Taranaki Civil Construction Limited was registered on 13 Oct 2004 and issued a business number of 9429035133087. The registered LTD company has been managed by 3 directors: Shayne Leslie Bunn - an active director whose contract started on 13 Oct 2004,
Simon Patrick Mulligan - an active director whose contract started on 13 Oct 2004,
Shaun Victor Gower - an inactive director whose contract started on 13 Oct 2004 and was terminated on 01 Mar 2007.
As stated in BizDb's information (last updated on 27 May 2025), the company registered 1 address: 20 Robe Street, New Plymouth, 4312 (category: registered, service).
Up until 07 Nov 2013, Taranaki Civil Construction Limited had been using Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth as their physical address.
A total of 120 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 60 shares are held by 3 entities, namely:
Mulligan Family Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Mulligan, Andrea Maree (an individual) located at Rd 2, New Plymouth postcode 4372,
Mulligan, Simon Patrick (an individual) located at Rd 2, New Plymouth postcode 4372.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Hyview Trustee Limited - located at New Plymouth, New Plymouth,
Bunn, Shayne Leslie - located at Waiongana, Inglewood.
Previous addresses
Address #1: Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth, 4310 New Zealand
Physical address used from 16 Oct 2012 to 07 Nov 2013
Address #2: Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth, 4310 New Zealand
Registered address used from 09 Mar 2012 to 07 Nov 2013
Address #3: 10 Tarata Road, Inglewood, 4387 New Zealand
Physical address used from 09 Mar 2012 to 16 Oct 2012
Address #4: 1355 Mountain Road, Rd 9, Inglewood New Zealand
Registered & physical address used from 12 Mar 2010 to 09 Mar 2012
Address #5: 10 Tarata Road, Inglewood
Physical & registered address used from 26 Jul 2007 to 12 Mar 2010
Address #6: C/-25 Carrington Street, New Plymouth
Physical address used from 13 Oct 2004 to 26 Jul 2007
Address #7: 149e Heta Road, New Plymouth
Registered address used from 13 Oct 2004 to 26 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Mulligan Family Trustee Limited Shareholder NZBN: 9429051259327 |
New Plymouth New Plymouth 4310 New Zealand |
10 Dec 2024 - |
| Individual | Mulligan, Andrea Maree |
Rd 2 New Plymouth 4372 New Zealand |
13 Oct 2004 - |
| Individual | Mulligan, Simon Patrick |
Rd 2 New Plymouth 4372 New Zealand |
13 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Hyview Trustee Limited Shareholder NZBN: 9429050565887 |
New Plymouth New Plymouth 4310 New Zealand |
28 Jun 2022 - |
| Individual | Bunn, Shayne Leslie |
Waiongana Inglewood 4389 New Zealand |
13 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shearer, Geoffrey Keenan |
Inglewood New Zealand |
19 Jul 2007 - 10 Dec 2024 |
| Individual | Gower, Shaun Victor |
New Plymouth |
13 Oct 2004 - 27 Jun 2010 |
| Individual | Shearer, Geoffrey Keenan |
Inglewood New Zealand |
19 Jul 2007 - 10 Dec 2024 |
| Individual | Bunn, Jennifer Ann |
Waiongana Inglewood 4389 New Zealand |
13 Oct 2004 - 28 Jun 2022 |
| Individual | Gower, Tania Anne |
New Plymouth |
13 Oct 2004 - 13 Oct 2004 |
Shayne Leslie Bunn - Director
Appointment date: 13 Oct 2004
Address: Waiongana, Inglewood, 4389 New Zealand
Address used since 01 Oct 2012
Simon Patrick Mulligan - Director
Appointment date: 13 Oct 2004
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 01 Oct 2012
Shaun Victor Gower - Director (Inactive)
Appointment date: 13 Oct 2004
Termination date: 01 Mar 2007
Address: New Plymouth,
Address used since 13 Oct 2004
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street