J C Mccall Plumbing Contractors Limited was registered on 04 Jul 1978 and issued a number of 9429040412580. The registered LTD company has been managed by 5 directors: Peter Loughran - an active director whose contract began on 15 Nov 2007,
Clare Mccall - an active director whose contract began on 19 Oct 2016,
Gavin Jardine - an inactive director whose contract began on 27 May 2009 and was terminated on 10 Nov 2016,
John Charles Mccall - an inactive director whose contract began on 04 Jul 1978 and was terminated on 19 Oct 2016,
Margaret Anne Mccall - an inactive director whose contract began on 04 Jul 1978 and was terminated on 27 May 2009.
According to BizDb's database (last updated on 11 Mar 2024), this company registered 1 address: Unit E 237 Bush Road, Rosedale, Auckland, 0632 (type: physical, registered).
Up until 29 Sep 2016, J C Mccall Plumbing Contractors Limited had been using Unit B3, 5 Douglas Alexander Parade, Rosedale, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Mccall, Clare (an individual) located at Te Atatu South, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 60% shares (exactly 600 shares) and includes
Loughran, Peter James - located at Swanson, Auckland. J C Mccall Plumbing Contractors Limited has been classified as "Plumbing - except marine" (business classification E323150).
Previous addresses
Address: Unit B3, 5 Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 24 Dec 2012 to 29 Sep 2016
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 Sep 2012 to 24 Dec 2012
Address: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand
Registered address used from 25 Mar 2010 to 06 Sep 2012
Address: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland 1024 New Zealand
Physical address used from 25 Mar 2010 to 06 Sep 2012
Address: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland
Registered & physical address used from 21 Dec 2006 to 25 Mar 2010
Address: 3 Delta Avenue, New Lynn, Waitakere City
Physical address used from 13 Mar 2000 to 21 Dec 2006
Address: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City
Physical address used from 13 Mar 2000 to 13 Mar 2000
Address: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City
Registered address used from 13 Mar 2000 to 21 Dec 2006
Address: 3rd Floor, 3055 Gt North Road, New Lynn, Waitakere City
Physical address used from 12 Mar 1999 to 13 Mar 2000
Address: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 12 Mar 1999 to 13 Mar 2000
Address: Brj & Mk Brown, Chartered Accountants, 3rd Fl, 3055 Gt North Rd, New Lynn, Waitakere City
Physical address used from 07 Apr 1998 to 12 Mar 1999
Address: 3rd Floor, Drake Delta Bldg, 3055 Great, North Rd, New Lynn, Waitakere City
Registered address used from 07 Apr 1998 to 12 Mar 1999
Address: 753 Beach Road, Browns Bay, Auckland
Registered address used from 25 Apr 1996 to 07 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Mccall, Clare |
Te Atatu South Auckland 0610 New Zealand |
16 Feb 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Loughran, Peter James |
Swanson Auckland 0614 New Zealand |
04 Jul 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemble, Richard |
Stanmore Bay Whangaparaoa 0932 New Zealand |
25 Aug 2017 - 18 Dec 2023 |
Individual | Simpson, Paul |
Albany Auckland 0632 New Zealand |
25 Aug 2017 - 18 Dec 2023 |
Individual | Mcleod, Tammy Clarke |
Albany Auckland 0632 New Zealand |
14 May 2007 - 17 Nov 2016 |
Individual | Mccall, Margaret |
Rd3 Whangarei 0173 New Zealand |
19 Dec 2016 - 25 Aug 2017 |
Individual | Jardine, Gavin Andrew |
Rd 5 Warkworth 0985 New Zealand |
22 Mar 2004 - 17 Nov 2016 |
Individual | Mccall, Lisa |
Te Atatu Peninsula Auckland 0610 New Zealand |
22 Dec 2016 - 25 Aug 2017 |
Individual | Mccall, John Charles |
Rd 3 Whangarei 0173 New Zealand |
04 Jul 1978 - 19 Dec 2016 |
Individual | Moir, Michelle Anne |
Rd 5 Warkworth 0985 New Zealand |
14 May 2007 - 17 Nov 2016 |
Individual | Mccall, Margaret Anne |
Rd 3 Whangarei 0173 New Zealand |
04 Jul 1978 - 25 Aug 2017 |
Individual | Mccall, Claire |
Te Atatu South Waitakere 0610 New Zealand |
06 Dec 2007 - 16 Feb 2017 |
Peter Loughran - Director
Appointment date: 15 Nov 2007
Address: Swanson, Waitakere City, 0614 New Zealand
Address used since 15 Nov 2007
Clare Mccall - Director
Appointment date: 19 Oct 2016
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 19 Oct 2016
Gavin Jardine - Director (Inactive)
Appointment date: 27 May 2009
Termination date: 10 Nov 2016
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 09 Mar 2012
John Charles Mccall - Director (Inactive)
Appointment date: 04 Jul 1978
Termination date: 19 Oct 2016
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Mar 2012
Margaret Anne Mccall - Director (Inactive)
Appointment date: 04 Jul 1978
Termination date: 27 May 2009
Address: Matapouri Road, Tutukaka, Northland,
Address used since 01 Feb 2007
No. 1 Lighting Limited
237e Bush Road
Squares Property Services Limited
Unit E/237 Bush Road
Efun Limited
235f Bush Road
Goods Exchange Limited
235c Bush Road
Bush Road Liquor Limited
Unit A, 235 Bush Road
Exceeding International Limited
234c Bush Road
Custom Limited
2/16b Saturn Place
Diverse Plumbing Limited
Unit 12, 16 Saturn Place
Mvp Plumbing Limited
12 Saturn Place
Northside Plumbing Limited
19 Rifleman Rise
Stevens Plumbing Services Limited
E5, 27-29 William Pickering Drive
Trade Services Auckland Limited
Suite 4, 2b/1 William Pickering Drive