Active Marketing Limited, a registered company, was registered on 17 Oct 1988. 9429039435842 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company has been classified. The company has been managed by 3 directors: Ronald John Vink - an active director whose contract started on 17 Oct 1988,
Mistryl Joy Vink - an active director whose contract started on 08 Sep 1998,
Alan Walter Vink - an inactive director whose contract started on 17 Oct 1988 and was terminated on 08 Sep 1998.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 152 Main Street, Central City, Upper Hutt, 5018 (types include: registered, physical).
Active Marketing Limited had been using 22 Lane Street, Wallaceville, Upper Hutt as their registered address up until 24 May 2021.
Former names used by this company, as we found at BizDb, included: from 17 Oct 1988 to 17 Sep 1998 they were called New Life Aluminium Limited.
A single entity controls all company shares (exactly 2000 shares) - Vink, Ronald John - located at 5018, Upper Hutt.
Principal place of activity
152 Main Street, Central City, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand
Registered & physical address used from 13 Apr 2015 to 24 May 2021
Address #2: 16 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand
Registered & physical address used from 14 Mar 2013 to 13 Apr 2015
Address #3: 5 Brentwood Street, Trentham New Zealand
Registered & physical address used from 24 Apr 2008 to 14 Mar 2013
Address #4: 299a Main Road North, Upper Hutt
Registered & physical address used from 01 Apr 2003 to 24 Apr 2008
Address #5: Unit 1/14, Petone Avenue, Petone
Physical address used from 16 May 2000 to 16 May 2000
Address #6: 127 Queens Drive, Lower Hutt, Wellington
Physical address used from 16 May 2000 to 01 Apr 2003
Address #7: C/- B S Hall, Chartered Accountant, Suite 7, Village Mall, Britannia Street, Petone
Registered address used from 15 Dec 1999 to 01 Apr 2003
Address #8: Unit 1/14, Petone Avenue, Petone
Registered address used from 20 Apr 1999 to 15 Dec 1999
Address #9: 160 Adelaide Road, Newtown, Wellington
Registered address used from 20 Apr 1995 to 20 Apr 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Vink, Ronald John |
Upper Hutt New Zealand |
17 Oct 1988 - |
Ronald John Vink - Director
Appointment date: 17 Oct 1988
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 06 Mar 2013
Mistryl Joy Vink - Director
Appointment date: 08 Sep 1998
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 06 Mar 2013
Alan Walter Vink - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 08 Sep 1998
Address: Miramar, Wellington,
Address used since 17 Oct 1988
Houseworx Limited
Lane Park Business Centre
Designplus Limited
Suite 104 Lane Park
Katie Diana Interiors Limited
20a Lane Street
Lane Park Church
16-22 Lane St
Mjm Limited
20 Lane Street
Te Kuri Whanau Trust
Flat 1, 15a Lane Street
Concept 22 Design And Build Limited
6 Main Street
Designplus Limited
Suite 104 Lane Park
Enviro Homes New Zealand Limited
16 Lane Street
Rcd Building Contractors Limited
42 Lane Street
Salus Safety Group Limited
17 Brown Street
Total Reclad Solutions Limited
2 Melrose Street