Sales Action Limited (issued an NZ business number of 9429030227439) was incorporated on 20 May 2013. 6 addresess are in use by the company: Floor 35 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 2/1 Westhaven Drive, Auckland had been their registered address, up to 05 Oct 2020. Sales Action Limited used other aliases, namely: Qotient Group Limited from 28 Apr 2015 to 27 Mar 2022, Pitchmetrics Limited (09 May 2013 to 28 Apr 2015). 73692391 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 73692391 shares (100% of shares), namely:
Sales Action Inc (an other) located at Wilmington, Newcastle, Delaware postcode 19801. "Computer programming service" (ANZSIC M700020) is the category the Australian Bureau of Statistics issued to Sales Action Limited. Businesscheck's database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 05 Oct 2020 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Office & delivery | 08 Dec 2021 |
Floor 35 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 19 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Brian Mommsen | Director | 01 Dec 2020 - current |
Adam Hunt
Surfdale, Waiheke Island, 1081
Address used since 24 Jan 2024 |
Director | 24 Jan 2024 - current |
Richard John Biffin
West Harbour, Auckland, 0618
Address used since 18 Jan 2022 |
Director | 18 Jan 2022 - 24 Jan 2024 |
Miles Jefcoate Valentine
Street, Auckland, 1071
Address used since 01 Apr 2021
Orakei, Auckland, 1071
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - 19 Jan 2022 |
Chintaka Ranatunga
Auckland Central, Auckland, 1010
Address used since 01 Oct 2020
Mount Wellington, Auckland, 1060
Address used since 11 Jul 2016
27 Cheshire Street, Parnell, Auckland, 1052
Address used since 14 Aug 2019 |
Director | 11 Jul 2016 - 27 Sep 2021 |
Justin Philip Wright
Titirangi, Auckland, 0604
Address used since 20 May 2013 |
Director | 20 May 2013 - 12 Jun 2020 |
88 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
2/1 Westhaven Drive, Auckland, 1010 | Registered & physical | 04 Oct 2016 - 05 Oct 2020 |
23 Union Street, Auckland Central, Auckland, 1010 | Physical & registered | 22 Sep 2015 - 04 Oct 2016 |
2/1 Westhaven Drive, Auckland Central, Auckland, 1010 | Registered & physical | 16 Sep 2014 - 22 Sep 2015 |
193 Atkinson Road, Titirangi, Auckland, 0604 | Registered & physical | 20 May 2013 - 16 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Sales Action Inc Other (Other) |
Wilmington Newcastle, Delaware 19801 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Aspire NZ Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 Entity |
15 Feb 2016 - 02 Jul 2021 | |
Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 Entity |
05 Nov 2019 - 02 Jul 2021 | |
Technology Growth Fund Lp Company Number: 9429047182363 Other |
30 Jun 2021 - 02 Jul 2021 | |
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 Entity |
4 Graham Street Auckland 1010 |
15 Feb 2016 - 02 Jul 2021 |
Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 Entity |
Level 8 120 Albert Street, Auckland 1140 |
29 Jul 2014 - 02 Jul 2021 |
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 Entity |
15 Feb 2016 - 02 Jul 2021 | |
Dargaville, Cameron Roderick Individual |
Remuera Auckland 1050 |
26 Jun 2014 - 02 Jul 2021 |
Smoldon, Roland James Individual |
Sandringham Auckland 1041 |
30 Jun 2021 - 02 Jul 2021 |
Valentine, Miles Jefcoate Individual |
Orakei Auckland 1071 |
26 Jun 2014 - 02 Jul 2021 |
Gd1 Nominees Limited Shareholder NZBN: 9429042505600 Company Number: 6080108 Entity |
30 Jun 2021 - 02 Jul 2021 | |
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
14 Apr 2014 - 05 Nov 2019 |
Gd1 Nominees Limited Shareholder NZBN: 9429042505600 Company Number: 6080108 Entity |
30 Jun 2021 - 02 Jul 2021 | |
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 Entity |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
15 Feb 2016 - 02 Jul 2021 |
Valentine, Miles Jefcoate Individual |
Orakei Auckland 1071 |
26 Jun 2014 - 02 Jul 2021 |
Ting, Anne Individual |
Belmont, Ca 94002 |
30 Jun 2021 - 02 Jul 2021 |
Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 Entity |
Level 8 120 Albert Street, Auckland 1140 |
29 Jul 2014 - 02 Jul 2021 |
Costello, James Timothy Individual |
Sandringham Auckland 1041 |
30 Jun 2021 - 02 Jul 2021 |
Munro, Stewart Individual |
Singapore 297772 |
31 Oct 2019 - 02 Jul 2021 |
Pienza Investments Limited Shareholder NZBN: 9429036837397 Company Number: 1150333 Entity |
Level 8 120 Albert Street, Auckland 1140 |
29 Jul 2014 - 02 Jul 2021 |
Mommsen Tactical Trading Lp Other |
30 Jun 2021 - 02 Jul 2021 | |
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 Entity |
4 Graham Street Auckland 1010 |
15 Feb 2016 - 02 Jul 2021 |
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 Entity |
4 Graham Street Auckland 1010 |
15 Feb 2016 - 02 Jul 2021 |
Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 Entity |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 |
05 Nov 2019 - 02 Jul 2021 |
Gd1 Fund Ii L.p. Other |
Cricket Square, Hutchins Drive George Town, Grand Cayman KY1-111 |
24 Aug 2016 - 02 Jul 2021 |
Gd1 Fund Ii L.p. Other |
Cricket Square, Hutchins Drive George Town, Grand Cayman KY1-111 |
24 Aug 2016 - 02 Jul 2021 |
Smoldon, Emma Joanna Individual |
Sandringham Auckland 1041 |
30 Jun 2021 - 02 Jul 2021 |
Dargaville, Cameron Roderick Individual |
Remuera Auckland 1050 |
26 Jun 2014 - 02 Jul 2021 |
Aspire NZ Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 Entity |
Wynyard Quarter Auckland 1010 |
15 Feb 2016 - 02 Jul 2021 |
Wright, Katherine Maraea Individual |
Titirangi Auckland 0604 |
20 May 2013 - 30 Jun 2021 |
Wright, Katherine Maraea Individual |
Titirangi Auckland 0604 |
20 May 2013 - 30 Jun 2021 |
Wright, Justin Philip Individual |
Titirangi Auckland 0604 |
20 May 2013 - 30 Jun 2021 |
Bromford Trust Other |
Sandringham Auckland 1041 |
31 Oct 2019 - 30 Jun 2021 |
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
14 Apr 2014 - 05 Nov 2019 |
Effective Date | 31 Dec 2021 |
Name | Qotient Group Inc. |
Type | Llc |
Country of origin | US |
Address |
2010 El Camino Real Suite 1018 Santa Clara 95050 |
Reid Yacht Services Limited Suite 6, 1 Westhaven Drive |
|
World Power Limited Shop, 8 No 1 Westhaven Drive |
|
Global Dive Limited 132 Beaumont Street |
|
Boat Books Limited 22 Westhaven Drive |
|
36 Degrees Brokers Limited 9 Westhaven Drive |
|
Mokoroa Deer Limited 142-148 Beaumont Street |
50 Fresh Limited L4, 152 Fanshawe Street |
Nocturnal Code Limited Level 4 |
Nimbus Limited Level 4, 4 Graham Street |
Elecsyn Limited 9 Hamilton Road |
Somnus Software Limited Apartment 5e, 132 Vincent Street |
Tawharanui Limited Level 2, Claymore House |