Civil Equipment Limited, a registered company, was launched on 22 Feb 2000. 9429037381387 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Carrie George - an active director whose contract started on 12 Oct 2001,
Philip David George - an active director whose contract started on 28 Aug 2008,
Michael Jonathan George - an inactive director whose contract started on 23 Feb 2001 and was terminated on 12 Oct 2001,
Kevin Walter George - an inactive director whose contract started on 22 Feb 2000 and was terminated on 23 Feb 2001,
Philip David George - an inactive director whose contract started on 22 Feb 2000 and was terminated on 23 Feb 2001.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Civil Equipment Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 05 Sep 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 29 Jun 2016 to 05 Sep 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Sep 2012 to 29 Jun 2016
Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 06 May 2008 to 11 Sep 2012
Address: 100 Bush Rd, Albany, Auckland
Physical address used from 19 Mar 2001 to 06 May 2008
Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland
Registered address used from 19 Mar 2001 to 06 May 2008
Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland
Physical address used from 19 Mar 2001 to 19 Mar 2001
Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 19 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Lister Trustee Limited Shareholder NZBN: 9429034244449 |
Parnell Auckland 1052 New Zealand |
05 Apr 2022 - |
Director | George, Philip David |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - |
Director | George, Carrie |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | George, Carrie |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | George, Philip David |
Greenhithe Auckland 0632 New Zealand |
29 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lister, Carrie |
Greenhithe Auckland |
22 Feb 2000 - 16 Aug 2007 |
Individual | Bellingham, Matthew Graeme |
Takapuna Auckland |
22 Feb 2000 - 29 Aug 2006 |
Entity | Lister Holdings Limited Shareholder NZBN: 9429033476414 Company Number: 1929514 |
Albany Auckland 0632 New Zealand |
22 Aug 2007 - 05 Apr 2022 |
Individual | George, Kevin Walter |
340 Gulf Harbour Drive Gulf Harbour, Whangaparaoa |
22 Feb 2000 - 16 Aug 2007 |
Entity | Lister Holdings Limited Shareholder NZBN: 9429033476414 Company Number: 1929514 |
Parnell Auckland 1052 New Zealand |
22 Aug 2007 - 05 Apr 2022 |
Individual | George, Philip David |
Greenhithe Auckland |
22 Feb 2000 - 16 Aug 2007 |
Individual | George, Charlette Olive |
340 Gulf Harbour Drive Gulf Harbour, Whangaparaoa |
22 Feb 2000 - 16 Aug 2007 |
Carrie George - Director
Appointment date: 12 Oct 2001
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Jun 2016
Philip David George - Director
Appointment date: 28 Aug 2008
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Jun 2016
Michael Jonathan George - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 12 Oct 2001
Address: Glenfield, Auckland,
Address used since 23 Feb 2001
Kevin Walter George - Director (Inactive)
Appointment date: 22 Feb 2000
Termination date: 23 Feb 2001
Address: Glenfield, Auckland,
Address used since 22 Feb 2000
Philip David George - Director (Inactive)
Appointment date: 22 Feb 2000
Termination date: 23 Feb 2001
Address: Glenfield, Auckland,
Address used since 22 Feb 2000
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place