Shortcuts

Civica Pty Limited

Type: Overseas Asic Company (Asic)
9429035228011
NZBN
1546597
Company Number
Registered
Company Status
003691718
Australian Company Number
Current address
Level 1, Quad 7
6 Leonard Isitt Drive
Auckland 2022
New Zealand
Registered address used since 21 May 2021
Level 1, Quad 7
6 Leonard Isitt Drive
Auckland 2022
New Zealand
Registered address used since 22 Dec 2023
Level 1, Quad 7
6 Leonard Isitt Drive
Auckland 2022
New Zealand
Registered address used since 14 Oct 2024

Civica Pty Limited, a registered company, was launched on 18 Aug 2004. 9429035228011 is the NZ business number it was issued. This company has been run by 20 directors: Melinda Joanne Sheppard person authorised for service whose contract started on 21 Feb 2022,
Martin F. - an active director whose contract started on 28 Feb 2022,
Lee P. - an active director whose contract started on 01 Dec 2022,
Russell James Shaw - an active director whose contract started on 01 Mar 2024,
Christopher Campbell Smith - an active director whose contract started on 13 Jan 2025.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland, 2022 (type: registered, registered).
Civica Pty Limited had been using Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland as their registered address up to 21 May 2021.

Addresses

Previous addresses

Address #1: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland, 2022 New Zealand

Registered address used from 29 Oct 2020 to 21 May 2021

Address #2: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 02 Nov 2017 to 29 Oct 2020

Address #3: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand

Registered address used from 31 Jul 2008 to 31 Jul 2008

Address #4: C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, Att: Havana Mar

Registered address used from 18 Aug 2004 to 31 Jul 2008

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: September

Annual return last filed: 13 Oct 2024

Country of origin: AU

Directors

Melinda Joanne Sheppard - Person Authorised For Service

Appointment date: 21 Feb 2022

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used since 21 Feb 2022

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used since 31 Jul 2008


Martin F. - Director

Appointment date: 28 Feb 2022


Lee P. - Director

Appointment date: 01 Dec 2022


Russell James Shaw - Director

Appointment date: 01 Mar 2024

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 04 Mar 2024

Address: Kedron, Qld, 4031 Australia

Address used since 04 Mar 2024


Christopher Campbell Smith - Director

Appointment date: 13 Jan 2025

Address: Mosman, Nsw, 2088 Australia

Address used since 20 Jan 2025


Carl Seymour - Person Authorised For Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 31 Jul 2008


Craig Douglas Donald Roelofsz - Person Authorised for Service

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used since 31 Jul 2008


Melinda Sheppard - Person Authorised For Service

Address: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland, 2022 New Zealand

Address used since 31 Jul 2008


Ann Tod - Person Authorised For Service

Address: Maritime Square, Auckland, New Zealand

Address used since 31 Jul 2008


Benjamin Phillip Alexander Cowling - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 31 Jul 2024

Address: Belair, Sa, 5052 Australia

Address used since 18 Oct 2019

Address: Highett, Vic, 9130 Australia

Address used since 18 Oct 2019


Andrew James Bruce - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 01 Mar 2024

Address: Hamilton, Qld, 4007 Australia

Address used since 16 Jun 2015

Address: Mascot, Nsw, 2020 Australia

Address used since 16 Jun 2015


Melinda Joanne Sheppard - Person Authorised for Service

Appointment date: 21 Feb 2022

Termination date: 22 Dec 2023

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used from 21 Feb 2022 to 22 Dec 2023

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used from 21 Feb 2022 to 22 Dec 2023

Address: Auckland Airport, Auckland, 2022 New Zealand

Address used since 31 Jul 2008


Wayne S. - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 31 Dec 2022


Phill R. - Director (Inactive)

Appointment date: 12 May 2015

Termination date: 28 Feb 2022


Richard William Fiddis - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 25 Nov 2019

Address: Castle Cove, Nsw, 2069 Australia

Address used since 18 Jun 2015

Address: Coogee, New South Wales, 2034 New Zealand

Address used since 18 Jun 2015


Simon D. - Director (Inactive)

Appointment date: 22 Oct 2004

Termination date: 01 Oct 2017


Nicholas Kountouris - Director (Inactive)

Appointment date: 20 Jun 2006

Termination date: 13 Jul 2015

Address: Ashfield, Nsw 2131, Australia

Address used since 20 Jun 2006


Peter Gordon Anderson - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 17 Apr 2015

Address: Cronulla, New South Wales 2230, Australia

Address used since 18 Aug 2004


Michael S. - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 17 Apr 2015


Richard Ernest Peat - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 22 Dec 2004

Address: Peakhurst, New South Wales 2210, Australia,

Address used since 18 Aug 2004

Nearby companies

Bentech Pacific Limited
6 Clayton Street

Dangerous Chocolate Limited
6 Clayton Street

Power Hender And Associates Limited
6 Clayton Street

Sensorybank Limited
6 Clayton Street

Scene Majik Limited
6 Clayton Street

Liquid Learning Limited
6 Clayton Street