Active Investment Management Limited was registered on 24 Nov 1977 and issued a number of 9429040426693. This registered LTD company has been supervised by 2 directors: Valerie Anne Boyd - an active director whose contract started on 06 Jun 1990,
Malcolm Stuart Boyd - an active director whose contract started on 06 Jun 1990.
As stated in BizDb's database (updated on 15 Mar 2024), the company registered 1 address: 22 Howard Road, Northcote, Auckland, 0627 (type: office, delivery).
Until 13 Nov 2012, Active Investment Management Limited had been using 22 Howard Rd, Northcote, North Shore City as their registered address.
BizDb found old names used by the company: from 07 Sep 1990 to 07 Feb 2002 they were named Say Skills Limited, from 24 Nov 1977 to 07 Sep 1990 they were named Hydraulic Seals Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Boyd, Malcolm Stuart (an individual) located at Northcote, Auckland postcode 0627.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Boyd, Valerie Anne - located at Northcote, Auckland. Active Investment Management Limited has been classified as "Financial service nec" (ANZSIC K641915).
Principal place of activity
22 Howard Road, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 22 Howard Rd, Northcote, North Shore City, 0627 New Zealand
Registered address used from 27 Oct 2010 to 13 Nov 2012
Address #2: 22 Howard Rd, North Shore City 0627 New Zealand
Registered address used from 13 Nov 2007 to 27 Oct 2010
Address #3: 22 Howard Rd, Northcote, North Shore City 0627 New Zealand
Physical address used from 13 Nov 2007 to 13 Nov 2012
Address #4: 22 Howard Rd, Northcote.1310, Auckland
Physical address used from 15 Aug 2003 to 13 Nov 2007
Address #5: 22 Howard Rd, Northcote 1310, Auckland
Registered address used from 15 Aug 2003 to 13 Nov 2007
Address #6: 82a Wheturangi Rd, Greenlane, Auckland.1005
Physical & registered address used from 17 Dec 2002 to 15 Aug 2003
Address #7: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 17 Jun 1997 to 17 Dec 2002
Address #8: Spicer & Oppenheim, 166 Great South Road, Manurewa
Registered address used from 16 Mar 1997 to 17 Dec 2002
Address #9: 160 Great South Rd, Manurewa, Auckland
Registered address used from 02 Oct 1996 to 16 Mar 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Boyd, Malcolm Stuart |
Northcote Auckland 0627 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Boyd, Valerie Anne |
Northcote Auckland 0627 New Zealand |
24 Nov 2003 - |
Valerie Anne Boyd - Director
Appointment date: 06 Jun 1990
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Oct 2011
Malcolm Stuart Boyd - Director
Appointment date: 06 Jun 1990
Address: Auckland, 0627 New Zealand
Address used since 05 Oct 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Oct 2011
Sunco Limited
12 Howard Road
Coronation Park Developments Limited
12 Howard Road
Apni Limited
6 Sampson Lane
Oum Limited
6 Sampson Lane
Ywdd Property Limited
6 Howard Road
Asset Plus Property Management Limited
6 Howard Road
Debitsuccess Limited
19-21 Kawana Street
Ezi Property Service Limited
Suite 3 A, Level 6,
Finafide (apac) Limited
5d Pearn Place
Fsg Wealth Limited
24 James Evans Dr
Investor Focus Limited
38 Howard Rd
Talc Limited
98a Exmouth Road