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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44999 | |||
Individual | Whiting, David John |
Hutt Central Lower Hutt 5010 New Zealand |
30 May 2023 - |
Individual | Murtagh, David Craig |
Whitby Porirua 5024 New Zealand |
10 Jul 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murtagh, David Craig |
Whitby Porirua 5024 New Zealand |
10 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
03 Apr 2009 - 30 May 2023 |
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 |
03 Apr 2009 - 30 May 2023 |
Individual | Hodge, Wayne Douglas |
Whitby Porirua 5024 New Zealand |
21 Apr 2004 - 08 Jul 2021 |
Individual | Hodge, Wayne Douglas |
Whitby Porirua 5024 New Zealand |
21 Apr 2004 - 08 Jul 2021 |
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 |
03 Apr 2009 - 08 Jul 2021 |
Individual | Hodge, Wayne Douglas |
Whitby Porirua 5024 New Zealand |
21 Apr 2004 - 08 Jul 2021 |
Individual | Hodge, Wayne Douglas |
Whitby Porirua 5024 New Zealand |
21 Apr 2004 - 08 Jul 2021 |
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 |
03 Apr 2009 - 08 Jul 2021 |
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 |
03 Apr 2009 - 08 Jul 2021 |
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
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