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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Actegy Limited | 22 Sep 2010 - |
Ultimate Holding Company
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
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
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