General information

C Murray Plumbing Limited

Type: NZ Limited Company (Ltd)
9429038487941
New Zealand Business Number
674412
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E323150 - Plumbing - Except Marine
Industry classification codes with description

C Murray Plumbing Limited (issued an NZ business identifier of 9429038487941) was launched on 19 Apr 1995. 4 addresses are in use by the company: 362E Whananaki North Road, Rd 1, Hikurangi, 0181 (type: registered, service). Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki had been their registered address, up to 15 Aug 2016. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Murray, Campbell Lyle (an individual) located at Rd 1, Hikurangi postcode 0181. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Murray, Rachael (an individual) - located at Rd 1, Hikurangi. Moving on to the third group of shareholders, share allotment (98 shares, 98%) belongs to 2 entities, namely:
Murray, Rachael, located at Rd 1, Hikurangi (an individual),
Murray, Campbell Lyle, located at Rd 1, Hikurangi (an individual). "Plumbing - except marine" (ANZSIC E323150) is the category the ABS issued C Murray Plumbing Limited. Our data was last updated on 29 May 2025.

Current address Type Used since
20 Garden Terrace, Pukekohe, Pukekohe, 2120 Physical & registered & service 15 Aug 2016
362e Whananaki North Road, Rd 1, Hikurangi, 0181 Registered & service 16 May 2024
Contact info
64 21 738873
Phone (Phone)
annesmal@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Campbell Lyle Murray
Rd 1, Hikurangi, 0181
Address used since 08 May 2024
Pukekohe, Pukekohe, 2120
Address used since 02 Sep 2016
Director 19 Apr 1995 - current
Rachael Murray
Rd 1, Hikurangi, 0181
Address used since 08 May 2024
Pukekohe, Pukekohe, 2120
Address used since 02 Sep 2016
Director 19 Apr 1995 - current
Addresses
Previous address Type Period
Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 Registered & physical 12 Feb 2013 - 15 Aug 2016
Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 Registered 09 Mar 2011 - 12 Feb 2013
Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, Ease Tamaki Registered 13 Apr 2010 - 09 Mar 2011
Corbett Carter Limited, Level 1 Building 5, 15 Accent Drive, East Tamaki Physical 13 Apr 2010 - 12 Feb 2013
C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland Physical & registered 30 Mar 2005 - 13 Apr 2010
C/- Andrew J Spencer, Golding Road, R D 2, Pukekohe Registered & physical 19 Apr 1995 - 30 Mar 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
28 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Murray, Campbell Lyle
Individual
Rd 1
Hikurangi
0181
19 Apr 1995 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Murray, Rachael
Individual
Rd 1
Hikurangi
0181
19 Apr 1995 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Murray, Rachael
Individual
Rd 1
Hikurangi
0181
19 Apr 1995 - current
Murray, Campbell Lyle
Individual
Rd 1
Hikurangi
0181
19 Apr 1995 - current
Location
Companies nearby
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
Yvonne Schreurs Trustee Company Limited
45 Landscape Road
Premier Trucks & Tractors Limited
2 Beresford Street
Similar companies
Colin Ratliff Plumbing Limited
18 Bledisloe Court
Alan Wilson Plumbing Limited
Level 2, 1 Wesley Street
Crisp Plumbing Limited
3 Harris St
Coppertop Plumbing Drainlaying Gasfitting Limited
217 King Street
Patumahoe Plumbing Limited
10 Clive Howe Road
Tapit Plumbing Limited
148b Rutherford Road