Mcsweeney O'connell Plumbing Services Limited (issued a New Zealand Business Number of 9429038903434) was launched on 24 Dec 1992. 2 addresses are currently in use by the company: Apt 6 The Mews, 8 Basque Road, Eden Terrace, 1021 (type: registered, service). 1C Ponsonby Terrace, Ponsonby, Auckland had been their registered address, up until 04 Mar 2025. 9000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 9000 shares (100% of shares), namely:
Wardell, Mervyn Gowland (an individual) located at 8 Basque Road, Eden Terrace Auckland postcode 1021. Our data was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1c Ponsonby Terrace, Ponsonby, Auckland, 1011 | Physical | 13 Mar 2019 |
| Apt 6 The Mews, 8 Basque Road, Eden Terrace, 1021 | Registered & service | 04 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Mervyn Gowland Wardell
8 Basque Road, Eden Terrace Auckland, 1021
Address used since 24 Feb 2025
Ponsonby, Auckland, 1011
Address used since 05 Mar 2019
Laingholm, Auckland, 0604
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - current |
|
Terry Clive Willis
West Harbour, Waitakere, 0618
Address used since 16 Mar 2010 |
Director | 30 May 2008 - 16 Jun 2020 |
|
Garry Andrew O'connell
Langholm,
Address used since 24 Dec 1992 |
Director | 24 Dec 1992 - 04 Feb 2005 |
|
Paul Stephen Mcsweeney
Langholm,
Address used since 24 Dec 1992 |
Director | 24 Dec 1992 - 30 Sep 1998 |
| Previous address | Type | Period |
|---|---|---|
| 1c Ponsonby Terrace, Ponsonby, Auckland, 1011 | Registered & service | 13 Mar 2019 - 04 Mar 2025 |
| 70 Victory Road, Laingholm, Auckland, 0604 | Physical & registered | 20 Mar 2007 - 13 Mar 2019 |
| 87 Victory Road, Langholm | Registered & physical | 01 Jul 1997 - 20 Mar 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wardell, Mervyn Gowland Individual |
8 Basque Road Eden Terrace Auckland 1021 |
24 Dec 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connell, Garry Andrew Individual |
Laingholm |
24 Dec 1992 - 24 Mar 2006 |
|
O'connell, Sharon Individual |
Laingholm Auckland 0604 |
06 Jun 2008 - 15 Sep 2017 |
|
Willis, Terry Clive Individual |
Hobsonville Auckland |
20 Nov 2006 - 06 Jun 2008 |
|
Null - Trustees In The Estate Of Gary Andrew O,connell Other |
24 Mar 2006 - 20 Nov 2006 | |
|
Mcsweeney, Paul Stephen Individual |
Laingholm |
24 Dec 1992 - 24 Mar 2006 |
|
Trustees In The Estate Of Gary Andrew O,connell Other |
24 Mar 2006 - 20 Nov 2006 | |
|
Willis, Terry Clive Individual |
West Harbour Auckland 0618 |
06 Jun 2008 - 22 Jun 2020 |
|
O'connell, Sharon Individual |
Laingholm Auckland 0604 |
06 Jun 2008 - 15 Sep 2017 |
![]() |
North Island Contracts Limited 2 Tane Road |
![]() |
John Gill Contracting Limited 10 Tane Road |
![]() |
Healthy Being Limited 6 Tane Road |
![]() |
Lowtow Limited 46 Tane Road |
![]() |
The Roundabout Society Incorporated 6 Lookout Drive |
![]() |
Eco Care Products Limited 44 Tane Road |