Action A V Limited, a registered company, was incorporated on 25 May 2005. 9429034741702 is the NZ business number it was issued. The company has been supervised by 2 directors: Mark Cranston - an active director whose contract began on 25 May 2005,
Cassandra Ann Cranston - an active director whose contract began on 25 May 2005.
Updated on 13 May 2024, BizDb's data contains detailed information about 6 addresses this company registered, namely: 69 Howden Drive, Queenstown, 9371 (registered address),
69 Howden Drive, Queenstown, 9371 (service address),
69 Howden Drive, Queenstown, 9371 (shareregister address),
4 Ward Street, Queenstown, 9371 (registered address) among others.
Action A V Limited had been using 1 Crane Street, Mount Maunganui, Mount Maunganui as their physical address up until 09 May 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 25 May 2005 to 07 Apr 2009 they were named Cranston Enterprises Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Wilson, Cassandra Ann (an individual) located at Queenstown postcode 9371,
Cranston, Mark (an individual) located at Queenstown postcode 9371.
Other active addresses
Address #4: 4 Ward Street, Queenstown, 9371 New Zealand
Registered & physical & service address used from 09 May 2022
Address #5: 69 Howden Drive, Queenstown, 9371 New Zealand
Shareregister address used from 19 Jan 2023
Address #6: 69 Howden Drive, Queenstown, 9371 New Zealand
Registered & service address used from 27 Jan 2023
Principal place of activity
1 Crane Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 1 Crane Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 20 May 2015 to 09 May 2022
Address #2: 1 Crane Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 06 May 2014 to 09 May 2022
Address #3: 30 O'neill St, Ponsonby, Auckland New Zealand
Physical address used from 01 Sep 2009 to 20 May 2015
Address #4: 30 O'neill St, Ponsonby, Auckland New Zealand
Registered address used from 01 Sep 2009 to 06 May 2014
Address #5: 1l/16 Gore St, Auckland Cbd 1010
Registered & physical address used from 31 Jul 2008 to 01 Sep 2009
Address #6: Apartment 23e, 16 Gore Street, Auckland
Registered & physical address used from 13 Mar 2007 to 31 Jul 2008
Address #7: 4/32a Fairview Rd, Mt Eden, Auckland
Registered & physical address used from 21 Jun 2005 to 13 Mar 2007
Address #8: 42 Mataroa Rd, Taihape
Physical & registered address used from 25 May 2005 to 21 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilson, Cassandra Ann |
Queenstown 9371 New Zealand |
25 May 2005 - |
Individual | Cranston, Mark |
Queenstown 9371 New Zealand |
25 May 2005 - |
Mark Cranston - Director
Appointment date: 25 May 2005
Address: Queenstown, 9371 New Zealand
Address used since 15 Dec 2022
Address: Queenstown, 9371 New Zealand
Address used since 30 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Apr 2014
Cassandra Ann Cranston - Director
Appointment date: 25 May 2005
Address: Queenstown, 9371 New Zealand
Address used since 15 Dec 2022
Address: Queenstown, 9371 New Zealand
Address used since 30 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Apr 2014
Little Black Book Limited
34 Fairview Road
Change Professionals Limited
41 Woodside Road
Mav Consulting Limited
26 Fairview Road
Fasttrac Systems Limited
47 Woodside Road
Glory Days Publishing Limited
41 Fairview Road
Bommyknocker Limited
41 Fairview Road