Shortcuts

Auckland Civil Limited

Type: NZ Limited Company (Ltd)
9429038913938
NZBN
566511
Company Number
Registered
Company Status
Current address
75 Ellice Road
Glenfield New Zealand
Service & physical address used since 15 Oct 2002
75 Ellice Road
Glenfield
Auckland 0745
New Zealand
Registered address used since 13 Nov 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 45000
Entity (NZ Limited Company) Whitlock Williams Trustee Limited
Shareholder NZBN: 9429047019584
Rosedale
Auckland
0632
New Zealand
Other (Other) Taylor Steven Dodson Mairangi Bay
Auckland
0630
New Zealand
Other (Other) Taylor Kathleen Maree Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) B M Potier Limited
Shareholder NZBN: 9429033386157
Dairy Flat
Albany
0794
New Zealand
Shares Allocation #3 Number of Shares: 10000
Entity (NZ Limited Company) Freeman Accounting Trustee Limited
Shareholder NZBN: 9429034276808
Albany Village
Auckland
0632
New Zealand
Individual Fong, Darryl Jackson Mount Eden
Auckland
1024
New Zealand
Individual Wong, Rochelle Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 35000
Individual Freeman, Kenneth Selwyn Torbay
Auckland

New Zealand
Individual Mcgrath, Paulina Maria Rd3 Amberley
North Canterbury 7483

New Zealand
Individual Mcgrath, John Patrick Hugh Rd3 Amberley
North Canterbury 7483

New Zealand
Other (Other) Benison, Kelly Maria Lucas Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Whitlock Malcolm David Rd 3
Riverhead
0793
New Zealand
Individual Taylor, Kathleen Maree Albany
Auckland
Individual Taylor, Christopher Dodson Murrays Bay
Auckland

New Zealand
Individual Taylor, Steven Dodson Albany
Auckland
Individual Taylor, Jennifer A Murrays Bay
Auckland
Other Null - Mcgrath Sharon Lucy
Individual Whitlock, Malcolm David 44-46 Constellation Drive
Mairangi Bay, Auckland

New Zealand
Other Mcgrath Sharon Lucy
Directors

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

Nearby companies