Active Concepts Limited, a registered company, was incorporated on 04 May 2005. 9429034789285 is the NZ business identifier it was issued. The company has been managed by 3 directors: Bruce Driscoll Ireland - an active director whose contract began on 04 May 2005,
Neil David Familton - an active director whose contract began on 03 Feb 2015,
Durk Heert Holtes - an inactive director whose contract began on 03 Feb 2015 and was terminated on 23 Sep 2015.
Updated on 22 May 2025, our database contains detailed information about 1 address: Level 1, 56 Bank Street, Timaru, 7910 (types include: registered, service).
Active Concepts Limited had been using 1 Cains Terrace, Timaru, Timaru as their registered address up until 16 Dec 2015.
Other names used by the company, as we managed to find at BizDb, included: from 04 May 2005 to 26 Oct 2011 they were named Battery House Nz Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 460 shares (38.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 280 shares (23.33%). Finally the third share allocation (460 shares 38.33%) made up of 1 entity.
Previous addresses
Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 17 Jun 2014 to 16 Dec 2015
Address #2: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Physical address used from 17 Jun 2014 to 20 Jul 2016
Address #3: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 28 Sep 2011 to 17 Jun 2014
Address #4: 116 Gleniti Road, Timaru, 7910 New Zealand
Registered & physical address used from 14 Jul 2010 to 28 Sep 2011
Address #5: Martin Wakefield, Level 1, 26 Canon Street, Timaru New Zealand
Physical & registered address used from 04 May 2005 to 14 Jul 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 460 | |||
| Individual | Familton, Neil David |
Windsor Invercargill 9810 New Zealand |
06 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 280 | |||
| Individual | Holtes, Durk Heert |
Murrays Bay Auckland 0630 New Zealand |
06 Mar 2012 - |
| Shares Allocation #3 Number of Shares: 460 | |||
| Individual | Ireland, Bruce Driscoll |
Gleniti Timaru 7910 New Zealand |
04 May 2005 - |
Bruce Driscoll Ireland - Director
Appointment date: 04 May 2005
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 20 Sep 2011
Neil David Familton - Director
Appointment date: 03 Feb 2015
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 03 Feb 2015
Durk Heert Holtes - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 23 Sep 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Feb 2015
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace