Maxwell Plumbing Co Limited (issued an NZ business number of 9429036634736) was registered on 11 Feb 2002. 9 addresess are currently in use by the company: 15 Raycroft Street, Waltham, Christchurch, 8023 (type: registered, service). Level 5, 34-36 Cranmer Square, Christchurch had been their registered address, up until 17 Feb 2009. Maxwell Plumbing Co Limited used other names, namely: Allied Construction Hire Limited from 11 Feb 2002 to 07 Apr 2004. 10000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 9999 shares (99.99% of shares), namely:
Whittaker, Stephen Maurice (an individual) located at Merivale, Christchurch postcode 8014,
Whittaker, Teresa Ann (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Whittaker, Stephen Maurice (an individual) - located at Merivale, Christchurch. "Plumbing - except marine" (business classification E323150) is the category the ABS issued to Maxwell Plumbing Co Limited. The Businesscheck information was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
342 Wilsons Road North, Christchurch, 8011 | Physical & registered & service | 17 Feb 2009 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Records & other (Address for Records) | 03 Feb 2017 |
7496, Sydenham, Christchurch, 8240 | Postal | 09 Feb 2021 |
342 Wilsons Road North, Christchurch, 8011 | Office & delivery | 09 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Maurice Whittaker
Fendalton, Christchurch, 8014
Address used since 21 Feb 2012 |
Director | 11 Feb 2002 - current |
Type | Used since | |
---|---|---|
342 Wilsons Road North, Christchurch, 8011 | Office & delivery | 09 Feb 2021 |
15 Raycroft Street, Waltham, Christchurch, 8023 | Registered & service | 07 Mar 2024 |
342 Wilsons Road North , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 5, 34-36 Cranmer Square, Christchurch | Registered & physical | 03 Jul 2008 - 17 Feb 2009 |
Level 16, 119 Armagh Street, Christchurch | Physical & registered | 23 Oct 2007 - 03 Jul 2008 |
Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch | Registered & physical | 11 Apr 2005 - 23 Oct 2007 |
Level 1, 85 Hereford St, Christchurch | Registered & physical | 11 Feb 2002 - 11 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Whittaker, Stephen Maurice Individual |
Merivale Christchurch 8014 |
11 Feb 2002 - current |
Whittaker, Teresa Ann Individual |
Merivale Christchurch 8014 |
22 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittaker, Stephen Maurice Individual |
Merivale Christchurch 8014 |
27 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittaker, Teresa Ann Individual |
Christchurch |
11 Feb 2002 - 22 Apr 2009 |
Allied Piling Limited 342 Wilsons Road |
|
Wilsons Road Limited 342 Wilsons Road North |
|
Murphys Rentals Limited 342 Wilsons Road North |
|
Allied Construction Hire Limited 342 Wilsons Road North |
|
Navigators 340 Wilsons Rd |
|
Fleet Cars Limited 349 Wilsons Road, |
Straight Up Fascia Services Limited 65 Turners Road |
Mj Holdings (2016) Limited Unit 11b, 31 Stevens Street |
Ih Plumbing Limited 87a Opawa Road |
Waiheke Plumbing And Gas Limited 77 Gasson Street |
Fletcher Bros Plumbers Limited Same As Registered Office Address |
Hot Water Shop Christchurch Limited 275 Centaurus Road |