Ct Civil Limited, a registered company, was started on 21 Jan 2008. 9429032965070 is the NZ business number it was issued. The company has been managed by 3 directors: Michelle Ruth Bishop - an active director whose contract started on 21 Jan 2008,
Leigh Jason Bishop - an active director whose contract started on 03 Jul 2010,
Graeme Ernest Harker - an inactive director whose contract started on 21 Jan 2008 and was terminated on 22 Jul 2011.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: 196 Ridge Road, R.d.4, Tuakau, 2694 (type: registered, service).
Ct Civil Limited had been using 196 Ridge Road, Rd 4, Tuakau as their registered address up until 12 Jul 2023.
Previous names used by the company, as we identified at BizDb, included: from 21 Jan 2008 to 16 Aug 2022 they were called Concrete Treatments Nz Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 740 shares (74%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 260 shares (26%).
Other active addresses
Address #4: 196 Ridge Road, R.d.4, Tuakau, 2694 New Zealand
Postal & office & shareregister & records address used from 04 Jul 2023
Address #5: 196 Ridge Road, Pokeno, 2694 New Zealand
Delivery address used from 04 Jul 2023
Address #6: 196 Ridge Road, R.d.4, Tuakau, 2694 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
196 Ridge Road, R.d.4, Tuakau, 2694 New Zealand
Previous addresses
Address #1: 196 Ridge Road, Rd 4, Tuakau, 2694 New Zealand
Registered & service address used from 12 Apr 2013 to 12 Jul 2023
Address #2: 57 Batkin Road, R.d.4, Papakura, 2584 New Zealand
Registered & physical address used from 18 Jul 2011 to 12 Apr 2013
Address #3: 22a Sheridan Drive, Rolleston 7614 New Zealand
Registered & physical address used from 01 Feb 2010 to 18 Jul 2011
Address #4: C/o Cooke Associates, 1/11a Litten Rd, Howick
Registered & physical address used from 21 Jan 2008 to 01 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 740 | |||
Individual | Bishop, Michelle |
R.d.4 Tuakau 2694 New Zealand |
21 Jan 2008 - |
Shares Allocation #2 Number of Shares: 260 | |||
Director | Bishop, Leigh Jason |
R.d.4 Tuakau 2694 New Zealand |
03 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harker, Janice Helen |
Bombay New Zealand |
21 Jan 2008 - 29 Oct 2012 |
Individual | Cooke, Rodney William |
Clevedon Rd 5 Papakura New Zealand |
21 Jan 2008 - 29 Oct 2012 |
Individual | Harker, Graeme Ernest |
Bombay New Zealand |
21 Jan 2008 - 29 Oct 2012 |
Michelle Ruth Bishop - Director
Appointment date: 21 Jan 2008
Address: Pokeno, 2694 New Zealand
Address used since 04 Jul 2023
Address: R.d.4, Tuakau, 2694 New Zealand
Address used since 10 Jul 2013
Leigh Jason Bishop - Director
Appointment date: 03 Jul 2010
Address: Pokeno, 2694 New Zealand
Address used since 04 Jul 2023
Address: R.d.4, Tuakau, 2694 New Zealand
Address used since 10 Jul 2013
Graeme Ernest Harker - Director (Inactive)
Appointment date: 21 Jan 2008
Termination date: 22 Jul 2011
Address: Bombay, New Zealand
Address used since 21 Jan 2008
Foamcrete Limited
196 Ridge Road
Fluid Treatment Limited
196 Ridge Road
E-spec Limited
196 Ridge Road
Timbertank Enterprises Limited
83 Ridge Road
Auckland Area Pony Club Incorporated
50a Lawrence Road