Acton Automotive Limited (NZBN 9429038778674) was launched on 08 Mar 1993. 4 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: postal, office). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, until 13 Nov 2020. Acton Automotive Limited used other names, namely: G C Leisure Limited from 08 Mar 1993 to 23 Nov 2004. 6000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3000 shares (50 per cent of shares), namely:
Marple, Gregory Jon (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 3000 shares); it includes
Marple, Christine (an individual) - located at St Albans, Christchurch. "Automotive servicing - electrical repairs" (business classification S941120) is the category the Australian Bureau of Statistics issued Acton Automotive Limited. The Businesscheck database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 13 Nov 2020 |
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Postal & office | 09 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Gregory Jon Marple
Saint Albans, Christchurch, 8014
Address used since 28 Apr 2010 |
Director | 08 Mar 1993 - current |
Christine Marple
Saint Albans, Christchurch, 8014
Address used since 28 Apr 2010 |
Director | 08 Mar 1993 - current |
Floor 1 Public Trust Building, 152 Oxford Terrace , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 15 Feb 2017 - 13 Nov 2020 |
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 07 Feb 2017 - 13 Nov 2020 |
Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 07 Feb 2017 - 15 Feb 2017 |
Unit C, 15 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 15 Mar 2012 - 07 Feb 2017 |
Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 | Physical & registered | 17 Feb 2011 - 15 Mar 2012 |
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Registered & physical | 29 Jan 2009 - 17 Feb 2011 |
C/- 26 Matipo Street, Christchurch | Registered | 25 Oct 2001 - 29 Jan 2009 |
Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 29 Oct 1998 - 29 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Marple, Gregory Jon Individual |
St Albans Christchurch 8014 |
08 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Marple, Christine Individual |
St Albans Christchurch 8014 |
08 Mar 1993 - current |
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 |
Cameron Scott Auto Electrician Limited Unit 3b, 303 Blenheim Road |
Absolute Autobody Limited 332 Hasketts Road |
Drive Repair Shop Limited 36 Birmingham Drive |
R H Cafes Limited 518 South Eyre Road |
Stewart Automotive Limited 20 Wordsworth Street |