Action Junior Limited, a registered company, was incorporated on 08 Jun 2006. 9429034054093 is the NZBN it was issued. "Service to the arts nec" (ANZSIC R900253) is how the company was categorised. This company has been managed by 1 director, named Dylan Jack Coburn - an active director whose contract started on 08 Jun 2006.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 5/64 Hawera Rd, Kohimarama, Auckland, 1071 (category: registered, service).
Action Junior Limited had been using Flat 5, 64 Hawera Road, Kohimarama, Auckland as their registered address up until 28 Apr 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 06 Dec 2021 to 13 Jun 2022 they were called Psl Originals Limited, from 16 Jun 2021 to 06 Dec 2021 they were called Hyde & Jekyll Originals Limited and from 15 Apr 2021 to 16 Jun 2021 they were called Indelible Books Limited.
One entity owns all company shares (exactly 100 shares) - Coburn, Dylan - located at 1071, Kohimarama, Auckland.
Other active addresses
Address #4: 5/64 Hawera Rd, Kohimarama, Auckland, 1071 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
3/31 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: Flat 5, 64 Hawera Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 20 Jul 2020 to 28 Apr 2022
Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 30 Jul 2019 to 20 Jul 2020
Address #3: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 01 Apr 2019 to 30 Jul 2019
Address #4: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 01 Apr 2019 to 20 Jul 2020
Address #5: 3/31 Speight Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 05 Jul 2017 to 01 Apr 2019
Address #6: Ground Floor, 82 Para Street, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 11 Jun 2015 to 05 Jul 2017
Address #7: 34a Dundas Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 04 Mar 2014 to 11 Jun 2015
Address #8: 130 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 13 Jun 2013 to 04 Mar 2014
Address #9: Level 1, 25 Hopper St, Wellington, 6001 New Zealand
Registered & physical address used from 03 Mar 2011 to 13 Jun 2013
Address #10: Level 2, 181 Wakefield Street, Wellington New Zealand
Physical address used from 05 Jun 2009 to 03 Mar 2011
Address #11: Level 2, 181 Wakefield St, Wellington New Zealand
Registered address used from 05 Jun 2009 to 03 Mar 2011
Address #12: 1/37 Majoribank St, Mt Victoria, Wellington, New Zealand
Registered & physical address used from 08 Jun 2006 to 05 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Coburn, Dylan |
Kohimarama Auckland 1071 New Zealand |
08 Jun 2006 - |
Dylan Jack Coburn - Director
Appointment date: 08 Jun 2006
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Jul 2020
Address: Waikawa, Picton, 7220 New Zealand
Address used since 11 Jun 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jun 2017
Co-pilot Limited
36 Speight Road
The Stripped Snack Company Limited
2-42 Speight Rd
Freelance It Limited
Flat 1, 32 Speight Road
Superb Kitchen Services Limited
4/28 Speight Rd
Kohimarama Bowling Club Incorporated
30 Melanesia Road
The Kohimarama Tennis Club Incorporated
30 Melanesia Rd
Art Fix Limited
1-23 Komaru Street
Artnow.nz Limited
34 Portland Road
Mccracken Art Limited
113 Orakei Road
Places Please Limited
13 Seascape Road
The Robinson Duo Limited
18 Lingarth Street
Tohitu Indigenous Solutions Limited
4/3 Harvey Place