Active Limited, a registered company, was incorporated on 10 Jul 2013. 9429030160972 is the New Zealand Business Number it was issued. "Psychologist" (business classification Q853985) is how the company was classified. This company has been managed by 7 directors: Andrew Paul Schmidt - an active director whose contract started on 01 Apr 2018,
Corne Mackie - an active director whose contract started on 01 Apr 2018,
Manojbhai Patel - an active director whose contract started on 20 May 2022,
Bernard John Etherington - an active director whose contract started on 20 Oct 2023,
Stephen John Browning - an inactive director whose contract started on 01 Dec 2021 and was terminated on 20 Oct 2023.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 13 Floor 2, 72 Dominion Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Active Limited had been using 1/718 Dominion Rd, Mt Eden, Auckland as their registered address up until 17 Nov 2021.
A total of 101 shares are issued to 4 shareholders (3 groups). The first group is comprised of 51 shares (50.5 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 25 shares (24.75 per cent). Finally the next share allotment (25 shares 24.75 per cent) made up of 1 entity.
Principal place of activity
Suite 1, 718 Dominion Rd, Auckland, 1041 New Zealand
Previous addresses
Address #1: 1/718 Dominion Rd, Mt Eden, Auckland, 1041 New Zealand
Registered & physical address used from 07 Aug 2015 to 17 Nov 2021
Address #2: 6/718 Dominion Rd, Mt Eden, Auckland, 1041 New Zealand
Registered & physical address used from 10 Jul 2013 to 07 Aug 2015
Basic Financial info
Total number of Shares: 101
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Southern Cross Rehabilitation Limited Shareholder NZBN: 9429046816337 |
23-29 Albert Street Auckland 1010 New Zealand |
31 Jan 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Schmidt, Megan Therese |
Murrays Bay Auckland 0630 New Zealand |
09 Apr 2018 - |
Individual | Schmidt, Andrew Paul |
Murrays Bay Auckland 0630 New Zealand |
09 Apr 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mackie, Corne |
Saint Andrews Hamilton 3200 New Zealand |
09 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Liston Trustee Services 2020 Limited Shareholder NZBN: 9429048302180 Company Number: 8023620 |
17 Aug 2021 - 08 Nov 2021 | |
Individual | Webb, Brian Quinton |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 17 Aug 2021 |
Entity | Liston Trustee Services 2020 Limited Shareholder NZBN: 9429048302180 Company Number: 8023620 |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2021 - 08 Nov 2021 |
Individual | Webb, Gillian Mary |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 08 Nov 2021 |
Individual | Webb, Gillian Mary |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 08 Nov 2021 |
Individual | Webb, Gillian Mary |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 08 Nov 2021 |
Individual | Webb, Gillian Mary |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 08 Nov 2021 |
Individual | Webb, Gillian Mary |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 08 Nov 2021 |
Individual | Webb, Brian Quinton |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 17 Aug 2021 |
Individual | Webb, Brian Quinton |
Balmoral Auckland 1041 New Zealand |
10 Jul 2013 - 17 Aug 2021 |
Ultimate Holding Company
Andrew Paul Schmidt - Director
Appointment date: 01 Apr 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Oct 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2018
Corne Mackie - Director
Appointment date: 01 Apr 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Apr 2018
Manojbhai Patel - Director
Appointment date: 20 May 2022
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 20 May 2022
Bernard John Etherington - Director
Appointment date: 20 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2023
Stephen John Browning - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 20 Oct 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Dec 2021
Tracey Jane Barron - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 20 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jan 2019
Gillian Mary Webb - Director (Inactive)
Appointment date: 10 Jul 2013
Termination date: 08 Nov 2021
Address: Mt Eden, Auckland, 1041 New Zealand
Address used since 10 Jul 2013
Focus Frame Dominion Limited
Shop 2, 718 Dominion Rd
Origin Health Product (2012) Limited
Level 1,646 Dominion Road
Changhong Health Products Trading Limited
661 Dominion Road
You And Li Limited
704 Dominion Road
Andrew Mae Limited
665 Dominion Road
Aziz & Ateka Investment Company Limited
1 Kensington Avenue
Alleviate Limited
16a Landscape Road
Central Psychology Limited
Level 2, 27 Gillies Avenue
Couple Therapy Auckland Limited
2a Coles Avenue
Infinity Consultant Limited
Flat 2k, 3 Keystone Avenue
Margot Hinton Body Talk Limited
92 Owens Road
Milestones Behavioural Intervention Services Limited
272 Sandringham Road