Civilplan Consultants Limited, a registered company, was started on 27 Aug 2014. 9429041380406 is the New Zealand Business Number it was issued. "Town planning service" (business classification M692150) is how the company has been categorised. The company has been managed by 5 directors: Michael Stephen Smith - an active director whose contract started on 27 Aug 2014,
Campbell Lloyd Harvey - an active director whose contract started on 16 May 2018,
Ryan James Pitkethley - an active director whose contract started on 01 Sep 2021,
David Raymond Haines - an active director whose contract started on 01 May 2023,
Russell David Baikie - an inactive director whose contract started on 20 Feb 2015 and was terminated on 14 Oct 2020.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Po Box 97796, Manukau City, Auckland, 2241 (postal address) among others.
Civilplan Consultants Limited had been using Level 4/117 - 125 Saint Georges Bay Road, Parnell, Auckland as their registered address up to 13 Oct 2020.
A total of 100000 shares are allotted to 12 shareholders (6 groups). The first group consists of 19999 shares (20%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Lastly the third share allocation (49999 shares 50%) made up of 3 entities.
Principal place of activity
Floor 3 Genesis Building, 3 Osterley Way, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: Level 4/117 - 125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #2: 117 - 125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 22 Jun 2020 to 17 Jul 2020
Address #3: Floor 9 Laidlaw Building 20 Amersham Way, Manukau, Auckland, 1021 New Zealand
Registered & physical address used from 17 Jun 2020 to 22 Jun 2020
Address #4: Floor 3 Genesis Bldg 3 Osterley Way, Manukau, Auckland, 2104 New Zealand
Physical address used from 05 Jul 2019 to 17 Jun 2020
Address #5: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 05 Jul 2019 to 17 Jun 2020
Address #6: Floor 3 Genesis Building, 3 Osterley Way, Manukau, Auckland, 2104 New Zealand
Physical address used from 28 Jun 2019 to 05 Jul 2019
Address #7: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 28 Jun 2019 to 05 Jul 2019
Address #8: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 06 May 2019 to 28 Jun 2019
Address #9: 72a Cook Street, Howick, Auckland, 2014 New Zealand
Physical address used from 30 Oct 2018 to 28 Jun 2019
Address #10: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2018 to 06 May 2019
Address #11: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 07 Oct 2014 to 23 Aug 2018
Address #12: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 07 Oct 2014 to 30 Oct 2018
Address #13: 72a Cook Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 27 Aug 2014 to 07 Oct 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Individual | Pitkethley, Lianne Marie |
Wattle Downs Auckland 2103 New Zealand |
01 Sep 2021 - |
Individual | Pitkethley, Ryan James |
Wattle Downs Auckland 2103 New Zealand |
01 Sep 2021 - |
Entity (NZ Limited Company) | Acf Trustee (pitkethley) 2021 Limited Shareholder NZBN: 9429049459388 |
Hawera Hawera 4610 New Zealand |
01 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pitkethley, Ryan James |
Wattle Downs Auckland 2103 New Zealand |
01 Sep 2021 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Individual | Smith, Graeme John |
Howick Auckland 2014 New Zealand |
18 May 2018 - |
Individual | Smith, Gaynor |
Howick Auckland 2014 New Zealand |
18 May 2018 - |
Director | Smith, Michael Stephen |
Howick Auckland 2014 New Zealand |
27 Aug 2014 - |
Shares Allocation #4 Number of Shares: 29999 | |||
Individual | Harvey, Anthony Grant |
Manurewa Auckland 2102 New Zealand |
18 May 2018 - |
Individual | Harvey, Katherine Jane |
Manurewa Auckland 2102 New Zealand |
18 May 2018 - |
Director | Harvey, Campbell Lloyd |
Manurewa Auckland 2102 New Zealand |
18 May 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Harvey, Campbell Lloyd |
Manurewa Auckland 2102 New Zealand |
18 May 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Smith, Michael Stephen |
Howick Auckland 2014 New Zealand |
27 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harvey Surveying Limited Shareholder NZBN: 9429041841310 Company Number: 5743787 |
18 May 2018 - 18 May 2018 | |
Individual | Baikie, Russell David |
Lynfield Auckland 1042 New Zealand |
20 Feb 2015 - 12 Nov 2020 |
Entity | Harvey Surveying Limited Shareholder NZBN: 9429041841310 Company Number: 5743787 |
18 May 2018 - 18 May 2018 |
Michael Stephen Smith - Director
Appointment date: 27 Aug 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2014
Campbell Lloyd Harvey - Director
Appointment date: 16 May 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 16 May 2018
Ryan James Pitkethley - Director
Appointment date: 01 Sep 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 Sep 2021
David Raymond Haines - Director
Appointment date: 01 May 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2023
Russell David Baikie - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 14 Oct 2020
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 20 Jun 2019
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 20 Feb 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Emma Oliver Environmental Planning Limited
10 Laurie Avenue
Hardacre Planning Limited
Suite 7, Level 1 Right, 18 Broadway
N K L Planning Limited
470 Parnell Road
Terra Group Nz Limited
160 Grafton Road
The Development Collective Limited
88 Broadway
The Kingfish Group Limited
Level 1, 109 Carlton Gore Road