Shortcuts

New Zealand In Action Limited

Type: NZ Limited Company (Ltd)
9429038610639
NZBN
647595
Company Number
Registered
Company Status
Current address
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 02 Jun 2021

New Zealand In Action Limited, a registered company, was started on 17 May 1994. 9429038610639 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Lawrence John Stevenson - an active director whose contract began on 17 May 1994,
Elizabeth Mary Stevenson - an active director whose contract began on 26 Mar 2008,
Alasdair Robert Ian Marfell - an inactive director whose contract began on 17 May 1994 and was terminated on 26 Mar 2008.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (types include: physical, registered).
New Zealand In Action Limited had been using 59 High Street, Blenheim, Blenheim as their physical address until 02 Jun 2021.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent). Finally the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 04 Jun 2020 to 02 Jun 2021

Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 08 Jun 2015 to 02 Jun 2021

Address: 7 Victoria Close, Picton, Picton, 7220 New Zealand

Registered address used from 31 May 2013 to 08 Jun 2015

Address: 7 Victoria Close, Picton, Picton, 7220 New Zealand

Physical address used from 31 May 2013 to 04 Jun 2020

Address: 7 Victoria Close, Picton New Zealand

Physical & registered address used from 05 Jun 2009 to 31 May 2013

Address: 26a Holdaway Street, Blenheim

Physical & registered address used from 05 Jul 2004 to 05 Jun 2009

Address: 1 Spence Place, Morrinsville

Physical & registered address used from 18 Apr 2002 to 05 Jul 2004

Address: 27 Vickerys Road, Sockburn, Christchurch

Registered address used from 11 Jun 2001 to 18 Apr 2002

Address: 27 Vickerys Road, Sockburn, Christchurch

Physical address used from 01 Jul 1997 to 18 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stevenson, Michael James Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Stevenson, Lawrence John Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stevenson, Paul Lawrence Picton
Picton
7220
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Stevenson, Elizabeth Mary Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marfell, Alasdair Robert Ian State Highway 1
Springcreek, Blenheim
Individual Marfell, Lyndon State Highway 1
Spring Creek, Marlborough
Individual Marfell, Robert State Highway 1
Spring Creek, Marlborough
Individual Stevenson, Lawrence John Blenheim
Directors

Lawrence John Stevenson - Director

Appointment date: 17 May 1994

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 05 Aug 2024

Address: Picton, Picton, 7220 New Zealand

Address used since 26 May 2020

Address: Picton, Marlborough, 7220 New Zealand

Address used since 23 May 2016


Elizabeth Mary Stevenson - Director

Appointment date: 26 Mar 2008

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 May 2019

Address: Picton, Marlborough, 7220 New Zealand

Address used since 23 May 2016


Alasdair Robert Ian Marfell - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 26 Mar 2008

Address: State Highway 1, Spring Creek, Blenheim,

Address used since 17 May 1994

Nearby companies

High Caliber Management Limited
Suite 1, 57 Anderson Street

Don Chapman Waikato Limited
Suite 1, 57 Anderson Street

Ace Electrical Services Limited
71 Anderson Street

Tiptop Motors Limited
73 Anderson Street

Morrinsville Engineering Services Limited
Anderson Street

Precision Nz Limited
1 Mcpherson Drive