Active Engineering Limited (issued an NZBN of 9429039521248) was incorporated on 04 Dec 1987. 5 addresess are currently in use by the company: Po Box 305258, Triton Plaza, Auckland, 0757 (type: postal, office). 19 Parkway Drive, Mairangi Bay, Auckland had been their registered address, until 02 Dec 2015. Active Engineering Limited used more aliases, namely: Seeflow Marine Distributors Limited from 04 Dec 1987 to 28 Jan 1992. 300000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 150000 shares (50% of shares), namely:
Sw Trust Services Limited (an entity) located at Takapuna, Auckland postcode 0622,
Neville, Michelle Jocelyn (an individual) located at Rd 2, Warkworth postcode 0982. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 150000 shares); it includes
Neville, Michelle Jocelyn (an individual) - located at Rd 2, Warkworth. "General engineering" (ANZSIC C249910) is the classification the Australian Bureau of Statistics issued to Active Engineering Limited. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Parkway Drive, Rosedale, North Shore City, 0632 | Physical & service | 03 Dec 2010 |
19 Parkway Drive, Rosedale, North Shore City, 0632 | Registered | 02 Dec 2015 |
Po Box 305258, Triton Plaza, Auckland, 0757 | Postal | 20 Nov 2019 |
Suite 1, 19 Parkway Drive, Rosedale, Auckland, 0632 | Office & delivery | 20 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Michelle Jocelyn Neville
Sandspit Rd2, Warkworth, 0982
Address used since 26 Sep 2018 |
Director | 26 Sep 2018 - current |
Philip Ronald Charles Adamson
Matakatia, Whangaparaoa, 0930
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - current |
Steven John Neville
Sandspit Rd2, Warkworth, 0982
Address used since 02 Dec 2014 |
Director | 01 Dec 1989 - 13 Nov 2020 |
Keith Stuart Fleming
West Harbour, Waitakere, 0618
Address used since 25 Nov 2010 |
Director | 22 Sep 1993 - 19 Jul 2018 |
Malcolm Donald Curtis
Glenfield, Auckland, 0629
Address used since 22 Sep 1993 |
Director | 22 Sep 1993 - 16 May 2014 |
Michelle Jocelyn Neville
Birkenhead,
Address used since 22 Nov 1989 |
Director | 22 Nov 1989 - 22 Sep 1993 |
Type | Used since | |
---|---|---|
Suite 1, 19 Parkway Drive, Rosedale, Auckland, 0632 | Office & delivery | 20 Nov 2019 |
19 Parkway Drive , Mairangi Bay , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
19 Parkway Drive, Mairangi Bay, Auckland | Registered | 02 Dec 2003 - 02 Dec 2015 |
Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Road, Newmarket | Physical | 21 Nov 2000 - 21 Nov 2000 |
185 Chelsea View Drive, Birkenhead, Auckland | Physical | 05 Dec 1997 - 21 Nov 2000 |
185 Chelsea View Drive, Birkenhead, Auckland | Registered | 10 Oct 1997 - 02 Dec 2003 |
- | Physical | 20 Feb 1992 - 05 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
29 Dec 2004 - current |
Neville, Michelle Jocelyn Individual |
Rd 2 Warkworth 0982 |
04 Dec 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Neville, Michelle Jocelyn Individual |
Rd 2 Warkworth 0982 |
04 Dec 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackrell, David Wylie Individual |
Pinehill Auckland 0632 |
01 Nov 2018 - 23 May 2022 |
Neville, Steven John Individual |
Rd 2 Warkworth 0982 |
04 Dec 1987 - 23 Nov 2021 |
Fleming, Keith Stuart Individual |
West Harbour Waitakere 0618 |
04 Dec 1987 - 01 Nov 2018 |
Curtis, Malcolm Donald Individual |
Glenfield Auckland |
04 Dec 1987 - 20 May 2014 |
Neville, Michael John Allen Individual |
Wainui 0994 |
01 Nov 2018 - 23 May 2022 |
Neville, Michael John Allen Individual |
Wainui 0994 |
01 Nov 2018 - 23 May 2022 |
Neville, Steven John Individual |
Rd 2 Warkworth 0982 |
04 Dec 1987 - 23 Nov 2021 |
Neville, Steven John Individual |
Rd 2 Warkworth 0982 |
04 Dec 1987 - 23 Nov 2021 |
Curtis, Helen Jeanette Individual |
Glenfield |
04 Dec 1987 - 20 May 2014 |
Fleming, Kim Elizabeth Individual |
West Harbour Waitakere 0618 |
04 Dec 1987 - 01 Nov 2018 |
Ae Investments Limited 19 Parkway Drive |
|
Autoland North Shore Limited 17 Parkway Drive |
|
4m + Funxion Limited 22a Parkway Drive |
|
Knights Autoworks Limited 22b Parkway Drive |
|
Air Mark Maintenance Limited 35g Constellation Drive |
Newland Consultants Limited Unit 6, 39 Apollo Drive |
Kinetic Cutting Systems Limited 30 Triton Drive |
J Engineering And Maintenance Limited Flat 2, 4 Noumea Place |
Artpro Engineering Limited 20 Grenadine Place |
Maverick Engineering Limited Unit 10, 48 Ellice Road |
Adams Engineering 1996 Limited 9/41 View Road |