Shortcuts

Action Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429035275541
NZBN
1536847
Company Number
Registered
Company Status
Current address
C/-rose & Associates Ltd
114 Memorial Avenue
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 05 Mar 2012
C/-rose & Associates Ltd
114 Memorial Avenue
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 30 Oct 2019
Floor 1, Public Trust Building, 152 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 19 Jul 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 760
Individual Moffatt, Angela Marie Westmorland
Christchurch
8025
New Zealand
Individual Moffat, Darren James Westmorland
Christchurch
8025
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 240
Entity (NZ Limited Company) Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Christchurch Central
Christchurch
8011
New Zealand
Individual Smith, Jacqueline Elizabeth Woodend
Woodend
7610
New Zealand
Individual Smith, Shane David Woodend
Woodend
7610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Brian Douglas Rangiora
Rangiora
7400
New Zealand
Individual Rose, Laurence Grant Fendalton
Christchurch
8052
New Zealand
Individual Carson, Julie Dianne Rangiora
Rangiora
7400
New Zealand
Individual Carson, Julie Dianne Rangiora
Rangiora
7400
New Zealand
Individual Carson, Julie Dianne Rangiora
Rangiora
7400
New Zealand
Individual Carson, Brian Douglas Rangiora
Rangiora
7400
New Zealand
Individual Carson, Brian Douglas Rangiora
Rangiora
7400
New Zealand
Individual Rose, Laurence Grant Fendalton
Christchurch
8052
New Zealand
Individual Rose, Laurence Grant Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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