Civa Holdings Limited, a registered company, was registered on 17 Dec 2004. 9429035042198 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Ian Mcarthur - an active director whose contract began on 01 Feb 2005,
Craig Gavin Cherry - an active director whose contract began on 01 Feb 2005,
Anne Lincoln - an active director whose contract began on 01 Feb 2005,
David Fredrick Heard - an active director whose contract began on 24 Mar 2005,
Robert John Mcgregor - an inactive director whose contract began on 17 Dec 2004 and was terminated on 01 Feb 2005.
Updated on 23 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Lower Hutt, 5010 (physical address).
Civa Holdings Limited had been using 69 Rutherford Street, Lower Hutt as their registered address up to 10 Mar 2025.
More names for this company, as we identified at BizDb, included: from 17 Dec 2004 to 01 Feb 2013 they were named Carterton Medical Centre Limited.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%). Finally the next share allocation (250 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & service address used from 16 Jul 2009 to 10 Mar 2025
Address #2: The Office Of Kendons Chartered, Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 17 Dec 2004 to 16 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Mcarthur, Ian |
Rd 1 Carterton 5791 New Zealand |
03 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Lincoln, Anne |
Rd 1 Carterton 5791 New Zealand |
03 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Cherry, Craig Gavin |
Carterton 5713 New Zealand |
03 Aug 2005 - |
| Shares Allocation #4 Number of Shares: 249 | |||
| Individual | Rowan, Doug |
Levin 5510 New Zealand |
03 Aug 2005 - |
| Individual | Heard, David Fredrick |
Rd 2 Carterton 5792 New Zealand |
03 Aug 2005 - |
| Individual | Royle, Nicole Eileen |
Greytown 5712 New Zealand |
03 Aug 2005 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Heard, David Fredrick |
Rd 2 Carterton 5792 New Zealand |
04 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcgregor, Robert John |
Lower Hutt |
17 Dec 2004 - 27 Jun 2010 |
Ian Mcarthur - Director
Appointment date: 01 Feb 2005
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 08 Jul 2015
Craig Gavin Cherry - Director
Appointment date: 01 Feb 2005
Address: Carterton, Carterton, 5713 New Zealand
Address used since 04 Jul 2016
Anne Lincoln - Director
Appointment date: 01 Feb 2005
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 08 Jul 2015
David Fredrick Heard - Director
Appointment date: 24 Mar 2005
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 05 Feb 2013
Robert John Mcgregor - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 01 Feb 2005
Address: Lower Hutt,
Address used since 17 Dec 2004
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street