General information

Collins Plumbing & Gas Limited

Type: NZ Limited Company (Ltd)
9429033260242
New Zealand Business Number
1963779
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E323140 - Hot Water System Installation E323120 - Gas Plumbing E323320 - Heating Equipment Installation - Except Industrial Furnaces E323110 - Drainlaying (construction) Including Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Networks E323150 - Plumbing - Except Marine
Industry classification codes with description

Collins Plumbing & Gas Limited (issued a business number of 9429033260242) was registered on 12 Jul 2007. 7 addresess are currently in use by the company: 1077 Old North Road, Rd 2, Waimauku, 0882 (type: registered, service). 117C Central Park Drive, Henderson, Auckland had been their registered address, until 04 Mar 2016. 2000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 200 shares (10 per cent of shares), namely:
Hurley, Patricia (an individual) located at Epsom, Auckland postcode 1023,
Davy, Lindsay Erle (an individual) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 200 shares); it includes
Hanlon, Edward Geoffrey (a director) - located at Bayview, Auckland. Next there is the next group of shareholders, share allotment (1560 shares, 78%) belongs to 3 entities, namely:
Mathyssen, Simone Kate, located at Waimauku, Auckland (an individual),
Bellas, Mark Theodore, located at Castor Bay, Auckland (an individual),
Collins, Simon Hugh, located at Waimauku, Auckland (an individual). "Hot water system installation" (business classification E323140) is the classification the Australian Bureau of Statistics issued Collins Plumbing & Gas Limited. Businesscheck's database was updated on 02 Apr 2024.

Current address Type Used since
23 The Concourse, Henderson, Auckland, 0610 Physical & registered & service 04 Mar 2016
Po Box 45059, Te Atatu, Auckland, 0651 Postal 24 Sep 2019
23 The Concourse, Henderson, Auckland, 0610 Office & delivery 24 Sep 2019
1077 Old North Road, Rd 2, Waimauku, 0882 Registered & service 12 Jul 2023
Contact info
64 0800 888007
Phone (Freephone)
64 9 8360355
Phone (Landline)
accounts@collinsplumbing.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@collinsplumbing.co.nz
Email
www.collinsplumbing.co.nz
Website
Directors
Name and Address Role Period
Simon Hugh Collins
Waimauku, Auckland, 0882
Address used since 01 Sep 2022
Henderson, Auckland, 0610
Address used since 15 Feb 2016
Director 12 Jul 2007 - current
Edward Geoffrey Hanlon
Bayview, Auckland, 0629
Address used since 18 May 2022
Director 18 May 2022 - current
Lindsay Erle Davy
Epsom, Auckland, 1023
Address used since 18 May 2022
Director 18 May 2022 - current
Simone Kate Collins
Rd 2, Waimauku, 0882
Address used since 04 Jul 2023
Director 04 Jul 2023 - current
Mark Theodore Bellas
Castor Bay, Auckland, 0620
Address used since 17 May 2022
Director 17 May 2022 - 24 Aug 2023
Addresses
Other active addresses
Type Used since
1077 Old North Road, Rd 2, Waimauku, 0882 Registered & service 12 Jul 2023
Principal place of activity
117c Central Park Drive , Henderson , Auckland , 0610
Previous address Type Period
117c Central Park Drive, Henderson, Auckland, 0610 Registered & physical 11 Sep 2013 - 04 Mar 2016
36 Alwyn Ave, Te Atatu South, Waitakere, Auckland, 0610 Physical 09 Sep 2011 - 11 Sep 2013
36 Alwyn Avenue, Te Atatu South, Waitakere, 0610 Registered 10 Sep 2010 - 11 Sep 2013
61 A Jaemont Drive, Te Atatu South, Waitakere, Auckland Registered 02 Nov 2009 - 10 Sep 2010
61 A Jaemont Drive, Te Atatu South, Waitakere, Auckland Physical 02 Nov 2009 - 09 Sep 2011
22 Taipari Road, Te Atatu Peninsula, Waitakere, Auckland Physical & registered 02 Apr 2009 - 02 Nov 2009
54 Queens Street, Riverhead, Auckalnd Registered & physical 12 Jul 2007 - 02 Apr 2009
Financial Data
Financial info
2000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Hurley, Patricia
Individual
Epsom
Auckland
1023
20 May 2022 - current
Davy, Lindsay Erle
Individual
Epsom
Auckland
1023
20 May 2022 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Hanlon, Edward Geoffrey
Director
Bayview
Auckland
0629
20 May 2022 - current
Shares Allocation #3 Number of Shares: 1560
Shareholder Name Address Period
Mathyssen, Simone Kate
Individual
Waimauku
Auckland
0882
01 Apr 2014 - current
Bellas, Mark Theodore
Individual
Castor Bay
Auckland
0620
01 Apr 2014 - current
Collins, Simon Hugh
Individual
Waimauku
Auckland
0882
12 Jul 2007 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Collins, Simon Hugh
Individual
Waimauku
Auckland
0882
12 Jul 2007 - current
Location
Companies nearby
Invigorate Limited
121b Central Park Drive
Trypai Limited
3 Tolich Place
Myers Investment Company Limited
3 Tolich Place
Tm & Hd Trustee Services Limited
3 Tolich Place
Aswefa Limited
3 Tolich Place
Paisen Limited
3 Tolich Place