Action Station Aotearoa Limited was registered on 20 Feb 2012 and issued a New Zealand Business Number of 9429030784680. This registered LTD company has been run by 6 directors: Garth Warren Nowland-Foreman - an active director whose contract started on 02 Nov 2019,
Katherine Hartendorp - an active director whose contract started on 21 Dec 2020,
Laura Hayley O'connell - an inactive director whose contract started on 23 Mar 2018 and was terminated on 23 Dec 2020,
Marianne Leigh Elliott - an inactive director whose contract started on 31 Mar 2014 and was terminated on 11 Nov 2019,
Megan Salole - an inactive director whose contract started on 17 May 2012 and was terminated on 24 Oct 2018.
As stated in BizDb's data (updated on 30 Mar 2024), this company filed 1 address: Po Box 19069, Wellington, 6141 (types include: postal, office).
Up to 25 Jan 2019, Action Station Aotearoa Limited had been using Level 6, 138-140 Wakefield St, Wellington as their registered address.
BizDb found former names used by this company: from 20 Feb 2012 to 22 May 2012 they were called Standup Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Actionstation Aotearoa Incorporated (an other) located at Te Aro, Wellington postcode 6011. Action Station Aotearoa Limited has been categorised as "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980).
Principal place of activity
39 Webb Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 138-140 Wakefield St, Wellington, 6001 New Zealand
Registered address used from 28 Oct 2016 to 25 Jan 2019
Address #2: Level 6, 138-140 Wakefield St, Wellington, 6001 New Zealand
Physical address used from 27 Oct 2016 to 25 Jan 2019
Address #3: Level 2, 89 Courtney Place, Wellington, 6001 New Zealand
Physical address used from 09 Apr 2015 to 27 Oct 2016
Address #4: Level 2, 89 Courtney Place, Wellington, 6001 New Zealand
Registered address used from 08 Apr 2015 to 28 Oct 2016
Address #5: Level 2, 22 Allen Street, Wellington, 6011 New Zealand
Physical address used from 20 Feb 2012 to 09 Apr 2015
Address #6: Level 2, 22 Allen Street, Wellington, 6011 New Zealand
Registered address used from 20 Feb 2012 to 08 Apr 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Actionstation Aotearoa Incorporated |
Te Aro Wellington 6011 New Zealand |
07 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Action Station Aotearoa Limited Shareholder NZBN: 9429030784680 Company Number: 3730547 |
07 Aug 2019 - 07 Aug 2019 | |
Entity | Action Station Aotearoa Incorporated Company Number: 2562400 |
Wellington |
10 Jun 2013 - 07 Aug 2019 |
Individual | Cederwall, Joseph Kevin |
Miramar Wellington 6022 New Zealand |
20 Feb 2012 - 10 Jun 2013 |
Entity | Action Station Aotearoa Limited Shareholder NZBN: 9429030784680 Company Number: 3730547 |
07 Aug 2019 - 07 Aug 2019 | |
Director | Joseph Kevin Cederwall |
Miramar Wellington 6022 New Zealand |
20 Feb 2012 - 10 Jun 2013 |
Entity | Action Station Aotearoa Incorporated Company Number: 2562400 |
Wellington |
10 Jun 2013 - 07 Aug 2019 |
Ultimate Holding Company
Garth Warren Nowland-foreman - Director
Appointment date: 02 Nov 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Dec 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Nov 2019
Katherine Hartendorp - Director
Appointment date: 21 Dec 2020
Address: Otaki, Otaki, 5512 New Zealand
Address used since 01 Jan 2022
Address: Elsdon, Porirua, 5022 New Zealand
Address used since 21 Dec 2020
Laura Hayley O'connell - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 23 Dec 2020
Address: Paremata, Porirua, 5026 New Zealand
Address used since 16 Aug 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 23 Mar 2018
Marianne Leigh Elliott - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 11 Nov 2019
Address: Melrose, Wellington, 6023 New Zealand
Address used since 31 Mar 2014
Address: Paekākāriki, Kāpiti, 5034 New Zealand
Address used since 02 Feb 2017
Megan Salole - Director (Inactive)
Appointment date: 17 May 2012
Termination date: 24 Oct 2018
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 01 Mar 2018
Address: Paekakariki, Kapiti, 5034 New Zealand
Address used since 30 Jul 2014
Joseph Kevin Cederwall - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 16 Mar 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 May 2014
Resn Global Limited
Level 7
Resn Europe Limited
Level 7
Multicultural Council Of Wellington Incorporated
Anvil House, Level 3, Suite 9,
Site Safe New Zealand Incorporated
Level 5, Anvil House
Anvil House Community Cluster Level One Incorporated
Level 1, Anvil House
Wellington International Arts Foundation Trust Board
Level 2, Anvil House
International Council For Local Environmental Initiatives Anz New Zealand Limited
Level 3, 276 Lambton Quay
Natural Burials Limited
21 Everest St
Nourished For Nil Limited
45 Lane Road
Omakuri Water Scheme Limited
28 Ahiaruhe Road
The Ohariu Valley Hall Company Limited
Level 8
Yellow Fever Limited
2 Donald Crescent