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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 541666 | |||
| Entity (NZ Limited Company) | Dht (2019) 4 Limited Shareholder NZBN: 9429047586765 |
Albany Auckland 0632 New Zealand |
28 Nov 2020 - |
| Individual | Robert Brooke Mackley |
Takapuna Auckland 0627 New Zealand |
28 Feb 1991 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Robert Brooke Mackley |
Takapuna Auckland 0622 New Zealand |
02 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peter Graeme Dowsett |
Rd 4 Waitoki 0994 New Zealand |
28 Feb 1991 - 28 Nov 2020 |
| Individual | Robert Brooke Mackley |
Takapuna Auckland 0627 New Zealand |
27 Nov 2007 - 28 Nov 2011 |
| Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
19 Aug 2005 - 10 Nov 2005 | |
| Individual | Peter Antony Nyberg |
Mt Albert Auckland |
19 Aug 2005 - 19 Aug 2005 |
| Individual | Mark Laurence Corrigan |
The Palms Auckland |
19 Aug 2005 - 10 Nov 2005 |
| Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
19 Aug 2005 - 10 Nov 2005 | |
| Individual | Tania Louise Corrigan |
The Palms Auckland |
19 Aug 2005 - 10 Nov 2005 |
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
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