Act/Pak Enterprises Limited, a registered company, was started on 15 Jun 1988. 9429039463555 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. This company has been managed by 2 directors: George Desmond Yearbury - an active director whose contract started on 20 Jun 1988,
Adele Joslyn Ferguson-Yearbury - an active director whose contract started on 20 Jun 1988.
Updated on 03 Jun 2025, BizDb's database contains detailed information about 1 address: 1236 Leigh Road, Rd5, Warkworth, 0985 (category: registered, service).
Act/Pak Enterprises Limited had been using 1236 Leigh Road, Rd 5, Warkworth as their registered address up until 02 May 2025.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (2%).
Principal place of activity
1236 Leigh Road, Rd5, Warkworth, 0985 New Zealand
Previous addresses
Address #1: 1236 Leigh Road, Rd 5, Warkworth, 0985 New Zealand
Registered & service address used from 03 May 2013 to 02 May 2025
Address #2: 1236 Leigh Road, Rd5, Warkworth 0985, 0985 New Zealand
Registered & physical address used from 27 Apr 2011 to 03 May 2013
Address #3: 1236 Leigh Road, Rd5, Warkworth 0985 New Zealand
Registered address used from 29 Apr 2009 to 27 Apr 2011
Address #4: 1236 Leigh Road, Rd5, Warkworth 985 New Zealand
Physical address used from 29 Apr 2009 to 27 Apr 2011
Address #5: 1236 Leigh Road, R D 5, Warkworth 1240
Physical address used from 17 Jun 1997 to 29 Apr 2009
Address #6: 40 Alexander Road, Algies Bay, Warkworth 1240
Registered address used from 10 Mar 1997 to 29 Apr 2009
Address #7: Waller Road, Puni Rd 3, Pukekohe, South Auckland
Registered address used from 14 Jan 1995 to 10 Mar 1997
Address #8: Act/pak Enterprises Limited, Tuhimata Road Rd2, Drury, Auckland
Registered address used from 28 Nov 1991 to 14 Jan 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Yearbury, George Desmond |
Rd5 Warkworth 0985 New Zealand |
15 Jun 1988 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Ferguson-yearbury, Adele Joslyn |
Rd5 Warkworth 0985 New Zealand |
15 Jun 1988 - |
George Desmond Yearbury - Director
Appointment date: 20 Jun 1988
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 17 Apr 2010
Adele Joslyn Ferguson-yearbury - Director
Appointment date: 20 Jun 1988
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 17 Apr 2010
Remivale Investments Limited
14 Takatu Road
Bream Bay Plumbing Limited
14 Takatu Road
Providence Vineyards Limited
45 Takatu Road
Aqua Drill Nz Limited
1314 Leigh Road
Matakana Museum Limited
1 Omaha Flats Road
Grant Custodians Limited
1 Omaha Flats Road
Amr Developments Limited
22 Torea Road
Baldwin Builders Limited
1099 Leigh Road
Bigwood Builders Limited
934 Leigh Road
Msanz Limited
326 Omaha Flats Road
Nailed It Construction Limited
1236 Leigh Road
The Glass House Company Limited
326 Omaha Flats Road