Shortcuts

J C Mccall Plumbing Contractors Limited

Type: NZ Limited Company (Ltd)
9429040412580
NZBN
103373
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
Unit E 237 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 29 Sep 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Mccall, Clare Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Loughran, Peter James Swanson
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kemble, Richard Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Simpson, Paul Albany
Auckland
0632
New Zealand
Individual Mcleod, Tammy Clarke Albany
Auckland
0632
New Zealand
Individual Mccall, Margaret Rd3
Whangarei
0173
New Zealand
Individual Jardine, Gavin Andrew Rd 5
Warkworth
0985
New Zealand
Individual Mccall, Lisa Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Mccall, John Charles Rd 3
Whangarei
0173
New Zealand
Individual Moir, Michelle Anne Rd 5
Warkworth
0985
New Zealand
Individual Mccall, Margaret Anne Rd 3
Whangarei
0173
New Zealand
Individual Mccall, Claire Te Atatu South
Waitakere
0610
New Zealand
Directors

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

Nearby companies

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

Similar companies

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