Fox Plumbing Limited was registered on 02 Feb 2016 and issued an NZ business identifier of 9429042166504. The registered LTD company has been run by 3 directors: Ben De Wet - an active director whose contract began on 02 Feb 2016,
Brandon Strafford Damen - an active director whose contract began on 01 Dec 2023,
Herman Botha - an inactive director whose contract began on 03 Apr 2017 and was terminated on 16 Jun 2021.
According to BizDb's data (last updated on 02 Jun 2025), this company registered 1 address: Level 10, 19 Como Street, Takapuna, Auckland, 0622 (category: physical, service).
Up until 12 Jul 2022, Fox Plumbing Limited had been using 69 Birkenhead Avenue, Birkenhead, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Damen, Brandon Strafford (a director) located at Massey, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
De Wet, Ben - located at Ranui, Auckland. Fox Plumbing Limited was classified as "Plumbing - except marine" (business classification E323150).
Other active addresses
Address #4: Level 10, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 02 Aug 2022
Principal place of activity
Suite 5, 59 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 69 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 13 May 2019 to 12 Jul 2022
Address #2: 69 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 13 May 2019 to 02 Aug 2022
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2017 to 13 May 2019
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Feb 2016 to 12 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Damen, Brandon Strafford |
Massey Auckland 0614 New Zealand |
25 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | De Wet, Ben |
Ranui Auckland 0612 New Zealand |
02 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Botha, Herman |
Birkenhead Auckland 0626 New Zealand |
12 Apr 2017 - 18 Jun 2021 |
| Individual | Botha, Herman |
West Harbour Auckland 0618 New Zealand |
12 Apr 2017 - 18 Jun 2021 |
Ben De Wet - Director
Appointment date: 02 Feb 2016
Address: Ranui, Auckland, 0612 New Zealand
Address used since 13 Sep 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 29 Aug 2016
Brandon Strafford Damen - Director
Appointment date: 01 Dec 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Dec 2023
Herman Botha - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 16 Jun 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 May 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 25 Sep 2019
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Findlay Airconditioning And Refrigeration Limited
70 Shortland Street
Marbeck Plumbing Limited
Level 29, 188 Quay Street
Masterton Plumbing Services Limited
Suite 6
Pgd Plus Limited
Level 3
Speedy Plumbing Limited
13th Floor, 92 Albert Street
Steel Plumbing Limited
48 Shortland Street