Shortcuts

Active Concepts Limited

Type: NZ Limited Company (Ltd)
9429034789285
NZBN
1629697
Company Number
Registered
Company Status
Current address
1 Cains Terrace
Timaru 7910
New Zealand
Registered address used since 16 Dec 2015
1 Cains Terrace
Timaru 7910
New Zealand
Physical & service address used since 20 Jul 2016
Level 1
56 Bank Street
Timaru 7910
New Zealand
Registered & service address used since 08 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 460
Individual Familton, Neil David Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 280
Individual Holtes, Durk Heert Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 460
Individual Ireland, Bruce Driscoll Gleniti
Timaru
7910
New Zealand
Directors

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

Nearby companies

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