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 12 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 (registered address),
Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 (service address),
Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 (physical address).
Actionstep Nominees Limited had been using Floor 17, 29 Customs Street West, Auckland Central, Auckland as their service address up to 10 Apr 2025.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Finally we have the 3rd share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 18 Feb 2020 to 10 Apr 2025
Address #2: 3a/1 Nelson Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2016 to 18 Feb 2020
Address #3: 102/100 Parnell Road, Auckland, 1052 New Zealand
Physical & registered address used from 17 May 2013 to 09 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Hunt, Gavin Leslie |
Albany Auckland 0632 New Zealand |
05 Aug 2019 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Jordan, Edward Stanley |
Saint Johns Auckland 1072 New Zealand |
17 May 2013 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Johnston, Anthony |
Epsom Auckland 1023 New Zealand |
05 Aug 2019 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Pettit, Peter Michael |
Remuera Auckland 1050 New Zealand |
17 May 2013 - |
| Director | Peter Michael Pettit |
Remuera Auckland 1050 New Zealand |
17 May 2013 - |
Ultimate Holding Company
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
Christian Copyright Licensing International Pty Ltd
One Nelson Street
Keller New Zealand Limited
1 Nelson Street
The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors
The Fraser Trust Board
C/o Gaze Burt, Solicitors
Wayne Reynolds Trust
1 Nelson Street
Holiday Travel Management Nz Limited
L1, 34 Wyndham Street
Clearpoint Group Limited
Level 3
Crp Holdings Limited
104 Fanshawe Street
Missen Business Investments Limited
612/35 Hobson Street
National Communications Corporation Limited
3a
Quay Provincial Properties Limited
Level 3
Tram (jvb) Limited
Level 3