Sales Action Limited, a registered company, was started on 20 May 2013. 9429030227439 is the NZ business number it was issued. "Computer programming service" (business classification M700020) is how the company has been categorised. The company has been supervised by 6 directors: Brian M. - an active director whose contract began on 01 Dec 2020,
Adam Hunt - an active director whose contract began on 24 Jan 2024,
Richard John Biffin - an inactive director whose contract began on 18 Jan 2022 and was terminated on 24 Jan 2024,
Miles Jefcoate Valentine - an inactive director whose contract began on 16 Jun 2014 and was terminated on 19 Jan 2022,
Chintaka Ranatunga - an inactive director whose contract began on 11 Jul 2016 and was terminated on 27 Sep 2021.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 35 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Sales Action Limited had been using 2/1 Westhaven Drive, Auckland as their registered address until 05 Oct 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 28 Apr 2015 to 27 Mar 2022 they were called Qotient Group Limited, from 09 May 2013 to 28 Apr 2015 they were called Pitchmetrics Limited.
One entity controls all company shares (exactly 73692391 shares) - Sales Action Inc - located at 1010, Wilmington, Newcastle, Delaware.
Principal place of activity
88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2/1 Westhaven Drive, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2016 to 05 Oct 2020
Address #2: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Sep 2015 to 04 Oct 2016
Address #3: 2/1 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Sep 2014 to 22 Sep 2015
Address #4: 193 Atkinson Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 20 May 2013 to 16 Sep 2014
Basic Financial info
Total number of Shares: 73692391
Annual return filing month: October
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 73692391 | |||
Other (Other) | Sales Action Inc |
Wilmington Newcastle, Delaware 19801 United States |
02 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Technology Growth Fund Lp Company Number: 9429047182363 |
30 Jun 2021 - 02 Jul 2021 | |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
15 Feb 2016 - 02 Jul 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
15 Feb 2016 - 02 Jul 2021 | |
Entity | Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 |
Level 8 120 Albert Street, Auckland 1140 New Zealand |
29 Jul 2014 - 02 Jul 2021 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
15 Feb 2016 - 02 Jul 2021 | |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
05 Nov 2019 - 02 Jul 2021 | |
Individual | Dargaville, Cameron Roderick |
Remuera Auckland 1050 New Zealand |
26 Jun 2014 - 02 Jul 2021 |
Individual | Smoldon, Roland James |
Sandringham Auckland 1041 New Zealand |
30 Jun 2021 - 02 Jul 2021 |
Individual | Valentine, Miles Jefcoate |
Orakei Auckland 1071 New Zealand |
26 Jun 2014 - 02 Jul 2021 |
Entity | Gd1 Nominees Limited Shareholder NZBN: 9429042505600 Company Number: 6080108 |
30 Jun 2021 - 02 Jul 2021 | |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Apr 2014 - 05 Nov 2019 |
Entity | Gd1 Nominees Limited Shareholder NZBN: 9429042505600 Company Number: 6080108 |
30 Jun 2021 - 02 Jul 2021 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
15 Feb 2016 - 02 Jul 2021 |
Individual | Valentine, Miles Jefcoate |
Orakei Auckland 1071 New Zealand |
26 Jun 2014 - 02 Jul 2021 |
Individual | Ting, Anne |
Belmont, Ca 94002 United States |
30 Jun 2021 - 02 Jul 2021 |
Entity | Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 |
Level 8 120 Albert Street, Auckland 1140 New Zealand |
29 Jul 2014 - 02 Jul 2021 |
Individual | Costello, James Timothy |
Sandringham Auckland 1041 New Zealand |
30 Jun 2021 - 02 Jul 2021 |
Individual | Munro, Stewart |
Singapore 297772 Singapore |
31 Oct 2019 - 02 Jul 2021 |
Entity | Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 |
Level 8 120 Albert Street, Auckland 1140 New Zealand |
29 Jul 2014 - 02 Jul 2021 |
Other | Mommsen Tactical Trading Lp | 30 Jun 2021 - 02 Jul 2021 | |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
15 Feb 2016 - 02 Jul 2021 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
15 Feb 2016 - 02 Jul 2021 |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 New Zealand |
05 Nov 2019 - 02 Jul 2021 |
Other | Gd1 Fund Ii L.p. |
Cricket Square, Hutchins Drive George Town, Grand Cayman KY1-111 Cayman Islands |
24 Aug 2016 - 02 Jul 2021 |
Other | Gd1 Fund Ii L.p. |
Cricket Square, Hutchins Drive George Town, Grand Cayman KY1-111 Cayman Islands |
24 Aug 2016 - 02 Jul 2021 |
Individual | Smoldon, Emma Joanna |
Sandringham Auckland 1041 New Zealand |
30 Jun 2021 - 02 Jul 2021 |
Individual | Dargaville, Cameron Roderick |
Remuera Auckland 1050 New Zealand |
26 Jun 2014 - 02 Jul 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
15 Feb 2016 - 02 Jul 2021 |
Individual | Wright, Katherine Maraea |
Titirangi Auckland 0604 New Zealand |
20 May 2013 - 30 Jun 2021 |
Individual | Wright, Katherine Maraea |
Titirangi Auckland 0604 New Zealand |
20 May 2013 - 30 Jun 2021 |
Individual | Wright, Justin Philip |
Titirangi Auckland 0604 New Zealand |
20 May 2013 - 30 Jun 2021 |
Other | Bromford Trust |
Sandringham Auckland 1041 New Zealand |
31 Oct 2019 - 30 Jun 2021 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Apr 2014 - 05 Nov 2019 |
Ultimate Holding Company
Brian M. - Director
Appointment date: 01 Dec 2020
Adam Hunt - Director
Appointment date: 24 Jan 2024
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 24 Jan 2024
Richard John Biffin - Director (Inactive)
Appointment date: 18 Jan 2022
Termination date: 24 Jan 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Jan 2022
Miles Jefcoate Valentine - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 19 Jan 2022
Address: Street, Auckland, 1071 New Zealand
Address used since 01 Apr 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Jun 2014
Chintaka Ranatunga - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 27 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 11 Jul 2016
Address: 27 Cheshire Street, Parnell, Auckland, 1052 New Zealand
Address used since 14 Aug 2019
Justin Philip Wright - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 12 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 May 2013
Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive
World Power Limited
Shop, 8 No 1 Westhaven Drive
Global Dive Limited
132 Beaumont Street
Boat Books Limited
22 Westhaven Drive
36 Degrees Brokers Limited
9 Westhaven Drive
Mokoroa Deer Limited
142-148 Beaumont Street
50 Fresh Limited
L4, 152 Fanshawe Street
Brilliant Software Limited
612/83 Halsey Street
Devaldi Limited
3/22 London Street
Fleetsafe Limited
18 Viaduct Harbour Avenue
Oxna Limited
Grant Thornton Auckland Limited
Pauaware Limited
Grant Thornton Auckland Limited