Active Engineering Limited was incorporated on 04 Dec 1987 and issued an NZ business number of 9429039521248. This registered LTD company has been supervised by 6 directors: Michelle Jocelyn Neville - an active director whose contract began on 26 Sep 2018,
Philip Ronald Charles Adamson - an active director whose contract began on 15 Sep 2021,
Steven John Neville - an inactive director whose contract began on 01 Dec 1989 and was terminated on 13 Nov 2020,
Keith Stuart Fleming - an inactive director whose contract began on 22 Sep 1993 and was terminated on 19 Jul 2018,
Malcolm Donald Curtis - an inactive director whose contract began on 22 Sep 1993 and was terminated on 16 May 2014.
According to our database (updated on 06 May 2025), this company filed 1 address: Suite 1, 19 Parkway Drive, Rosedale, Auckland, 0632 (type: delivery, postal).
Until 02 Dec 2015, Active Engineering Limited had been using 19 Parkway Drive, Mairangi Bay, Auckland as their registered address.
BizDb identified previous names for this company: from 04 Dec 1987 to 28 Jan 1992 they were called Seeflow Marine Distributors Limited.
A total of 300000 shares are issued to 3 groups (4 shareholders in total). In the first group, 90000 shares are held by 1 entity, namely:
Attwood, Neil Brian (an individual) located at Silverdale, Silverdale postcode 0932.
Another group consists of 2 shareholders, holds 35% shares (exactly 105000 shares) and includes
Sw Trust Services Limited - located at Takapuna, Auckland,
Neville, Michelle Jocelyn - located at Rd 2, Warkworth.
The third share allocation (105000 shares, 35%) belongs to 1 entity, namely:
Neville, Michelle Jocelyn, located at Rd 2, Warkworth (an individual). Active Engineering Limited is categorised as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: Po Box 305258, Triton Plaza, Auckland, 0757 New Zealand
Postal address used from 20 Nov 2019
Principal place of activity
19 Parkway Drive, Mairangi Bay, Auckland, 0632 New Zealand
Previous addresses
Address #1: 19 Parkway Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 02 Dec 2003 to 02 Dec 2015
Address #2: Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Road, Newmarket New Zealand
Physical address used from 21 Nov 2000 to 21 Nov 2000
Address #3: 185 Chelsea View Drive, Birkenhead, Auckland
Physical address used from 05 Dec 1997 to 21 Nov 2000
Address #4: 185 Chelsea View Drive, Birkenhead, Auckland
Registered address used from 10 Oct 1997 to 02 Dec 2003
Address #5: -
Physical address used from 20 Feb 1992 to 05 Dec 1997
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90000 | |||
| Individual | Attwood, Neil Brian |
Silverdale Silverdale 0932 New Zealand |
05 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 105000 | |||
| Entity (NZ Limited Company) | Sw Trust Services Limited Shareholder NZBN: 9429037819729 |
Takapuna Auckland 0622 New Zealand |
29 Dec 2004 - |
| Individual | Neville, Michelle Jocelyn |
Rd 2 Warkworth 0982 New Zealand |
04 Dec 1987 - |
| Shares Allocation #3 Number of Shares: 105000 | |||
| Individual | Neville, Michelle Jocelyn |
Rd 2 Warkworth 0982 New Zealand |
04 Dec 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fleming, Kim Elizabeth |
West Harbour Waitakere 0618 New Zealand |
04 Dec 1987 - 01 Nov 2018 |
| Individual | Mackrell, David Wylie |
Pinehill Auckland 0632 New Zealand |
01 Nov 2018 - 23 May 2022 |
| Individual | Neville, Steven John |
Rd 2 Warkworth 0982 New Zealand |
04 Dec 1987 - 23 Nov 2021 |
| Individual | Fleming, Keith Stuart |
West Harbour Waitakere 0618 New Zealand |
04 Dec 1987 - 01 Nov 2018 |
| Individual | Curtis, Malcolm Donald |
Glenfield Auckland |
04 Dec 1987 - 20 May 2014 |
| Individual | Neville, Michael John Allen |
Wainui 0994 New Zealand |
01 Nov 2018 - 23 May 2022 |
| Individual | Neville, Michael John Allen |
Wainui 0994 New Zealand |
01 Nov 2018 - 23 May 2022 |
| Individual | Neville, Steven John |
Rd 2 Warkworth 0982 New Zealand |
04 Dec 1987 - 23 Nov 2021 |
| Individual | Neville, Steven John |
Rd 2 Warkworth 0982 New Zealand |
04 Dec 1987 - 23 Nov 2021 |
| Individual | Curtis, Helen Jeanette |
Glenfield |
04 Dec 1987 - 20 May 2014 |
Michelle Jocelyn Neville - Director
Appointment date: 26 Sep 2018
Address: Sandspit Rd2, Warkworth, 0982 New Zealand
Address used since 26 Sep 2018
Philip Ronald Charles Adamson - Director
Appointment date: 15 Sep 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 15 Sep 2021
Steven John Neville - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 13 Nov 2020
Address: Sandspit Rd2, Warkworth, 0982 New Zealand
Address used since 02 Dec 2014
Keith Stuart Fleming - Director (Inactive)
Appointment date: 22 Sep 1993
Termination date: 19 Jul 2018
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 25 Nov 2010
Malcolm Donald Curtis - Director (Inactive)
Appointment date: 22 Sep 1993
Termination date: 16 May 2014
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 22 Sep 1993
Michelle Jocelyn Neville - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 22 Sep 1993
Address: Birkenhead,
Address used since 22 Nov 1989
Ae Investments Limited
19 Parkway Drive
Autoland North Shore Limited
17 Parkway Dr
4m + Funxion Limited
22a Parkway Drive
Knights Autoworks Limited
22b Parkway Drive
Air Mark Maintenance Limited
35g Constellation Drive
Air Mark Services Limited
35f Constellation Drive
Good Sheet Fabrication Limited
63 Apollo Drive
Kinetic Cutting Systems Limited
30 Triton Drive
Newland Consultants Limited
Unit 6, 39 Apollo Drive
Precision Components Limited
42 Apollo Drive
Verygood Tradesmen Limited
C/- Herbert & Associates Ltd, Chartered
Waymar Industries Limited
4/4 Civil Place