Actech Limited was incorporated on 12 Dec 1997 and issued a New Zealand Business Number of 9429037953393. This registered LTD company has been managed by 3 directors: Douglas Ateremu Mc Neill - an active director whose contract started on 12 Dec 1997,
Nola Faye Mcneill - an active director whose contract started on 01 Jun 2006,
James Douglas Ateremu Mc Neill - an inactive director whose contract started on 12 Dec 1997 and was terminated on 01 Jan 2001.
According to our data (updated on 01 Mar 2024), the company uses 1 address: Po Box 20254, Christchurch, 8543 (category: postal, office).
Until 10 Oct 2013, Actech Limited had been using 41A Manor Place, Christchurch as their physical address.
A total of 960 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 480 shares are held by 1 entity, namely:
Mc Neill, Douglas Ateremu (an individual) located at Burwood, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 480 shares) and includes
Mcneill, Nola Faye - located at Burwood, Christchurch.
Principal place of activity
7 Serama Place, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 41a Manor Place, Christchurch New Zealand
Physical address used from 06 Jul 2006 to 10 Oct 2013
Address #2: 88 Fleete Street, Dallington, Christchurch
Physical address used from 22 Jul 2003 to 06 Jul 2006
Address #3: 88 Fleete Street, Dallington, Christchurch New Zealand
Registered address used from 22 Jul 2003 to 10 Oct 2013
Address #4: 26 Bainton St, Bishopdale, Christchurch 8005
Physical address used from 01 Jul 2001 to 22 Jul 2003
Address #5: 131 Waimairi Road, Ilam, Christchurch 8004
Physical address used from 01 Jul 2001 to 01 Jul 2001
Address #6: 131 Waimairi Road, Ilam, Christchurch 8004
Registered address used from 01 Jul 2001 to 22 Jul 2003
Address #7: Unit 2, 26 Hampton Place, Christchurch 8004
Registered & physical address used from 17 Aug 2000 to 01 Jul 2001
Address #8: Level 5, 193 Cashel Street, Chistchurch
Registered address used from 12 Apr 2000 to 17 Aug 2000
Address #9: Level 5, 193 Cashel Street, Chistchurch
Registered address used from 27 Aug 1998 to 12 Apr 2000
Address #10: Level 5, 193 Cashel Street, Chistchurch
Physical address used from 27 Aug 1998 to 17 Aug 2000
Basic Financial info
Total number of Shares: 960
Annual return filing month: July
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Individual | Mc Neill, Douglas Ateremu |
Burwood Christchurch 8083 New Zealand |
12 Dec 1997 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Mcneill, Nola Faye |
Burwood Christchurch 8083 New Zealand |
29 Jun 2006 - |
Douglas Ateremu Mc Neill - Director
Appointment date: 12 Dec 1997
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Oct 2013
Nola Faye Mcneill - Director
Appointment date: 01 Jun 2006
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Oct 2013
James Douglas Ateremu Mc Neill - Director (Inactive)
Appointment date: 12 Dec 1997
Termination date: 01 Jan 2001
Address: 26 Hampton Place, Christchurch 4,
Address used since 12 Dec 1997
Kaniere Limited
1 Serama Place
Achillies Limited
1 Serama Place
Insurance Quotes Limited
7 Serama Place
Tdo Investments Limited
11 Araucana Way
Dickiebird Property Services Limited
7 Araucana Way
Small Hole Sealers Limited
5 Minorca Lane