Shortcuts

Acton Automotive Limited

Type: NZ Limited Company (Ltd)
9429038778674
NZBN
609099
Company Number
Registered
Company Status
S941120
Industry classification code
Automotive Servicing - Electrical Repairs
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Nov 2020
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Postal & office address used since 09 Apr 2021

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%).

Addresses

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

Contact info
64 03 3667858
Phone
chrisandgreg2@gmail.com
Email
actonautomotive.co.nz
09 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Marple, Gregory Jon St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Marple, Christine St Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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,