Active Components (Nz) Limited (NZBN 9429039129062) was launched on 28 Feb 1991. 1 address is in use by the company: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). 2/14 Canaveral Drive, Rosedale, Auckland had been their physical address, up to 18 Jul 2018. Active Components (Nz) Limited used other aliases, namely: Salome Holdings Limited from 28 Feb 1991 to 03 Apr 1991. 541667 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 541666 shares (100 per cent of shares), namely:
Dht (2019) 4 Limited (an entity) located at Albany, Auckland postcode 0632,
Robert Mackley (an individual) located at Takapuna, Auckland postcode 0627. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Robert Mackley (a director) - located at Takapuna, Auckland. Businesscheck's information was last updated on 18 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 10 Manukau Road, Epsom, Auckland, 1023 | Physical | 18 Jul 2018 |
| Level 1, 10 Manukau Road, Epsom, Auckland, 1023 | Registered | 16 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Brooke Mackley
Takapuna, Auckland, 0622
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - current |
|
Glenys Joan Fava
167 Tamaki Drive, Auckland,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 01 Oct 2002 |
|
Herman Alfred Fava
167 Tamaki Drive, Auckland,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 01 Oct 2002 |
|
Kerrie Mackley
Auckland 10,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 05 Aug 1994 |
|
Peter James Mcclintock
Auckland 10,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 26 Mar 1991 |
|
Gloria Ann Rennie
St Heliers,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 26 Mar 1991 |
| Previous address | Type | Period |
|---|---|---|
| 2/14 Canaveral Drive, Rosedale, Auckland, 0632 | Physical | 16 Nov 2011 - 18 Jul 2018 |
| 8 Hibiscus Coast Highway, Silverdale, Auckland | Registered | 04 Oct 2002 - 16 Nov 2018 |
| 8a Campbell Road, Takapuna, Auckland | Registered | 06 Jun 1997 - 04 Oct 2002 |
| 8 Target Court, Glenfield, Auckland | Physical | 21 Feb 1992 - 16 Nov 2011 |
| - | Physical | 21 Feb 1992 - 21 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dht (2019) 4 Limited Shareholder NZBN: 9429047586765 Entity (NZ Limited Company) |
Albany Auckland 0632 |
28 Nov 2020 - current |
|
Robert Brooke Mackley Individual |
Takapuna Auckland 0627 |
28 Feb 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robert Brooke Mackley Director |
Takapuna Auckland 0622 |
02 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peter Graeme Dowsett Individual |
Rd 4 Waitoki 0994 |
28 Feb 1991 - 28 Nov 2020 |
|
Robert Brooke Mackley Individual |
Takapuna Auckland 0627 |
27 Nov 2007 - 28 Nov 2011 |
|
Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 Entity |
19 Aug 2005 - 10 Nov 2005 | |
|
Peter Antony Nyberg Individual |
Mt Albert Auckland |
19 Aug 2005 - 19 Aug 2005 |
|
Mark Laurence Corrigan Individual |
The Palms Auckland |
19 Aug 2005 - 10 Nov 2005 |
|
Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 Entity |
19 Aug 2005 - 10 Nov 2005 | |
|
Tania Louise Corrigan Individual |
The Palms Auckland |
19 Aug 2005 - 10 Nov 2005 |
![]() |
Orewa Rotary Trust Board (inc) 4 Hibiscus Coast Highway |
![]() |
Gv Residents Association Incorporated 2182 East Coast Road |
![]() |
Rauner Trustee Company Limited 11 Tavern Road |
![]() |
Pounamu International Leasing Limited Unit 5, 76 Forge Road |
![]() |
Kfi Resources No 6 Limited Unit 5, 76 Forge Road |
![]() |
Kfi Resources No 4 Limited Unit 5, 76 Forge Road |