Shortcuts

Actionmail Limited

Type: NZ Limited Company (Ltd)
9429038336027
NZBN
805411
Company Number
Registered
Company Status
Current address
56 Main Street
Otaki
Otaki 5512
New Zealand
Registered & physical & service address used since 10 Nov 2020

Actionmail Limited, a registered company, was launched on 30 Apr 1996. 9429038336027 is the number it was issued. This company has been supervised by 3 directors: Brenden James Rolston - an active director whose contract began on 01 Sep 2006,
Betty Kaye Duncan - an inactive director whose contract began on 30 Apr 1996 and was terminated on 30 Jun 2011,
William Raymond Duncan - an inactive director whose contract began on 30 Apr 1996 and was terminated on 30 Jun 2011.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 56 Main Street, Otaki, Otaki, 5512 (type: registered, physical).
Actionmail Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 10 Nov 2020.
A single entity owns all company shares (exactly 100 shares) - Crave Holdings Limited - located at 5512, Otaki, Otaki.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 09 Apr 2020 to 10 Nov 2020

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Dec 2004 to 09 Apr 2020

Address: C/- Turner Hopkins Albany, Shell Service Station Building, Main Road, Albany

Registered address used from 11 Apr 2000 to 17 Dec 2004

Address: C/- Turner Hopkins Albany, Shell Service Station Building, Main Road, Albany

Physical address used from 07 Mar 2000 to 07 Mar 2000

Address: C/- Turner Hopkins Albany, Shell Service Station Building, Main Road, Albany

Registered address used from 07 Mar 2000 to 11 Apr 2000

Address: C/- Hwi Chartered Accountants, 100 Carlton Gore Road, Newmarket, Auckland

Physical address used from 07 Mar 2000 to 17 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Crave Holdings Limited
Shareholder NZBN: 9429034069387
Otaki
Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, William Raymond Albany
Individual Duncan, William Raymond Albany
Individual Hislop, Jonathan Paul Stuart Newmarket
Auckland
Individual Duncan, Betty Kaye Albany
Individual Duncan, Betty Kaye Albany

Ultimate Holding Company

21 Jul 1991
Effective Date
Crave Holdings Limited
Name
Ltd
Type
1827195
Ultimate Holding Company Number
NZ
Country of origin
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

Brenden James Rolston - Director

Appointment date: 01 Sep 2006

Address: Apartment 1115, Orewa, 0931 New Zealand

Address used since 03 Mar 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 14 Mar 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 27 Mar 2019

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 23 Nov 2016


Betty Kaye Duncan - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 30 Jun 2011

Address: Rd3, Keri Keri,

Address used since 04 Oct 2007


William Raymond Duncan - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 30 Jun 2011

Address: Rd3, Keri Keri,

Address used since 04 Oct 2007

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway