Auckland Civil Limited was incorporated on 05 Nov 1992 and issued a number of 9429038913938. This registered LTD company has been managed by 7 directors: John Patrick Hugh Mcgrath - an active director whose contract began on 05 Nov 1992,
Bradley Darryl Potier - an active director whose contract began on 24 Jun 2005,
Steven Dodson Taylor - an active director whose contract began on 24 Jun 2005,
Darryl Jackson Fong - an active director whose contract began on 23 Jun 2008,
Christopher Dodson Taylor - an inactive director whose contract began on 10 Aug 1994 and was terminated on 01 Apr 2015.
According to our database (updated on 18 Mar 2024), the company uses 1 address: 75 Ellice Road, Glenfield, Auckland, 0745 (type: registered, physical).
Up to 13 Nov 2017, Auckland Civil Limited had been using 75 Ellice Road, Glenfield as their registered address.
A total of 100000 shares are allotted to 4 groups (11 shareholders in total). In the first group, 45000 shares are held by 3 entities, namely:
Whitlock Williams Trustee Limited (an entity) located at Rosedale, Auckland postcode 0632,
Taylor Steven Dodson (an other) located at Mairangi Bay, Auckland postcode 0630,
Taylor Kathleen Maree (an other) located at Mairangi Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
B M Potier Limited - located at Dairy Flat, Albany.
The next share allocation (10000 shares, 10%) belongs to 3 entities, namely:
Freeman Accounting Trustee Limited, located at Albany Village, Auckland (an entity),
Fong, Darryl Jackson, located at Mount Eden, Auckland (an individual),
Wong, Rochelle, located at Mount Eden, Auckland (an individual).
Previous addresses
Address #1: 75 Ellice Road, Glenfield New Zealand
Registered address used from 15 Oct 2002 to 13 Nov 2017
Address #2: 222 State Highway 17, Albany Village
Registered & physical address used from 10 Oct 2002 to 15 Oct 2002
Address #3: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland
Physical address used from 03 Aug 1998 to 10 Oct 2002
Address #4: 52 Broadway, Newmarket, Auckland
Physical address used from 03 Aug 1998 to 03 Aug 1998
Address #5: 52 Broadway, Newmarket, Auckland
Registered address used from 03 Aug 1998 to 10 Oct 2002
Address #6: Moxey Aitken & Cathey, 39 Taharoto Road, Takapuna
Registered address used from 26 Apr 1993 to 03 Aug 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45000 | |||
Entity (NZ Limited Company) | Whitlock Williams Trustee Limited Shareholder NZBN: 9429047019584 |
Rosedale Auckland 0632 New Zealand |
02 Jul 2021 - |
Other (Other) | Taylor Steven Dodson |
Mairangi Bay Auckland 0630 New Zealand |
03 Apr 2007 - |
Other (Other) | Taylor Kathleen Maree |
Mairangi Bay Auckland 0630 New Zealand |
03 Apr 2007 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | B M Potier Limited Shareholder NZBN: 9429033386157 |
Dairy Flat Albany 0794 New Zealand |
30 Aug 2007 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Freeman Accounting Trustee Limited Shareholder NZBN: 9429034276808 |
Albany Village Auckland 0632 New Zealand |
30 Aug 2007 - |
Individual | Fong, Darryl Jackson |
Mount Eden Auckland 1024 New Zealand |
30 Aug 2007 - |
Individual | Wong, Rochelle |
Mount Eden Auckland 1024 New Zealand |
30 Aug 2007 - |
Shares Allocation #4 Number of Shares: 35000 | |||
Individual | Freeman, Kenneth Selwyn |
Torbay Auckland New Zealand |
05 Nov 1992 - |
Individual | Mcgrath, Paulina Maria |
Rd3 Amberley North Canterbury 7483 New Zealand |
05 Nov 1992 - |
Individual | Mcgrath, John Patrick Hugh |
Rd3 Amberley North Canterbury 7483 New Zealand |
05 Nov 1992 - |
Other (Other) | Benison, Kelly Maria |
Lucas Heights Auckland 0632 New Zealand |
03 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Whitlock Malcolm David |
Rd 3 Riverhead 0793 New Zealand |
03 Apr 2007 - 02 Jul 2021 |
Individual | Taylor, Kathleen Maree |
Albany Auckland |
29 Jan 2004 - 03 Apr 2007 |
Individual | Taylor, Christopher Dodson |
Murrays Bay Auckland New Zealand |
05 Nov 1992 - 03 Nov 2015 |
Individual | Taylor, Steven Dodson |
Albany Auckland |
29 Jan 2004 - 03 Apr 2007 |
Individual | Taylor, Jennifer A |
Murrays Bay Auckland |
05 Nov 1992 - 03 Nov 2015 |
Other | Null - Mcgrath Sharon Lucy | 03 Apr 2007 - 22 Mar 2017 | |
Individual | Whitlock, Malcolm David |
44-46 Constellation Drive Mairangi Bay, Auckland New Zealand |
05 Nov 1992 - 03 Nov 2015 |
Other | Mcgrath Sharon Lucy | 03 Apr 2007 - 22 Mar 2017 |
John Patrick Hugh Mcgrath - Director
Appointment date: 05 Nov 1992
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 02 Nov 2009
Bradley Darryl Potier - Director
Appointment date: 24 Jun 2005
Address: Kumeu, Auckland, 0812 New Zealand
Address used since 01 Apr 2015
Steven Dodson Taylor - Director
Appointment date: 24 Jun 2005
Address: Mairangi Bay, Auckland, 0632 New Zealand
Address used since 01 Nov 2017
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 02 Nov 2009
Darryl Jackson Fong - Director
Appointment date: 23 Jun 2008
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2015
Christopher Dodson Taylor - Director (Inactive)
Appointment date: 10 Aug 1994
Termination date: 01 Apr 2015
Address: Browns Bay, 0630 New Zealand
Address used since 26 Jun 2008
Ian Hamilton Sinclair - Director (Inactive)
Appointment date: 10 Aug 1994
Termination date: 28 Jun 2002
Address: Waikari, North Canterbury,
Address used since 10 Aug 1994
Brett Peter Downey - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 30 Jun 2001
Address: Kumeu,
Address used since 01 Apr 1997
Stabilus Limited
75 Ellice Road
Mondello Enterprises Limited
75 Ellice Road
Simple Express Limited
Unit 11
The South Seas Drama Trust
3/75 Ellice Ave
The South Seas Media Studies Training Trust Board
3/75 Ellice Road
Totara Bio Limited
Suite 11, 75 Ellice Road