M C B Plumbing Limited, a registered company, was started on 03 Jul 2007. 9429033275642 is the NZ business identifier it was issued. The company has been managed by 2 directors: Michael Charles Bassett - an active director whose contract began on 03 Jul 2007,
John Clague Rigby - an active director whose contract began on 12 May 2020.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 1, 10 Tait Place, Rosedale, Auckland, 0632 (category: registered, physical).
M C B Plumbing Limited had been using 115 Churchill Road, Rothesay Bay, Auckland as their physical address up until 06 Jul 2017.
A single entity controls all company shares (exactly 120 shares) - M C B Holding Co Limited - located at 0632, Rosedale, Auckland.
Previous addresses
Address: 115 Churchill Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical & registered address used from 24 Feb 2016 to 06 Jul 2017
Address: 115 Churchill Road, Murrays Bay, North Shore City New Zealand
Registered & physical address used from 03 Jul 2007 to 24 Feb 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | M C B Holding Co Limited Shareholder NZBN: 9429051260446 |
Rosedale Auckland 0632 New Zealand |
31 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Rothesay Bay Auckland 0630 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Bassett, Michael Charles |
Riverhead Riverhead 0820 New Zealand |
08 Jun 2010 - 31 Jul 2023 |
Individual | Rigby, Joy Dorothy |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Individual | Rigby, Joy Dorothy |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Individual | Rigby, Joy Dorothy |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Individual | Rigby, John Clague |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Individual | Rigby, John Clague |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Individual | Rigby, John Clague |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Entity | Dht (2019) 3 Limited Shareholder NZBN: 9429047418257 Company Number: 7428217 |
Albany Auckland 0632 New Zealand |
12 May 2020 - 31 Jul 2023 |
Entity | Andra Trustee Limited Shareholder NZBN: 9429047840782 Company Number: 7855554 |
Albany North Shore City 0752 New Zealand |
11 Feb 2020 - 31 Jul 2023 |
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
08 Jun 2010 - 11 Feb 2020 |
Individual | Bassett, Michael Charles |
Murrays Bay North Shore City |
03 Jul 2007 - 27 Jun 2010 |
Individual | Davidson, Micah James |
West Harbour Auckland 0618 New Zealand |
08 Oct 2015 - 16 Oct 2018 |
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
08 Jun 2010 - 11 Feb 2020 |
Michael Charles Bassett - Director
Appointment date: 03 Jul 2007
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 12 Feb 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 16 Feb 2016
John Clague Rigby - Director
Appointment date: 12 May 2020
Address: Kelston, Auckland, 0602 New Zealand
Address used since 12 May 2020
Drain Blasters Limited
10 Tait Place
Custom Coatings Limited
10 Tait Place
Stone Strong Infrastructure Limited
15 Cowley Place
Vertical Engineering Limited
15 Cowley Place
Wine Rack Manufacturers Limited
Unit D
Glenfield Coating Services Limited
B7/9 Tait Place