General information

Acton Automotive Limited

Type: NZ Limited Company (Ltd)
9429038778674
New Zealand Business Number
609099
Company Number
Registered
Company Status
S941120 - Automotive Servicing - Electrical Repairs S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

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
Contact info
64 03 3667858
Phone (Phone)
chrisandgreg2@gmail.com
Email
actonautomotive.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
6000
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Marple, Gregory Jon
Individual
St Albans
Christchurch
8014
08 Mar 1993 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Marple, Christine
Individual
St Albans
Christchurch
8014
08 Mar 1993 - current
Location
Companies nearby
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
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