Shortcuts

Actionstep New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034758403
NZBN
1636279
Company Number
Registered
Company Status
090933996
GST Number
Current address
3a/1 Nelson Street
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Apr 2016
Floor 17, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Feb 2020
Floor 17, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 07 Apr 2021

Actionstep New Zealand Limited, a registered company, was registered on 19 May 2005. 9429034758403 is the NZ business identifier it was issued. This company has been run by 3 directors: Edward Stanley Jordan - an active director whose contract started on 19 May 2005,
Gavin Leslie Hunt - an active director whose contract started on 19 May 2005,
Peter Michael Pettit - an inactive director whose contract started on 19 May 2005 and was terminated on 01 Jun 2020.
Updated on 23 May 2025, BizDb's data contains detailed information about 1 address: Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 (category: registered, service).
Actionstep New Zealand Limited had been using 3A/1 Nelson Street, Auckland as their registered address up to 18 Feb 2020.
More names used by the company, as we found at BizDb, included: from 19 May 2005 to 09 Jun 2008 they were named Performance Logic Limited.
A single entity owns all company shares (exactly 100 shares) - Actionstep Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 Apr 2025

Principal place of activity

Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

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

Registered & physical address used from 27 Apr 2016 to 18 Feb 2020

Address #2: 102/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 May 2015 to 27 Apr 2016

Address #3: 102/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Apr 2014 to 04 May 2015

Address #4: 90 Symonds Street, Auckland New Zealand

Physical & registered address used from 30 Mar 2009 to 30 Apr 2014

Address #5: 250 Coronet Peak Road, Queenstown, New Zealand

Registered & physical address used from 19 May 2005 to 30 Mar 2009

Contact info
64 09 3793939
Phone
accounts@actionstep.com
08 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.actionstep.com
08 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Actionstep Limited
Shareholder NZBN: 9429033905327
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Entity Sonic Services Limited
Shareholder NZBN: 9429036126781
Company Number: 1276390
Individual Jordan, Edward Stanley Queenstown
Entity Sonic Services Limited
Shareholder NZBN: 9429036126781
Company Number: 1276390
Individual Hunt, Gavin Leslie Albany
North Shore City
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Individual Wiltshire, Lance William Albany
North Shore City

Ultimate Holding Company

21 Jul 1991
Effective Date
Actionstep Limited
Name
Ltd
Type
1859348
Ultimate Holding Company Number
NZ
Country of origin
3a/1 Nelson Street
Auckland 1010
New Zealand
Address
Directors

Edward Stanley Jordan - Director

Appointment date: 19 May 2005

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 18 Apr 2016


Gavin Leslie Hunt - Director

Appointment date: 19 May 2005

Address: Albany, North Shore City, 0632 New Zealand

Address used since 19 May 2005


Peter Michael Pettit - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 01 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 May 2005

Nearby companies

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