Shortcuts

Active Components (nz) Limited

Type: NZ Limited Company (Ltd)
9429039129062
NZBN
500961
Company Number
Registered
Company Status
Current address
Level 1, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical address used since 18 Jul 2018
Level 1, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered address used since 16 Nov 2018

Active Components (Nz) Limited, a registered company, was registered on 28 Feb 1991. 9429039129062 is the NZ business identifier it was issued. This company has been managed by 6 directors: Robert Brooke Mackley - an active director whose contract started on 26 Mar 1991,
Glenys Joan Fava - an inactive director whose contract started on 26 Mar 1991 and was terminated on 01 Oct 2002,
Herman Alfred Fava - an inactive director whose contract started on 26 Mar 1991 and was terminated on 01 Oct 2002,
Kerrie Mackley - an inactive director whose contract started on 26 Mar 1991 and was terminated on 05 Aug 1994,
Peter James Mcclintock - an inactive director whose contract started on 28 Feb 1991 and was terminated on 26 Mar 1991.
Last updated on 18 Nov 2021, the BizDb database contains detailed information about 1 address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical).
Active Components (Nz) Limited had been using 2/14 Canaveral Drive, Rosedale, Auckland as their physical address up until 18 Jul 2018.
Previous aliases for the company, as we found at BizDb, included: from 28 Feb 1991 to 03 Apr 1991 they were named Salome Holdings Limited.
A total of 541667 shares are allotted to 3 shareholders (2 groups). The first group consists of 541666 shares (100 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address #1: 2/14 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 16 Nov 2011 to 18 Jul 2018

Address #2: 8 Hibiscus Coast Highway, Silverdale, Auckland New Zealand

Registered address used from 04 Oct 2002 to 16 Nov 2018

Address #3: 8a Campbell Road, Takapuna, Auckland

Registered address used from 06 Jun 1997 to 04 Oct 2002

Address #4: 8 Target Court, Glenfield, Auckland New Zealand

Physical address used from 21 Feb 1992 to 16 Nov 2011

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 541667

Annual return filing month: November

Annual return last filed: 28 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 541666
Entity (NZ Limited Company) Dht (2019) 4 Limited
Shareholder NZBN: 9429047586765
Albany
Auckland
0632
New Zealand
Individual Robert Brooke Mackley Takapuna
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Robert Brooke Mackley Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter Graeme Dowsett Rd 4
Waitoki
0994
New Zealand
Individual Robert Brooke Mackley Takapuna
Auckland
0627
New Zealand
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352
Individual Peter Antony Nyberg Mt Albert
Auckland
Individual Mark Laurence Corrigan The Palms
Auckland
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352
Individual Tania Louise Corrigan The Palms
Auckland
Directors

Robert Brooke Mackley - Director

Appointment date: 26 Mar 1991

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 26 Mar 1991


Glenys Joan Fava - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 01 Oct 2002

Address: 167 Tamaki Drive, Auckland,

Address used since 26 Mar 1991


Herman Alfred Fava - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 01 Oct 2002

Address: 167 Tamaki Drive, Auckland,

Address used since 26 Mar 1991


Kerrie Mackley - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 05 Aug 1994

Address: Auckland 10,

Address used since 26 Mar 1991


Peter James Mcclintock - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 26 Mar 1991

Address: Auckland 10,

Address used since 28 Feb 1991


Gloria Ann Rennie - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 26 Mar 1991

Address: St Heliers,

Address used since 28 Feb 1991

Nearby companies

Orewa Rotary Trust Board (inc)
4 Hibiscus Coast Highway

Gv Residents Association Incorporated
2182 East Coast Road

Rauner Trustee Company Limited
11 Tavern Road

Pounamu International Leasing Limited
Unit 5, 76 Forge Road

Kfi Resources No 6 Limited
Unit 5, 76 Forge Road

Kfi Resources No 4 Limited
Unit 5, 76 Forge Road