General information

Sales Action Limited

Type: NZ Limited Company (Ltd)
9429030227439
New Zealand Business Number
4442558
Company Number
Registered
Company Status
602190072
Australian Company Number
M700020 - Computer Programming Service
Industry classification codes with description

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
73692391
Total number of Shares
October
Annual return filing month
24 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 73692391
Shareholder Name Address Period
Sales Action Inc
Other (Other)
Wilmington
Newcastle, Delaware
19801
02 Jul 2021 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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