Shortcuts

Action Manufacturing Group Gp Limited

Type: NZ Limited Company (Ltd)
9429030787186
NZBN
3728606
Company Number
Registered
Company Status
C231230
Industry classification code
Campervan Mfg
Industry classification description
Current address
32 Kaimiro Street
Pukete
Hamilton 3200
New Zealand
Physical & service address used since 01 Oct 2020
32 Kaimiro Street
Te Rapa
Hamilton 3200
New Zealand
Registered address used since 27 Sep 2022
32 Kaimiro Street
Te Rapa
Hamilton 3200
New Zealand
Postal & office address used since 29 Sep 2023

Action Manufacturing Group Gp Limited, a registered company, was started on 20 Feb 2012. 9429030787186 is the business number it was issued. "Campervan mfg" (business classification C231230) is how the company has been categorised. The company has been supervised by 9 directors: Grant Gareth Webster - an active director whose contract started on 20 Feb 2012,
Ralph Allan Marshall - an active director whose contract started on 20 Feb 2012,
Grant Philip Brady - an active director whose contract started on 20 Feb 2012,
Chris Devoy - an active director whose contract started on 17 May 2017,
Nicholas Andrew James Judd - an inactive director whose contract started on 13 Jan 2021 and was terminated on 29 Feb 2024.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 32 Kaimiro Street, Te Rapa, Hamilton, 3200 (type: postal, office).
Action Manufacturing Group Gp Limited had been using 37 Kaimiro Street, Te Rapa, Hamilton as their physical address until 01 Oct 2020.
Former names used by this company, as we identified at BizDb, included: from 16 Feb 2012 to 27 Nov 2015 they were named Rv Manufacturing Group Gp Limited.
One entity controls all company shares (exactly 500000 shares) - Tourism Holdings Limited - located at 3200, 83 Beach Road, Auckland.

Addresses

Previous addresses

Address #1: 37 Kaimiro Street, Te Rapa, Hamilton, 3200 New Zealand

Physical address used from 30 Sep 2013 to 01 Oct 2020

Address #2: 169 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered address used from 20 Feb 2012 to 27 Sep 2022

Address #3: 169 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical address used from 20 Feb 2012 to 30 Sep 2013

Contact info
64 7 8502441
17 Feb 2020 Phone
melissa.dobbs@amlp.co.nz
17 Feb 2020 Email
www.actionmanufacturing.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Tourism Holdings Limited
Shareholder NZBN: 9429039926081
83 Beach Road
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alpine Bird Manufacturing Limited
Shareholder NZBN: 9429037785703
Company Number: 920729
Browns Bay
Auckland
0630
New Zealand
Entity Alpine Bird Manufacturing Limited
Shareholder NZBN: 9429037785703
Company Number: 920729
Browns Bay
Auckland
0630
New Zealand
Directors

Grant Gareth Webster - Director

Appointment date: 20 Feb 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 11 Dec 2012


Ralph Allan Marshall - Director

Appointment date: 20 Feb 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Feb 2012


Grant Philip Brady - Director

Appointment date: 20 Feb 2012

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2012


Chris Devoy - Director

Appointment date: 17 May 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 19 Sep 2022

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 17 May 2017


Nicholas Andrew James Judd - Director (Inactive)

Appointment date: 13 Jan 2021

Termination date: 29 Feb 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 13 Jan 2021


Mark Stephen Davis - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 15 Oct 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 May 2014


Steven Hall - Director (Inactive)

Appointment date: 23 Aug 2018

Termination date: 15 Oct 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 23 Aug 2018


Quinton Charles Hall - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 22 May 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Feb 2014


Ian Edwin Lewington - Director (Inactive)

Appointment date: 20 Feb 2012

Termination date: 28 Feb 2014

Address: Oratia, Auckland, 0604 New Zealand

Address used since 11 Dec 2012

Nearby companies

Hansang Trading Limited
14 Volkner Place

Cook European Limited
12 Volkner Place

Goldstone Aluminium Limited
158 Bush Road

Kitchen Link (2015) Limited
11volkner Place

Beele Australasia Limited
156d Bush Road

Wisdom Investments Limited
Unit D, 1 Cebel Place

Similar companies