Action Property Holdings Limited, a registered company, was registered on 09 Aug 2004. 9429035275541 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Darren James Moffat - an active director whose contract began on 09 Aug 2004,
Shane David Smith - an active director whose contract began on 09 Aug 2004,
Brian Douglas Carson - an inactive director whose contract began on 09 Aug 2004 and was terminated on 27 May 2024.
Last updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 (category: physical, service).
Action Property Holdings Limited had been using Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch as their registered address until 19 Jul 2021.
A total of 1000 shares are issued to 6 shareholders (2 groups). The first group includes 760 shares (76 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 240 shares (24 per cent).
Other active addresses
Address #4: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & service address used from 23 Mar 2022
Previous addresses
Address #1: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 New Zealand
Registered address used from 22 Mar 2021 to 19 Jul 2021
Address #2: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 22 Mar 2021 to 23 Mar 2022
Address #3: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Aug 2020 to 22 Mar 2021
Address #4: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Nov 2019 to 17 Aug 2020
Address #5: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Mar 2012 to 07 Nov 2019
Address #6: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Registered & physical address used from 19 May 2006 to 13 Mar 2012
Address #7: C/-rose & Associates Limited, 2nd Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 09 Aug 2004 to 19 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 760 | |||
| Individual | Moffatt, Angela Marie |
Westmorland Christchurch 8025 New Zealand |
09 Aug 2004 - |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
09 Aug 2004 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
09 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 240 | |||
| Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
09 Jul 2021 - |
| Individual | Smith, Jacqueline Elizabeth |
Woodend Woodend 7610 New Zealand |
09 Aug 2004 - |
| Individual | Smith, Shane David |
Woodend Woodend 7610 New Zealand |
09 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Rose, Laurence Grant |
Fendalton Christchurch 8052 New Zealand |
09 Aug 2004 - 07 Apr 2022 |
| Individual | Carson, Julie Dianne |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Carson, Julie Dianne |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Carson, Julie Dianne |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
09 Aug 2004 - 09 Sep 2024 |
| Individual | Rose, Laurence Grant |
Fendalton Christchurch 8052 New Zealand |
09 Aug 2004 - 07 Apr 2022 |
| Individual | Rose, Laurence Grant |
Fendalton Christchurch 8052 New Zealand |
09 Aug 2004 - 07 Apr 2022 |
Darren James Moffat - Director
Appointment date: 09 Aug 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 24 Jun 2008
Shane David Smith - Director
Appointment date: 09 Aug 2004
Address: Woodend, North Canterbury, 7610 New Zealand
Address used since 28 Jul 2015
Address: Woodend, Woodend, 7610 New Zealand
Address used since 25 Jul 2017
Brian Douglas Carson - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 27 May 2024
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 Jul 2013
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue