martin James Craig Jack - Director

Appointment date: 01 Oct 2006

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 27 Nov 2009

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 19 Nov 2019


Scott Thomas Read - Director

Appointment date: 01 Oct 2006

Address: Northcross, Auckland, 0630 New Zealand

Address used since 28 Jan 2015

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 19 Nov 2019


Graham Barry Malins - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 02 Dec 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Dec 2011


Alan Barry Malins - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 18 Aug 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 27 Nov 2009


Dorothy Ann Malins - Director (Inactive)

Appointment date: 04 Sep 1991

Termination date: 31 Mar 2006

Address: Whenuapai, Auckland 8,

Address used since 04 Sep 1991


Julie Ann Malins - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 10 Nov 1996

Address: Glenfield, Auckland 10,

Address used since 20 Nov 1992


Graham Barry Malins - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 10 Nov 1996

Address: Glenfield, Auckland 10,

Address used since 20 Nov 1992

Nearby companies

Hoeksema Decorating Limited
511 Rosebank Road

Totsuka Investments Limited
511 Rosebank Road

Successful Holdings Limited
511 Rosebank Road

Street Wise Automotive Limited
511 Rosebank Road

Ensure Financial Limited
511 Rosebank Road

Ensure Nominee Trustees Limited
511 Rosebank Road