Shortcuts

Massey Plumbing Limited

Type: NZ Limited Company (Ltd)
9429040466774
NZBN
97130
Company Number
Registered
Company Status
Current address
2/1c Molesworth Drive
Mangawhai 0505
New Zealand
Physical & registered & service address used since 10 Jul 2019

Massey Plumbing Limited, a registered company, was launched on 19 Jan 1976. 9429040466774 is the number it was issued. This company has been managed by 3 directors: Paul Stephen Massey - an active director whose contract began on 30 Oct 1996,
Stephen Frederick Massey - an inactive director whose contract began on 19 Jan 1976 and was terminated on 01 Mar 2007,
Jean Massey - an inactive director whose contract began on 19 Jan 1976 and was terminated on 30 Oct 1996.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 2/1C Molesworth Drive, Mangawhai, 0505 (category: physical, registered).
Massey Plumbing Limited had been using Shop 9, 6 Molesworth Drive, Mangawhai as their registered address up until 10 Jul 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 998 shares (99.8 per cent).

Addresses

Previous addresses

Address: Shop 9, 6 Molesworth Drive, Mangawhai, 0505 New Zealand

Registered & physical address used from 16 Nov 2011 to 10 Jul 2019

Address: C/-lyndsay Strong Ltd, The Hub, Unit 9, 6 Molesworthdrive, Mangawhai 0540 New Zealand

Registered & physical address used from 03 Dec 2009 to 16 Nov 2011

Address: C/-lyndsay Strong Ca, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0540

Registered address used from 22 Jan 2008 to 03 Dec 2009

Address: Lyndsay Strong -chartered Accountant, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0584

Registered address used from 26 Jun 2006 to 22 Jan 2008

Address: Same As Registered Office

Physical address used from 02 Nov 1998 to 03 Dec 2009

Address: 44 Botany Road, Howick, Auckland

Physical address used from 02 Nov 1998 to 02 Nov 1998

Address: 44 Botany Rd, Howick

Registered address used from 02 Nov 1998 to 26 Jun 2006

Address: 44 Botany Road, Howick

Physical address used from 23 Oct 1997 to 02 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Massey, Vivienne Claire Rd 5
Mangawhai
0975
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Massey, Paul Stephen Rd 5
Mangawhai
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Massey, Jean Howick
Auckland
Individual Massey, Stephen Frederick Howick
Auckland
Directors

Paul Stephen Massey - Director

Appointment date: 30 Oct 1996

Address: Rd 5, Mangawhai, 0975 New Zealand

Address used since 01 Feb 2024

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 26 Nov 2009


Stephen Frederick Massey - Director (Inactive)

Appointment date: 19 Jan 1976

Termination date: 01 Mar 2007

Address: Howick, Auckland,

Address used since 19 Jan 1976


Jean Massey - Director (Inactive)

Appointment date: 19 Jan 1976

Termination date: 30 Oct 1996

Address: Howick,

Address used since 19 Jan 1976

Nearby companies

Frog And Kiwi Limited
1/6 Molesworth Drive

Five Dogs Holdings Limited
44 Moir Street

Todd The Builder Limited
Flat 2, 36 Moir Street

Kim Munro Design Limited
19 Molesworth Drive

Jv Limited
12 Pearson Street

Frigate International (nz) Limited
34 Moir Street