Action Manufacturing Group Gp Limited (issued an NZ business number of 9429030787186) was registered on 20 Feb 2012. 4 addresses are in use by the company: 32 Kaimiro Street, Te Rapa, Hamilton, 3200 (type: postal, office). 37 Kaimiro Street, Te Rapa, Hamilton had been their physical address, up to 01 Oct 2020. Action Manufacturing Group Gp Limited used other aliases, namely: Rv Manufacturing Group Gp Limited from 16 Feb 2012 to 27 Nov 2015. 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500000 shares (100 per cent of shares), namely:
Tourism Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. "Campervan mfg" (ANZSIC C231230) is the category the Australian Bureau of Statistics issued Action Manufacturing Group Gp Limited. Businesscheck's information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 Kaimiro Street, Pukete, Hamilton, 3200 | Physical & service | 01 Oct 2020 |
| 32 Kaimiro Street, Te Rapa, Hamilton, 3200 | Registered | 27 Sep 2022 |
| 32 Kaimiro Street, Te Rapa, Hamilton, 3200 | Postal & office | 29 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Gareth Webster
Howick, Auckland, 2014
Address used since 11 Dec 2012 |
Director | 20 Feb 2012 - current |
|
Ralph Allan Marshall
Glendowie, Auckland, 1071
Address used since 20 Feb 2012 |
Director | 20 Feb 2012 - 05 Apr 2024 |
|
Grant Philip Brady
Mairangi Bay, Auckland, 0630
Address used since 20 Feb 2012 |
Director | 20 Feb 2012 - 05 Apr 2024 |
|
Chris Devoy
Flagstaff, Hamilton, 3210
Address used since 19 Sep 2022
Rototuna North, Hamilton, 3210
Address used since 17 May 2017 |
Director | 17 May 2017 - 05 Apr 2024 |
|
Nicholas Andrew James Judd
Point Chevalier, Auckland, 1022
Address used since 13 Jan 2021 |
Director | 13 Jan 2021 - 29 Feb 2024 |
|
Mark Stephen Davis
Westmere, Auckland, 1022
Address used since 22 May 2014 |
Director | 22 May 2014 - 15 Oct 2018 |
|
Steven Hall
Ponsonby, Auckland, 1021
Address used since 23 Aug 2018 |
Director | 23 Aug 2018 - 15 Oct 2018 |
|
Quinton Charles Hall
Grey Lynn, Auckland, 1021
Address used since 28 Feb 2014 |
Director | 28 Feb 2014 - 22 May 2014 |
|
Ian Edwin Lewington
Oratia, Auckland, 0604
Address used since 11 Dec 2012 |
Director | 20 Feb 2012 - 28 Feb 2014 |
| Previous address | Type | Period |
|---|---|---|
| 37 Kaimiro Street, Te Rapa, Hamilton, 3200 | Physical | 30 Sep 2013 - 01 Oct 2020 |
| 169 Bush Road, Rosedale, Auckland, 0632 | Registered | 20 Feb 2012 - 27 Sep 2022 |
| 169 Bush Road, Rosedale, Auckland, 0632 | Physical | 20 Feb 2012 - 30 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tourism Holdings Limited Shareholder NZBN: 9429039926081 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
20 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alpine Bird Manufacturing Limited Shareholder NZBN: 9429037785703 Company Number: 920729 Entity |
Browns Bay Auckland 0630 |
20 Feb 2012 - 17 May 2021 |
|
Alpine Bird Manufacturing Limited Shareholder NZBN: 9429037785703 Company Number: 920729 Entity |
Browns Bay Auckland 0630 |
20 Feb 2012 - 17 May 2021 |
![]() |
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 |
|
Wade Group 2011 Limited 11 Lochiel Road |
|
Matt And Dan's Campervans Limited 41a Winters Road |
|
Bill Spalding Limited 48 Anne Road |
|
Auckland Coach & Motorhomes Limited 21 Rennie Drive |
|
Epic Overland Adventures Limited Suite 6, 135 Broadway |