Shortcuts

Action Civil Limited

Type: NZ Limited Company (Ltd)
9429039220899
NZBN
469734
Company Number
Registered
Company Status
Current address
224 Staithes Drive South
Whitby New Zealand
Registered address used since 22 Jun 1993
224 Staithes Drive South
Whitby
Porirua 5024
New Zealand
Physical & service address used since 18 Jun 1997
3f Kapuni Grove
Kenepuru
Porirua 5022
New Zealand
Registered & service address used since 19 Oct 2023

Action Civil Limited, a registered company, was incorporated on 10 Jul 1990. 9429039220899 is the number it was issued. This company has been managed by 4 directors: David Craig Murtagh - an active director whose contract started on 10 Jul 1990,
Wayne Hodge - an inactive director whose contract started on 21 May 2003 and was terminated on 06 Jul 2021,
Mark Sutcliffe - an inactive director whose contract started on 10 Jul 1990 and was terminated on 16 Jan 1998,
Clive Allen - an inactive director whose contract started on 10 Jul 1990 and was terminated on 29 Jan 1993.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 3F Kapuni Grove, Kenepuru, Porirua, 5022 (registered address),
3F Kapuni Grove, Kenepuru, Porirua, 5022 (service address),
224 Staithes Drive South, Whitby, Porirua, 5024 (physical address),
224 Staithes Drive South, Whitby, Porirua, 5024 (service address) among others.
Action Civil Limited had been using 97 Main Road, Tawa as their registered address until 22 Jun 1993.
Previous aliases used by the company, as we found at BizDb, included: from 10 Jul 1990 to 03 Jul 2014 they were called Action Plumbing and Drainage Limited.
A total of 45000 shares are allotted to 3 shareholders (2 groups). The first group includes 44999 shares (100%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address #1: 97 Main Road, Tawa

Registered address used from 21 Jun 1993 to 22 Jun 1993

Address #2: 107 Bell Street, Linden

Registered address used from 01 Oct 1992 to 21 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44999
Individual Whiting, David John Hutt Central
Lower Hutt
5010
New Zealand
Individual Murtagh, David Craig Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murtagh, David Craig Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sievwrights Trustee Services (no.1) Limited
Shareholder NZBN: 9429035924463
Company Number: 1334166
Level 1, Advice First House
120 Featherston Street, Wellington
6011
New Zealand
Entity Sievwrights Trustee Services (no.1) Limited
Shareholder NZBN: 9429035924463
Company Number: 1334166
Level 1, Advice First House
120 Featherston Street, Wellington
6011
New Zealand
Individual Hodge, Wayne Douglas Whitby
Porirua
5024
New Zealand
Individual Hodge, Wayne Douglas Whitby
Porirua
5024
New Zealand
Entity Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Level 1, Advice First House
120 Featherston Street, Wellington
6011
New Zealand
Individual Hodge, Wayne Douglas Whitby
Porirua
5024
New Zealand
Individual Hodge, Wayne Douglas Whitby
Porirua
5024
New Zealand
Entity Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Level 1, Advice First House
120 Featherston Street, Wellington
6011
New Zealand
Entity Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Level 1, Advice First House
120 Featherston Street, Wellington
6011
New Zealand
Directors

David Craig Murtagh - Director

Appointment date: 10 Jul 1990

Address: Whitby, Porirua, 5024 New Zealand

Address used since 29 Feb 2024

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Apr 2021

Address: Whitby, Wellington, 5024 New Zealand

Address used since 01 Apr 2005


Wayne Hodge - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 06 Jul 2021

Address: Whitby, Wellington, 5024 New Zealand

Address used since 24 Jun 2016


Mark Sutcliffe - Director (Inactive)

Appointment date: 10 Jul 1990

Termination date: 16 Jan 1998

Address: Linden, Wellington,

Address used since 10 Jul 1990


Clive Allen - Director (Inactive)

Appointment date: 10 Jul 1990

Termination date: 29 Jan 1993

Address: Linden, Wellington,

Address used since 10 Jul 1990

Nearby companies

Action Rail Limited
224 Staithes Drive

Mustang Homes Limited
224 Staithes Drive

Eleanor Property & Holdings Limited
224 Staithes Drive

Moumoukai Holdings Limited
6 Parkinson Close

Adept Security & Electrical Company Limited
29 Thimble Lane

Matthews Electrical Limited
206 Staithes Drive South