Shortcuts

Plumbing Manukau Limited

Type: NZ Limited Company (Ltd)
9429033611907
NZBN
1908522
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
28d Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Physical & registered & service address used since 22 Apr 2013
28d Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Office & delivery & postal address used since 12 Aug 2020

Plumbing Manukau Limited, a registered company, was started on 13 Feb 2007. 9429033611907 is the NZ business identifier it was issued. This company has been run by 4 directors: Nicholas Guy Chester - an active director whose contract began on 18 Apr 2019,
Grant Neville Chester - an active director whose contract began on 18 Apr 2019,
Geoffrey Mark Peck - an inactive director whose contract began on 13 Feb 2007 and was terminated on 18 Apr 2019,
Paul Dermont Street - an inactive director whose contract began on 13 Feb 2007 and was terminated on 17 Dec 2008.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 28D Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery).
Plumbing Manukau Limited had been using Level One, 53 King Street, Frankton, Hamilton as their registered address up to 22 Apr 2013.
Previous names used by the company, as we identified at BizDb, included: from 13 Feb 2007 to 18 Apr 2019 they were named Plumbing Plus Manukau Limited.
A total of 10000 shares are issued to 6 shareholders (3 groups). The first group consists of 1500 shares (15%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 1500 shares (15%). Finally the next share allocation (7000 shares 70%) made up of 1 entity.

Addresses

Principal place of activity

28d Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand


Previous addresses

Address #1: Level One, 53 King Street, Frankton, Hamilton New Zealand

Registered & physical address used from 16 Jan 2008 to 22 Apr 2013

Address #2: John Cr Barraclough & Assoc Limited, Chartered Accountants, 240 Tristram Street, Hamilton

Registered & physical address used from 13 Feb 2007 to 16 Jan 2008

Contact info
64 9 2621462
04 Feb 2019 Phone
gavin@longstaffe.net
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.pecks.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Don Cleaver Trustee Limited
Shareholder NZBN: 9429042463320
Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Ml Trustees 2988 Limited
Shareholder NZBN: 9429031223881
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Chester, Grant Neville Orakei
Auckland
1071
New Zealand
Entity (NZ Limited Company) Don Cleaver Trustee Limited
Shareholder NZBN: 9429042463320
Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Ml Trustees 2988 Limited
Shareholder NZBN: 9429031223881
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 7000
Entity (NZ Limited Company) G And B Peck Limited
Shareholder NZBN: 9429033690247
Goodwood Heights
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Plumbing Plus Development Group No.1 Limited
Shareholder NZBN: 9429033611600
Company Number: 1908519
Entity Plumbing Plus Development Group No.1 Limited
Shareholder NZBN: 9429033611600
Company Number: 1908519
Directors

Nicholas Guy Chester - Director

Appointment date: 18 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Apr 2019


Grant Neville Chester - Director

Appointment date: 18 Apr 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Apr 2019


Geoffrey Mark Peck - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 18 Apr 2019

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 21 Feb 2012


Paul Dermont Street - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 17 Dec 2008

Address: Rd 3, Hamilton,

Address used since 13 Feb 2007

Nearby companies

8000rpm Limited
28b Lambie Drive

Computer Shop Limited
32 C Lambie Drive

Manukau Auto & Tyre Centre Limited
32 Lambie Drive

The Gender Hair And Beauty Limited
7/67 Cavendish Drive

Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive

Spg Properties Limited
Unit 9, 67 Cavendish Drive