Action Rail Limited was started on 21 Oct 2010 and issued a number of 9429031345255. This registered LTD company has been run by 3 directors: David Craig Murtagh - an active director whose contract started on 21 Oct 2010,
Wayne Douglas Hodge - an inactive director whose contract started on 21 Oct 2010 and was terminated on 06 Jul 2021,
Adam William Lehmstedt - an inactive director whose contract started on 21 Oct 2010 and was terminated on 09 Jul 2013.
As stated in BizDb's database (updated on 05 Apr 2024), the company registered 3 addresses: 3F Kapuni Grove, Kenepuru, Porirua, 5022 (registered address),
3F Kapuni Grove, Kenepuru, Porirua, 5022 (service address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (physical address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (service address) among others.
Up until 31 Oct 2017, Action Rail Limited had been using 122 Queens Drive, Hutt Central, Lower Hutt as their physical address.
A total of 1500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Murtagh, David Craig (a director) located at Whitby, Porirua postcode 5024. Action Rail Limited is categorised as "Trench digging" (business classification E321280).
Previous addresses
Address #1: 122 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 19 Oct 2017 to 31 Oct 2017
Address #2: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 15 Aug 2016 to 19 Oct 2017
Address #3: 224 Staithes Drive, Whitby, Porirua, 5024 New Zealand
Physical address used from 26 Jul 2016 to 15 Aug 2016
Address #4: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 Apr 2016 to 26 Jul 2016
Address #5: Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 May 2013 to 07 Apr 2016
Address #6: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 21 Oct 2010 to 03 May 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Director | Murtagh, David Craig |
Whitby Porirua 5024 New Zealand |
21 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lehmstedt, Adam William |
Masterton Masterton 5810 New Zealand |
21 Oct 2010 - 09 Jul 2013 |
Individual | Hodge, Wayne Douglas |
Whitby Porirua 5024 New Zealand |
21 Oct 2010 - 08 Jul 2021 |
Director | Adam William Lehmstedt |
Masterton Masterton 5810 New Zealand |
21 Oct 2010 - 09 Jul 2013 |
David Craig Murtagh - Director
Appointment date: 21 Oct 2010
Address: Whitby, Porirua, 5024 New Zealand
Address used since 29 Feb 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Mar 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Mar 2016
Wayne Douglas Hodge - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 06 Jul 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Oct 2010
Adam William Lehmstedt - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 09 Jul 2013
Address: Masterton, Masterton, 5810 New Zealand
Address used since 21 Oct 2010
Mustang Homes Limited
224 Staithes Drive
Eleanor Property & Holdings Limited
224 Staithes Drive
Action Civil Limited
224 Staithes Drive South
Moumoukai Holdings Limited
6 Parkinson Close
Adept Security & Electrical Company Limited
29 Thimble Lane
Matthews Electrical Limited
206 Staithes Drive South
Al's Digger Services Limited
9 Strawbridge Square
Diggaworks Wairarapa Limited
187 Featherston Street
Morepork Holdings (2004) Limited
C/- B J King & Associates Limited
Morepork Trenching (1999) Limited
144 Coutts Street
Tier 1 (wairarapa) Limited
15 Edward Street
Tier 1 (wellington) Limited
15 Edward Street