Civitas Limited, a registered company, was launched on 24 Dec 2002. 9429036185801 is the number it was issued. "Town planning service" (business classification M692150) is how the company is classified. The company has been supervised by 1 director, named Iain Mcmanus - an active director whose contract began on 24 Dec 2002.
Last updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 28 Hamilton Road, Herne Bay, Auckland, 1011 (physical address),
28 Hamilton Road, Herne Bay, Auckland, 1011 (service address),
28 Hamilton Road, Herne Bay, Auckland, 1011 (registered address),
Po Box 47020, Ponsonby, Auckland, 1144 (postal address) among others.
Civitas Limited had been using 9 Redmond Street, Ponsonby, Auckland as their registered address until 18 May 2020.
Former names for this company, as we established at BizDb, included: from 24 Dec 2002 to 26 Feb 2008 they were called Impc Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
28 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 23 Nov 2015 to 18 May 2020
Address #2: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 09 Jun 2011 to 23 Nov 2015
Address #3: 66 Vermont Street, Ponsonby, Auckland New Zealand
Registered address used from 28 Oct 2003 to 09 Jun 2011
Address #4: Po Box 47020, Ponsonby, Auckland New Zealand
Physical address used from 17 Jan 2003 to 09 Jun 2011
Address #5: 34c Arthur Street, Ponsonby, Auckland
Physical address used from 24 Dec 2002 to 17 Jan 2003
Address #6: 34c Arthur Street, Ponsonby, Auckland
Registered address used from 24 Dec 2002 to 28 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcmanus, Iain |
Herne Bay Auckland 1011 New Zealand |
13 Apr 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Thomas, Tony |
Greenhithe Auckland New Zealand |
31 May 2005 - |
Individual | Mcmanus, Iain |
Herne Bay Auckland 1011 New Zealand |
31 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Khoo, Annabel Mong Yee |
Herne Bay Auckland 1011 New Zealand |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khoo, Annabel |
Ponsonby Auckland |
13 Apr 2004 - 13 Apr 2004 |
Iain Mcmanus - Director
Appointment date: 24 Dec 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 May 2011
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street
Campbell Brown Planning Limited
24 Pollen Street
Common Ground Southern Limited
Level 1, 26 Crummer Road
De Sign 2019 Limited
Level 1, 26 Crummer Road
Duenorth Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Nicky Sedgley - Planning Limited
Level 6