Shortcuts

Civic Contractors Bop Limited

Type: NZ Limited Company (Ltd)
9429032337518
NZBN
2222216
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 03 May 2019

Civic Contractors Bop Limited was incorporated on 02 Apr 2009 and issued a business number of 9429032337518. The registered LTD company has been supervised by 3 directors: Ian Gunton - an active director whose contract began on 02 Apr 2009,
Paul Joseph Sinden - an inactive director whose contract began on 02 Apr 2009 and was terminated on 01 Jul 2020,
Stefan Charles Billing - an inactive director whose contract began on 02 Apr 2009 and was terminated on 01 Jul 2020.
According to our information (last updated on 19 Apr 2024), the company uses 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, registered).
Until 03 May 2019, Civic Contractors Bop Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address.
A total of 400 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sinden, Felicity Ann (an individual) located at Tauranga.
The 2nd group consists of 3 shareholders, holds 99.5 per cent shares (exactly 398 shares) and includes
Mackenzie Elvin Trustees 2006 Limited - located at Tauranga,
Sinden, Felicity Ann - located at Tauranga,
Gunton, Ian Rutherford - located at Tauranga.
The next share allocation (1 share, 0.25%) belongs to 1 entity, namely:
Gunton, Ian Rutherford, located at Tauranga (an individual).

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jun 2014 to 03 May 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2011 to 23 Jun 2014

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 14 Jun 2010 to 16 Jun 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 02 Apr 2009 to 14 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sinden, Felicity Ann Tauranga

New Zealand
Shares Allocation #2 Number of Shares: 398
Entity (NZ Limited Company) Mackenzie Elvin Trustees 2006 Limited
Shareholder NZBN: 9429034352588
Tauranga
Individual Sinden, Felicity Ann Tauranga

New Zealand
Individual Gunton, Ian Rutherford Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gunton, Ian Rutherford Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
Entity Wrap Up Limited
Shareholder NZBN: 9429039640796
Company Number: 334462
Entity Cb Trustees 4 Limited
Shareholder NZBN: 9429030529021
Company Number: 3987880
Newmarket
Auckland
Null 1023
New Zealand
Entity Pjs Custodian Limited
Shareholder NZBN: 9429030890886
Company Number: 3644772
45 Queen Street
Auckland
1010
New Zealand
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
Entity Cb Trustees 4 Limited
Shareholder NZBN: 9429030529021
Company Number: 3987880
Newmarket
Auckland
Null 1023
New Zealand
Entity Pjs Custodian Limited
Shareholder NZBN: 9429030890886
Company Number: 3644772
45 Queen Street
Auckland
1010
New Zealand
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Entity Wrap Up Limited
Shareholder NZBN: 9429039640796
Company Number: 334462
Directors

Ian Gunton - Director

Appointment date: 02 Apr 2009

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 04 Jun 2010


Paul Joseph Sinden - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 01 Jul 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 07 Nov 2011


Stefan Charles Billing - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 01 Jul 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 12 Jun 2014