Acton International Marketing Limited was incorporated on 21 Oct 1969 and issued an NZ business number of 9429000008440. The registered LTD company has been managed by 7 directors: Raymond William Thomas - an active director whose contract started on 02 Aug 1991,
William Edward James Thomas - an active director whose contract started on 19 May 2021,
Alan Douglas Mclaren - an inactive director whose contract started on 30 Jul 2018 and was terminated on 01 Nov 2019,
Alan Douglas Mclaren - an inactive director whose contract started on 17 Oct 2012 and was terminated on 18 Jul 2017,
Keryn Vance Corrigan - an inactive director whose contract started on 02 Aug 1991 and was terminated on 05 Aug 2016.
As stated in our database (last updated on 19 Apr 2024), this company uses 1 address: L15, 215 Lambton Quay, Wellington, 6011 (category: physical, registered).
Up until 02 Feb 2016, Acton International Marketing Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their physical address.
BizDb identified former names used by this company: from 21 Oct 1969 to 15 Aug 1978 they were called B.a.r. & J.jones Limited.
A total of 7500000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 3750000 shares are held by 2 entities, namely:
Roberts, Michael Alexander (an individual) located at Kelburn, Wellington postcode 6012,
Thomas, William Edward James (an individual) located at Kelburn, Wellington postcode 6012.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 3750000 shares) and includes
Thomas, Raymond William - located at Khandallah, Wellington,
Sherwin, Peter David - located at L15, 215 Lambton Quay, Wellington.
Previous addresses
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 23 Apr 2014 to 02 Feb 2016
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 23 Apr 2014
Address: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 01 Nov 2000 to 21 Feb 2013
Address: Level 8, Mrl House, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 01 Nov 2000
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 21 Feb 2013
Address: Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Level 12, 49 Boulcott Street, Wellington
Registered address used from 29 Apr 1996 to 01 Nov 2000
Basic Financial info
Total number of Shares: 7500000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750000 | |||
Individual | Roberts, Michael Alexander |
Kelburn Wellington 6012 New Zealand |
23 Jun 2020 - |
Individual | Thomas, William Edward James |
Kelburn Wellington 6012 New Zealand |
23 Jun 2020 - |
Shares Allocation #2 Number of Shares: 3750000 | |||
Director | Thomas, Raymond William |
Khandallah Wellington 6035 New Zealand |
17 Aug 2016 - |
Individual | Sherwin, Peter David |
L15, 215 Lambton Quay Wellington 6011 New Zealand |
17 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Margriet |
Khandallah Wellington 6035 New Zealand |
04 Aug 2016 - 17 Aug 2016 |
Individual | Corrigan, Brenda Joan |
Remuera Auckland 1050 New Zealand |
03 Mar 2010 - 17 Aug 2016 |
Individual | Corrigan, Brenda Joan |
Remuera Auckland 1050 New Zealand |
03 Mar 2010 - 17 Aug 2016 |
Individual | Thomas, Raymond William |
Khandallah Wellington 6035 New Zealand |
21 Oct 1969 - 17 Aug 2016 |
Individual | Thomas, Margriet |
Khandallah Wellington 6035 New Zealand |
17 Aug 2016 - 11 Jun 2019 |
Individual | O'leary, Ivy Jennifer |
Remuera Auckland New Zealand |
03 Mar 2010 - 30 Aug 2013 |
Individual | Thomas, Margriet |
Khandallah Wellington New Zealand |
03 Mar 2010 - 01 Sep 2014 |
Individual | Gilbert, Oliver Richard |
Khandallah Wellington New Zealand |
03 Mar 2010 - 03 Oct 2012 |
Individual | Sherwin, Peter David |
Khandallah Wellington 6035 New Zealand |
04 Aug 2016 - 17 Aug 2016 |
Entity | Ola Trustee Company Limited Shareholder NZBN: 9429032034677 Company Number: 2300651 |
01 Sep 2015 - 17 Aug 2016 | |
Individual | Corrigan, Keryn Vance |
Remuera Auckland 1050 New Zealand |
03 Mar 2010 - 17 Aug 2016 |
Individual | Corrigan, Keryn Vance |
Remuera Auckland |
21 Oct 1969 - 03 Mar 2010 |
Entity | Ola Trustee Company Limited Shareholder NZBN: 9429032034677 Company Number: 2300651 |
30 Aug 2013 - 01 Sep 2015 | |
Individual | Priddy, Josephine Mary |
Greenlane Auckland New Zealand |
03 Mar 2010 - 12 Oct 2012 |
Entity | Ola Trustee Company Limited Shareholder NZBN: 9429032034677 Company Number: 2300651 |
01 Sep 2015 - 17 Aug 2016 | |
Individual | Priddy, Geoffrey Eric |
Greenlane Auckland New Zealand |
21 Oct 1969 - 12 Oct 2012 |
Individual | O'leary, Ivy Jennifer |
Remuera Auckland |
03 Mar 2010 - 30 Aug 2013 |
Entity | Ola Trustee Company Limited Shareholder NZBN: 9429032034677 Company Number: 2300651 |
30 Aug 2013 - 01 Sep 2015 |
Raymond William Thomas - Director
Appointment date: 02 Aug 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Aug 2003
William Edward James Thomas - Director
Appointment date: 19 May 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 May 2021
Alan Douglas Mclaren - Director (Inactive)
Appointment date: 30 Jul 2018
Termination date: 01 Nov 2019
Address: Warkworth, 0994 New Zealand
Address used since 01 Nov 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Jul 2018
Alan Douglas Mclaren - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 18 Jul 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Sep 2015
Keryn Vance Corrigan - Director (Inactive)
Appointment date: 02 Aug 1991
Termination date: 05 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2006
Geoffrey Eric Priddy - Director (Inactive)
Appointment date: 02 Aug 1991
Termination date: 31 Aug 2011
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 07 Aug 2003
Charles Samuel Peterson - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 28 Jul 1994
Address: Lower Hutt,
Address used since 19 Nov 1993
Moss Packing Company Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Beyond Consulting Limited
L15, 215 Lambton Quay