General information

Action Civil Limited

Type: NZ Limited Company (Ltd)
9429039220899
New Zealand Business Number
469734
Company Number
Registered
Company Status

Action Civil Limited (issued an NZ business identifier of 9429039220899) was registered on 10 Jul 1990. 4 addresses are in use by the company: 3F Kapuni Grove, Kenepuru, Porirua, 5022 (type: registered, service). 97 Main Road, Tawa had been their registered address, up to 22 Jun 1993. Action Civil Limited used other names, namely: Action Plumbing and Drainage Limited from 10 Jul 1990 to 03 Jul 2014. 45000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 44999 shares (100 per cent of shares), namely:
Whiting, David John (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Murtagh, David Craig (an individual) located at Whitby, Porirua postcode 5024. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Murtagh, David Craig (an individual) - located at Whitby, Porirua. Businesscheck's information was updated on 07 Apr 2024.

Current address Type Used since
224 Staithes Drive South, Whitby Registered 22 Jun 1993
224 Staithes Drive South, Whitby, Porirua, 5024 Physical & service 18 Jun 1997
3f Kapuni Grove, Kenepuru, Porirua, 5022 Registered & service 19 Oct 2023
Directors
Name and Address Role Period
David Craig Murtagh
Whitby, Porirua, 5024
Address used since 29 Feb 2024
Whitby, Porirua, 5024
Address used since 01 Apr 2021
Whitby, Wellington, 5024
Address used since 01 Apr 2005
Director 10 Jul 1990 - current
Wayne Hodge
Whitby, Wellington, 5024
Address used since 24 Jun 2016
Director 21 May 2003 - 06 Jul 2021
Mark Sutcliffe
Linden, Wellington,
Address used since 10 Jul 1990
Director 10 Jul 1990 - 16 Jan 1998
Clive Allen
Linden, Wellington,
Address used since 10 Jul 1990
Director 10 Jul 1990 - 29 Jan 1993
Addresses
Previous address Type Period
97 Main Road, Tawa Registered 21 Jun 1993 - 22 Jun 1993
107 Bell Street, Linden Registered 01 Oct 1992 - 21 Jun 1993
Financial Data
Financial info
45000
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 44999
Shareholder Name Address Period
Whiting, David John
Individual
Hutt Central
Lower Hutt
5010
30 May 2023 - current
Murtagh, David Craig
Individual
Whitby
Porirua
5024
10 Jul 1990 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Murtagh, David Craig
Individual
Whitby
Porirua
5024
10 Jul 1990 - current

Historic shareholders

Shareholder Name Address Period
Sievwrights Trustee Services (no.1) Limited
Shareholder NZBN: 9429035924463
Company Number: 1334166
Entity
Level 1, Advice First House
120 Featherston Street, Wellington
6011
03 Apr 2009 - 30 May 2023
Sievwrights Trustee Services (no.1) Limited
Shareholder NZBN: 9429035924463
Company Number: 1334166
Entity
Level 1, Advice First House
120 Featherston Street, Wellington
6011
03 Apr 2009 - 30 May 2023
Hodge, Wayne Douglas
Individual
Whitby
Porirua
5024
21 Apr 2004 - 08 Jul 2021
Hodge, Wayne Douglas
Individual
Whitby
Porirua
5024
21 Apr 2004 - 08 Jul 2021
Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Entity
Level 1, Advice First House
120 Featherston Street, Wellington
6011
03 Apr 2009 - 08 Jul 2021
Hodge, Wayne Douglas
Individual
Whitby
Porirua
5024
21 Apr 2004 - 08 Jul 2021
Hodge, Wayne Douglas
Individual
Whitby
Porirua
5024
21 Apr 2004 - 08 Jul 2021
Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Entity
Level 1, Advice First House
120 Featherston Street, Wellington
6011
03 Apr 2009 - 08 Jul 2021
Sievwrights Trustee Services (no.4) Limited
Shareholder NZBN: 9429035924708
Company Number: 1334176
Entity
Level 1, Advice First House
120 Featherston Street, Wellington
6011
03 Apr 2009 - 08 Jul 2021
Location
Companies nearby
Action Rail Limited
224 Staithes Drive
Mustang Homes Limited
224 Staithes Drive
Eleanor Property & Holdings Limited
224 Staithes Drive
Moumoukai Holdings Limited
6 Parkinson Close
Adept Security & Electrical Company Limited
29 Thimble Lane
Matthews Electrical Limited
206 Staithes Drive South