Activate Developments Limited, a registered company, was registered on 30 Aug 2017. 9429046329257 is the NZBN it was issued. "Residential property development (excluding construction)" (business classification L671180) is how the company has been categorised. The company has been managed by 7 directors: Cameron Beswick Inder - an active director whose contract began on 30 Aug 2017,
Marshall Ernest Allen Bryce - an active director whose contract began on 29 May 2023,
Lana Cheryl Carter - an active director whose contract began on 18 Dec 2024,
Graham Robert Shirley - an inactive director whose contract began on 30 Aug 2017 and was terminated on 31 Dec 2024,
Caleb Peter Firth - an inactive director whose contract began on 30 Aug 2017 and was terminated on 10 Aug 2023.
Last updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 21 Ruakura Road, Hamilton East, Hamilton, 3216 (type: postal, office).
Activate Developments Limited had been using 11 Bisley Road, Enderley, Hamilton as their registered address up until 05 Sep 2022.
One entity controls all company shares (exactly 100 shares) - Activate Social Services Limited - located at 3216, Hamilton East, Hamilton.
Other active addresses
Address #4: 21 Ruakura Road, Hamilton East, Hamilton, 3216 New Zealand
Postal & office & delivery address used from 13 Apr 2023
Principal place of activity
11 Bisley Road, Enderley, Hamilton, 3214 New Zealand
Previous address
Address #1: 11 Bisley Road, Enderley, Hamilton, 3214 New Zealand
Registered & physical address used from 30 Aug 2017 to 05 Sep 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Activate Social Services Limited Shareholder NZBN: 9429052397141 |
Hamilton East Hamilton 3216 New Zealand |
03 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Activate Foundation Trust Company Number: 450545 |
Enderley Hamilton 3214 New Zealand |
30 Aug 2017 - 03 Mar 2025 |
Cameron Beswick Inder - Director
Appointment date: 30 Aug 2017
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 30 Aug 2017
Marshall Ernest Allen Bryce - Director
Appointment date: 29 May 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 29 May 2023
Lana Cheryl Carter - Director
Appointment date: 18 Dec 2024
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 18 Dec 2024
Graham Robert Shirley - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 31 Dec 2024
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 30 Aug 2017
Caleb Peter Firth - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 10 Aug 2023
Address: Enderley, Hamilton, 3214 New Zealand
Address used since 30 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Jan 2020
Richard Stephen Carter - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 17 Apr 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 18 Jun 2020
Raymond John Pickett - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 20 Feb 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 30 Aug 2017
Connections Church Taumarunui Trust
11 Bisley Road
Hamilton Apostolic Trust
112 East Street
Vision Church - Eastside
112 East Street
Vision Churches International Trust
112 East Street
Chiefs Rugby Club Gp Limited
Level 1, Neville Thomson Bldg
Balloons Over Waikato Trust
C/o Classic Events Limited
Alm Holdings Limited
15 Peachgrove Road
Greenhill 2017 Limited
51 May Street
Newplus Homes Limited
51 May Street
Nexus Future Developments Limited
76 Knighton Road
Te Rapa Developments Limited
24 Anzac Parade
Vantage Homes Limited
29a Enderley Avenue