Acton Automotive Limited, a registered company, was started on 08 Mar 1993. 9429038778674 is the number it was issued. "Automotive servicing - electrical repairs" (ANZSIC S941120) is how the company was classified. The company has been run by 2 directors: Gregory Jon Marple - an active director whose contract started on 08 Mar 1993,
Christine Marple - an active director whose contract started on 08 Mar 1993.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: postal, office).
Acton Automotive Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up to 13 Nov 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 08 Mar 1993 to 23 Nov 2004 they were named G C Leisure Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 3000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (50%).
Principal place of activity
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 15 Feb 2017 to 13 Nov 2020
Address #2: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 07 Feb 2017 to 13 Nov 2020
Address #3: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Feb 2017 to 15 Feb 2017
Address #4: Unit C, 15 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Mar 2012 to 07 Feb 2017
Address #5: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical & registered address used from 17 Feb 2011 to 15 Mar 2012
Address #6: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 29 Jan 2009 to 17 Feb 2011
Address #7: C/- 26 Matipo Street, Christchurch
Registered address used from 25 Oct 2001 to 29 Jan 2009
Address #8: Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 29 Oct 1998 to 29 Jan 2009
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Marple, Gregory Jon |
St Albans Christchurch 8014 New Zealand |
08 Mar 1993 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Marple, Christine |
St Albans Christchurch 8014 New Zealand |
08 Mar 1993 - |
Gregory Jon Marple - Director
Appointment date: 08 Mar 1993
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2010
Christine Marple - Director
Appointment date: 08 Mar 1993
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2010
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
Auto Friend Company Limited
21 Flay Crescent
Autoone Electrics Limited
11 Ferdinand Terrace
Coalgate Motors Limited
396 Yaldhurst Road
Harris Marine Limited
1/41 Sir William Pickering Drive
Mt Somers Garage (2012) Limited
4/35 Sir William Pickering Drive
The Auto Butler Limited
Ainger Tomlin House, Level 1,