Shortcuts

Civil Equipment Limited

Type: NZ Limited Company (Ltd)
9429037381387
NZBN
1011868
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 05 Sep 2018

Civil Equipment Limited, a registered company, was launched on 22 Feb 2000. 9429037381387 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Carrie George - an active director whose contract started on 12 Oct 2001,
Philip David George - an active director whose contract started on 28 Aug 2008,
Michael Jonathan George - an inactive director whose contract started on 23 Feb 2001 and was terminated on 12 Oct 2001,
Kevin Walter George - an inactive director whose contract started on 22 Feb 2000 and was terminated on 23 Feb 2001,
Philip David George - an inactive director whose contract started on 22 Feb 2000 and was terminated on 23 Feb 2001.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Civil Equipment Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 05 Sep 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 29 Jun 2016 to 05 Sep 2018

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 11 Sep 2012 to 29 Jun 2016

Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 06 May 2008 to 11 Sep 2012

Address: 100 Bush Rd, Albany, Auckland

Physical address used from 19 Mar 2001 to 06 May 2008

Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland

Registered address used from 19 Mar 2001 to 06 May 2008

Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland

Physical address used from 19 Mar 2001 to 19 Mar 2001

Address: Unit 7, 39-45 Porana Road, Glenfield, Auckland

Registered address used from 12 Apr 2000 to 19 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Lister Trustee Limited
Shareholder NZBN: 9429034244449
Parnell
Auckland
1052
New Zealand
Director George, Philip David Greenhithe
Auckland
0632
New Zealand
Director George, Carrie Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Director George, Carrie Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Director George, Philip David Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lister, Carrie Greenhithe
Auckland
Individual Bellingham, Matthew Graeme Takapuna
Auckland
Entity Lister Holdings Limited
Shareholder NZBN: 9429033476414
Company Number: 1929514
Albany
Auckland
0632
New Zealand
Individual George, Kevin Walter 340 Gulf Harbour Drive
Gulf Harbour, Whangaparaoa
Entity Lister Holdings Limited
Shareholder NZBN: 9429033476414
Company Number: 1929514
Parnell
Auckland
1052
New Zealand
Individual George, Philip David Greenhithe
Auckland
Individual George, Charlette Olive 340 Gulf Harbour Drive
Gulf Harbour, Whangaparaoa
Directors

Carrie George - Director

Appointment date: 12 Oct 2001

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 21 Jun 2016


Philip David George - Director

Appointment date: 28 Aug 2008

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 21 Jun 2016


Michael Jonathan George - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 12 Oct 2001

Address: Glenfield, Auckland,

Address used since 23 Feb 2001


Kevin Walter George - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 23 Feb 2001

Address: Glenfield, Auckland,

Address used since 22 Feb 2000


Philip David George - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 23 Feb 2001

Address: Glenfield, Auckland,

Address used since 22 Feb 2000

Nearby companies

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place

Willesden Down Enterprises Limited
5 William Laurie Place

Olsen Daycare Limited
5 William Laurie Place