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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Tourism Holdings Limited Shareholder NZBN: 9429039926081 |
83 Beach Road Auckland 1010 New Zealand |
20 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Alpine Bird Manufacturing Limited Shareholder NZBN: 9429037785703 Company Number: 920729 |
Browns Bay Auckland 0630 New Zealand |
20 Feb 2012 - 17 May 2021 |
Entity | Alpine Bird Manufacturing Limited Shareholder NZBN: 9429037785703 Company Number: 920729 |
Browns Bay Auckland 0630 New Zealand |
20 Feb 2012 - 17 May 2021 |
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
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
Auckland Coach & Motorhomes Limited
Level 5
Bill Spalding Limited
23 Myres Street
Epic Overland Adventures Limited
20 Tacitus Place
Matt And Dan's Campervans Limited
41a Winters Road
Vista Vans Limited
23 Thorn Place
Wade Group 2011 Limited
26 Northway Street