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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murray, Campbell Lyle |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray, Rachael |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 1995 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Murray, Rachael |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 1995 - |
Individual | Murray, Campbell Lyle |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 1995 - |
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
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
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