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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Read, Scott Thomas |
Rd 1 Kaukapakapa 0871 New Zealand |
12 Dec 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jack, Martin James Craig |
Rd 3 Silverdale 0993 New Zealand |
12 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malins, Alan Barry |
Greenhithe Auckland New Zealand |
04 Sep 1991 - 22 Dec 2011 |
Individual | Malins, Dorothy Ann |
Swanson Auckland |
04 Sep 1991 - 24 Nov 2006 |
Individual | Malins, Julie |
Swanson Auckland 0612 New Zealand |
22 Dec 2011 - 27 Mar 2017 |
Individual | Malins, Graham Barry |
Greenhithe Auckland 0632 New Zealand |
22 Dec 2011 - 27 Mar 2017 |
Individual | Teissl, Heather Ann |
Rural View, Mackay Queensland 4740 Australia |
22 Dec 2011 - 27 Mar 2017 |
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
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