Shortcuts

C Murray Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038487941
NZBN
674412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
20 Garden Terrace
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 15 Aug 2016

C Murray Plumbing Limited was launched on 19 Apr 1995 and issued a business number of 9429038487941. The registered LTD company has been run by 2 directors: Campbell Lyle Murray - an active director whose contract began on 19 Apr 1995,
Rachael Murray - an active director whose contract began on 19 Apr 1995.
According to BizDb's information (last updated on 14 Mar 2024), the company uses 1 address: 20 Garden Terrace, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Until 15 Aug 2016, C Murray Plumbing Limited had been using Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Murray, Campbell Lyle (an individual) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Murray, Rachael - located at Pukekohe, Pukekohe.
The 3rd share allocation (98 shares, 98%) belongs to 2 entities, namely:
Murray, Rachael, located at Pukekohe, Pukekohe (an individual),
Murray, Campbell Lyle, located at Pukekohe, Pukekohe (an individual). C Murray Plumbing Limited was classified as "Plumbing - except marine" (business classification E323150).

Addresses

Previous addresses

Address: Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 12 Feb 2013 to 15 Aug 2016

Address: Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 New Zealand

Registered address used from 09 Mar 2011 to 12 Feb 2013

Address: Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, Ease Tamaki New Zealand

Registered address used from 13 Apr 2010 to 09 Mar 2011

Address: Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand

Physical address used from 13 Apr 2010 to 12 Feb 2013

Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 30 Mar 2005 to 13 Apr 2010

Address: C/- Andrew J Spencer, Golding Road, R D 2, Pukekohe

Registered & physical address used from 19 Apr 1995 to 30 Mar 2005

Contact info
64 21 738873
Phone
annesmal@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murray, Campbell Lyle Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray, Rachael Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Murray, Rachael Pukekohe
Pukekohe
2120
New Zealand
Individual Murray, Campbell Lyle Pukekohe
Pukekohe
2120
New Zealand
Directors

Campbell Lyle Murray - Director

Appointment date: 19 Apr 1995

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 02 Sep 2016


Rachael Murray - Director

Appointment date: 19 Apr 1995

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 02 Sep 2016

Nearby companies

Boss Apparel And Embroidery 2011 Limited
35 Wellington Street

The Strength Babe Limited
57 Wellington Street

Tkr Construction Limited
25 Lawrie Avenue

Aj Morrison Limited
25 Wellington Street

Kayes Agricultural Limited
11a Landscape Road

Yvonne Schreurs Trustee Company Limited
45 Landscape Road

Similar companies

A West Plumbing Limited
61 Edinburgh Street

Alan Wilson Plumbing Limited
Level 2, 1 Wesley Street

Colin Ratliff Plumbing Limited
18 Bledisloe Court

Deep In.. Plumbing Limited
61 Edinburgh Street

Dmi Plumbing Limited
21 Coronation Avenue

Swift Fix 2017 Limited
Level 2