Actionone Limited, a registered company, was started on 19 Jan 2004. 9429035579922 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been categorised. This company has been supervised by 2 directors: Rachael Emily Pickmere - an active director whose contract began on 19 Jan 2004,
Andrew Dean Pickmere - an active director whose contract began on 19 Jan 2004.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 22 Ballarat Street, Ellerslie, Auckland, 1051 (types include: registered, physical).
Actionone Limited had been using 54 Bellevue Road, Mount Eden, Auckland as their registered address until 21 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
54 Bellevue Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 54 Bellevue Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 17 Jun 2020 to 21 Jul 2021
Address: 47 Kings,, Mt Roskill,, Auckland. New Zealand
Registered & physical address used from 19 Jan 2004 to 17 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Director | Pickmere, Rachael Emily |
Epsom Auckland 1023 New Zealand |
25 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Pickmere, Andrew Dean |
Ellerslie Auckland 1051 New Zealand |
19 Jan 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Craven, Rachael Emily |
Mt Roskill, Auckland. |
19 Jan 2004 - 25 Sep 2016 |
Rachael Emily Pickmere - Director
Appointment date: 19 Jan 2004
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jul 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Sep 2016
Andrew Dean Pickmere - Director
Appointment date: 19 Jan 2004
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Jul 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 09 Jun 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Sep 2016
Beam Data Limited
43 Kings Road
Omea Limited
48 Kings Road
Paint Mac's Limited
42 Kings Road
Genovation Limited
81 Parau Street
Double Win Trustees Company Limited
78 Parau Street
Equinox Design Limited
21 Hamon Ave
2/18 May Road Limited
17 Admiral Beattie Avenue
Danna Investments Limited
Flat18, 955 Mount Eden Road
Ilikai Property Investments Limited
38 Landscape Road
Lily And William Property Limited
26a Hardley Avenue
Mpe Holdings Limited
806 Dominion Road
Sanctum Developments Limited
Suite 1, 1280 Dominion Road