Shortcuts

Actegy Limited

Type: NZ Limited Company (Ltd)
9429031387682
NZBN
3109279
Company Number
Registered
Company Status
G422930
Industry classification code
Electronic Goods Retailing Nec
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 29 Jul 2016
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service address used since 08 Aug 2016


Actegy Limited was launched on 22 Sep 2010 and issued an NZBN of 9429031387682. This registered LTD company has been run by 3 directors: Joshua Penny - an active director whose contract started on 22 Sep 2010,
Roseanna Penny - an active director whose contract started on 22 Sep 2010,
Craig Francis Denholder - an inactive director whose contract started on 24 Jul 2016 and was terminated on 13 Apr 2023.
According to BizDb's information (updated on 08 Mar 2024), the company registered 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Until 29 Jul 2016, Actegy Limited had been using 113-119 The Terrace, Wellington as their registered address.
BizDb found former names for the company: from 09 Sep 2010 to 11 May 2012 they were called Hthealth Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Actegy Limited was categorised as "Electronic goods retailing nec" (ANZSIC G422930).

Addresses

Previous addresses

Address #1: 113-119 The Terrace, Wellington, 6011 New Zealand

Registered address used from 26 May 2016 to 29 Jul 2016

Address #2: 113-119 The Terrace, Wellington, 6011 New Zealand

Physical address used from 26 May 2016 to 08 Aug 2016

Address #3: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 02 Mar 2015 to 26 May 2016

Address #4: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 21 May 2012 to 02 Mar 2015

Address #5: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 12 Mar 2012 to 21 May 2012

Address #6: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 12 Mar 2012 to 02 Mar 2015

Address #7: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Aug 2011 to 12 Mar 2012

Address #8: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Sep 2010 to 17 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Actegy Limited

Ultimate Holding Company

31 Jul 2016
Effective Date
Actegy Limited
Name
Company
Type
4819502
Ultimate Holding Company Number
GB
Country of origin
Directors

Joshua Penny - Director

Appointment date: 22 Sep 2010

ASIC Name: Actegy Pty Ltd

Address: Buddina, Queensland, 4575 Australia

Address used since 13 Apr 2023


Roseanna Penny - Director

Appointment date: 22 Sep 2010

ASIC Name: Actegy Pty Ltd

Address: Buddina, Queensland, 4575 Australia

Address used since 13 Apr 2023


Craig Francis Denholder - Director (Inactive)

Appointment date: 24 Jul 2016

Termination date: 13 Apr 2023

ASIC Name: Actegy Pty Ltd

Address: Chermside West, Brisbane, Queensland, 4032 Australia

Address used since 24 Jul 2016

Address: Maroochydore, Queensland, 4558 Australia

Address: Maroochydore, Queensland, 4558 Australia

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Ashoka Investment Limited
Flat 3, 21 Randwick Crescent

Black Unicorn Limited
42 Stockdale Street

Capital Circuits Limited
59 Riverside Drive South

Classic Mobiles Limited
16b Fernwood Court

Door Shop Private Limited
21 Holmes Grove

Sandman Limited
68 Heretaunga Street