Shortcuts

Trumac Plumbing Services Limited

Type: NZ Limited Company (Ltd)
9429039333346
NZBN
431441
Company Number
Registered
Company Status
Current address
Level 7, 49 Boulcott Street
Wellington New Zealand
Physical & registered address used since 05 Mar 2009
Level 11, Aia Tower, 34-42 Manners Street,
Wellington 6011
New Zealand
Service & registered address used since 01 Dec 2022
24 Ronald Woolf Place
Churton Park
Wellington 6037
New Zealand
Registered & service address used since 06 Dec 2023

Trumac Plumbing Services Limited, a registered company, was launched on 29 May 1989. 9429039333346 is the NZBN it was issued. This company has been run by 2 directors: Gary William Trueman - an active director whose contract began on 24 Apr 1992,
Neil Alisdair Mcphee - an inactive director whose contract began on 29 May 1989 and was terminated on 01 Nov 1994.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Ronald Woolf Place, Churton Park, Wellington, 6037 (type: registered, service).
Trumac Plumbing Services Limited had been using Wallis & Co, 22 Glover Street, Wellington as their physical address up to 05 Mar 2009.
Former names used by the company, as we established at BizDb, included: from 10 Sep 1990 to 24 Apr 1992 they were called Neil Mcphee Plumbing Limited, from 29 May 1989 to 10 Sep 1990 they were called Northern Plumbing (Wgton) Limited.
One entity owns all company shares (exactly 10000 shares) - Trueman, Gary William - located at 6037, Churton Park.

Addresses

Previous addresses

Address #1: Wallis & Co, 22 Glover Street, Wellington

Physical address used from 22 Dec 1997 to 05 Mar 2009

Address #2: -

Physical address used from 22 Dec 1997 to 22 Dec 1997

Address #3: C/ Official Assignee, Boulcott Houseet, 47 Boulcott Street, Wellington

Registered address used from 03 Jun 1993 to 05 Mar 2009

Address #4: C/- Wallis & Co, 22 Glover Street, Wellington

Registered address used from 15 Oct 1992 to 03 Jun 1993

Address #5: Byers Wallis & Co, Lindale, Main Road North, Paraparaumu

Registered address used from 27 Aug 1991 to 15 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Trueman, Gary William Churton Park
Directors

Gary William Trueman - Director

Appointment date: 24 Apr 1992

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 04 Nov 2015


Neil Alisdair Mcphee - Director (Inactive)

Appointment date: 29 May 1989

Termination date: 01 Nov 1994

Address: Broadmeadows,

Address used since 29 May 1989

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street