Action Autobody Repairs Limited, a registered company, was registered on 13 Jan 1997. 9429038170874 is the NZ business identifier it was issued. The company has been run by 4 directors: Matthew Philip John Tompkins - an active director whose contract began on 24 Jul 2019,
Shane David Smith - an active director whose contract began on 24 Jul 2019,
Darren James Moffat - an inactive director whose contract began on 13 Jan 1997 and was terminated on 28 Mar 2024,
Brian Douglas Carson - an inactive director whose contract began on 13 Jan 1997 and was terminated on 24 Jul 2019.
Updated on 13 May 2025, our database contains detailed information about 3 addresses this company registered, namely: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (registered address),
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (physical address),
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (service address),
Po Box 9030, Tower Junction, Christchurch, 8149 (postal address) among others.
Action Autobody Repairs Limited had been using 114 Memorial Avenue, Christchurch as their registered address until 04 May 2021.
A total of 55000 shares are allocated to 11 shareholders (5 groups). The first group includes 11000 shares (20 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 11000 shares (20 per cent). Finally there is the next share allocation (19250 shares 35 per cent) made up of 3 entities.
Principal place of activity
106 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Nov 2019 to 04 May 2021
Address #2: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Mar 2012 to 07 Nov 2019
Address #3: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Registered & physical address used from 19 May 2006 to 13 Mar 2012
Address #4: 19 Brooker Avenue, Christchurch
Registered address used from 11 Apr 2000 to 19 May 2006
Address #5: 19 Brooker Avenue, Christchurch
Physical address used from 04 May 1998 to 04 May 1998
Address #6: C/o L G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 04 May 1998 to 19 May 2006
Address #7: 19 Brooker Avenue, Christchurch
Registered address used from 18 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 55000
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: 11000 | |||
| Individual | Chapman, Cortnee Violet |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2024 - |
| Individual | Chapman, Timothy David |
Prebbleton Prebbleton 7604 New Zealand |
24 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 11000 | |||
| Individual | Kerrigan, Grace Elyse |
Halswell Christchurch 8025 New Zealand |
01 Nov 2018 - |
| Individual | Kerrigan, Samuel Michael |
Halswell Christchurch 8025 New Zealand |
01 Nov 2018 - |
| Shares Allocation #3 Number of Shares: 19250 | |||
| Entity (NZ Limited Company) | Epa Trustees Limited Shareholder NZBN: 9429047539303 |
Christchurch Central Christchurch 8011 New Zealand |
17 Feb 2023 - |
| Individual | Malcolmson, Jane Frances |
Strowan Christchurch 8052 New Zealand |
11 Aug 2016 - |
| Individual | Tompkins, Matthew Philip John |
Strowan Christchurch 8052 New Zealand |
12 Apr 2011 - |
| Shares Allocation #4 Number of Shares: 13749 | |||
| Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
09 May 2022 - |
| Individual | Smith, Jacqueline Elizabeth |
Woodend Woodend 7610 New Zealand |
31 Mar 2005 - |
| Individual | Smith, Shane David |
Woodend Woodend 7610 New Zealand |
31 Mar 2005 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Smith, Shane David |
Woodend Woodend 7610 New Zealand |
13 Jan 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Salt, Cortnee Violet |
Prebbleton Prebbleton 7604 New Zealand |
10 May 2022 - 10 Apr 2024 |
| Individual | Salt, Cortnee Violet |
Prebbleton Prebbleton 7604 New Zealand |
10 May 2022 - 10 Apr 2024 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
26 Feb 2008 - 28 Mar 2024 |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
31 Mar 2005 - 28 Mar 2024 |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
31 Mar 2005 - 28 Mar 2024 |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
13 Jan 1997 - 28 Mar 2024 |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
13 Jan 1997 - 28 Mar 2024 |
| Individual | Moffat, Darren James |
Westmorland Christchurch 8025 New Zealand |
13 Jan 1997 - 28 Mar 2024 |
| Individual | Moffat, Angela Marie |
Westmorland Christchurch 8025 New Zealand |
31 Mar 2005 - 28 Mar 2024 |
| Individual | Moffat, Angela Marie |
Westmorland Christchurch 8025 New Zealand |
31 Mar 2005 - 28 Mar 2024 |
| Individual | Carson, Julie Dianne |
Rangiora Rangiora 7400 New Zealand |
31 Mar 2005 - 24 Jul 2019 |
| Individual | Doody, Tracey Kaye |
Bromley Christchurch 8062 New Zealand |
24 Jul 2019 - 10 May 2022 |
| Individual | Doody, Tracey Kaye |
Bromley Christchurch 8062 New Zealand |
24 Jul 2019 - 10 May 2022 |
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
13 Jan 1997 - 24 Jul 2019 |
| Individual | Carson, Julie Dianne |
Rangiora Rangiora 7400 New Zealand |
31 Mar 2005 - 24 Jul 2019 |
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
31 Mar 2005 - 24 Jul 2019 |
| Individual | Tompkins, Nicholas James |
Addington Christchurch 8023 New Zealand |
12 Apr 2011 - 11 Aug 2016 |
| Individual | Carson, Brian Douglas |
Rangiora Rangiora 7400 New Zealand |
31 Mar 2005 - 24 Jul 2019 |
Matthew Philip John Tompkins - Director
Appointment date: 24 Jul 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Jul 2019
Shane David Smith - Director
Appointment date: 24 Jul 2019
Address: Woodend, Woodend, 7610 New Zealand
Address used since 24 Jul 2019
Darren James Moffat - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 28 Mar 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 19 Apr 2016
Brian Douglas Carson - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 24 Jul 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 17 Apr 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