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 13 May 2025.
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murtagh, David Craig Individual |
Whitby Porirua 5024 |
10 Jul 1990 - current |
| 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 |
![]() |
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 |