Shortcuts

Actionstep Nominees Limited

Type: NZ Limited Company (Ltd)
9429030218284
NZBN
4449378
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Floor 17, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Feb 2020

Actionstep Nominees Limited, a registered company, was started on 17 May 2013. 9429030218284 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been run by 4 directors: Edward Stanley Jordan - an active director whose contract started on 17 May 2013,
Anthony Johnston - an active director whose contract started on 05 Aug 2019,
Gavin Leslie Hunt - an active director whose contract started on 05 Aug 2019,
Peter Michael Pettit - an inactive director whose contract started on 17 May 2013 and was terminated on 01 Jun 2020.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, service).
Actionstep Nominees Limited had been using 3A/1 Nelson Street, Auckland as their physical address up to 18 Feb 2020.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Finally we have the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 3a/1 Nelson Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2016 to 18 Feb 2020

Address: 102/100 Parnell Road, Auckland, 1052 New Zealand

Physical & registered address used from 17 May 2013 to 09 May 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hunt, Gavin Leslie Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Jordan, Edward Stanley Saint Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Johnston, Anthony Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Pettit, Peter Michael Remuera
Auckland
1050
New Zealand
Director Peter Michael Pettit Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

28 Apr 2016
Effective Date
Directors

Edward Stanley Jordan - Director

Appointment date: 17 May 2013

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 29 Apr 2016


Anthony Johnston - Director

Appointment date: 05 Aug 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Aug 2019


Gavin Leslie Hunt - Director

Appointment date: 05 Aug 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 05 Aug 2019


Peter Michael Pettit - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 01 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 May 2013

Nearby companies