Action Bob Cats Limited, a registered company, was launched on 12 Jul 2004. 9429035291749 is the NZBN it was issued. "Earthmoving services" (business classification E321230) is how the company is categorised. This company has been managed by 2 directors: Glen Milton Pyle - an active director whose contract began on 12 Jul 2004,
Jason Bruce Earl - an active director whose contract began on 05 Oct 2018.
Last updated on 08 Jun 2025, our database contains detailed information about 7 addresses the company uses, namely: 319B Rotowaro Road, Rd1, Huntly, 3771 (registered address),
319B Rotowaro Road, Rd1, Huntly, 3771 (service address),
319B Rotowaro Road, Rd 1, Huntly, 3771 (postal address),
319B Rotowaro Road, Rd 1, Huntly, 3771 (office address) among others.
Action Bob Cats Limited had been using 138A Crawford Road, Hamilton as their registered address until 12 Jun 2025.
A total of 196 shares are allotted to 10 shareholders (6 groups). The first group consists of 95 shares (48.47%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (25%). Lastly there is the next share allotment (49 shares 25%) made up of 2 entities.
Other active addresses
Address #4: 30 Herschel Street, Ngaruawahia, Ngaruawahia, 3720 New Zealand
Delivery address used from 07 Jun 2019
Address #5: 138a Crawford Road, Rd 8, Hamilton, 3288 New Zealand
Postal address used from 08 Jun 2024
Address #6: 319b Rotowaro Road, Rd 1, Huntly, 3771 New Zealand
Postal & office address used from 04 Jun 2025
Address #7: 319b Rotowaro Road, Rd1, Huntly, 3771 New Zealand
Registered & service address used from 12 Jun 2025
Principal place of activity
138a Crawford Road, Rd 8, Hamilton, 3288 New Zealand
Previous addresses
Address #1: 138a Crawford Road, Hamilton, 3288 New Zealand
Registered & service address used from 06 Jul 2018 to 12 Jun 2025
Address #2: 636 Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Physical & registered address used from 05 Jul 2017 to 06 Jul 2018
Address #3: 12b Coombes Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 22 May 2013 to 05 Jul 2017
Address #4: 30 Kimihia Road, Huntly New Zealand
Registered & physical address used from 25 Jun 2010 to 22 May 2013
Address #5: 7 Hillside Heights Road, R.d. 1,, Huntly
Registered address used from 12 Jul 2004 to 25 Jun 2010
Address #6: 7 Hillside Heights Road, R.d. 1, Huntly
Physical address used from 12 Jul 2004 to 25 Jun 2010
Basic Financial info
Total number of Shares: 196
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Entity (NZ Limited Company) | Brl Trustees 2018 Limited Shareholder NZBN: 9429046487353 |
Hamilton Central Hamilton 3204 New Zealand |
30 Oct 2018 - |
| Individual | Earl, Krista Megan |
Ngaruawahia Ngaruawahia 3720 New Zealand |
30 Oct 2018 - |
| Individual | Earl, Jason Bruce |
Ngaruawahia Ngaruawahia 3720 New Zealand |
30 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Brl Trustees 2015 Limited Shareholder NZBN: 9429041544976 |
Hamilton Central Hamilton 3204 New Zealand |
26 Oct 2018 - |
| Individual | Pyle, Glen Milton |
Rd 1 Huntly 3771 New Zealand |
12 Jul 2004 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Brl Trustees 2015 Limited Shareholder NZBN: 9429041544976 |
Hamilton Central Hamilton 3204 New Zealand |
26 Oct 2018 - |
| Individual | Molloy, Allison |
Rd 1 Huntly 3771 New Zealand |
27 Nov 2007 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Earl, Jason Bruce |
Ngaruawahia Ngaruawahia 3720 New Zealand |
30 Oct 2018 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Molloy, Allison |
Rd 1 Huntly 3771 New Zealand |
27 Nov 2007 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Pyle, Glen Milton |
Rd 1 Huntly 3771 New Zealand |
12 Jul 2004 - |
Glen Milton Pyle - Director
Appointment date: 12 Jul 2004
Address: Rd 1, Huntly, 3771 New Zealand
Address used since 04 Jun 2025
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 20 Jun 2018
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 26 Jun 2017
Jason Bruce Earl - Director
Appointment date: 05 Oct 2018
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 05 Oct 2018
Pereyra And Son Builders Limited
25 Kimihia Road
Powerhouse Pentecostal Fellowship Trust
60 Hakanoa Street
Knack Realty Limited
55 Kimihia Road
Maurea Marae Trust
2 Bailey Street
Huntly Squash Racquets Club Incorporated
Wight Street
Huntly Swimming Club Incorporated
Wight St
Brandy Systems Limited
1595 Waingaro Road
Damo's Diggers Limited
326a Gordonton Road
Nz City Contracting Limited
11 Tongariro Street
Rhodes Plant & Excavations Limited
14 Margrain Close
Shaw Earthmoving Limited
3761 State Highway 1
Top Soil And Sand Supplies (2011) Limited
1855 River Road