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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Stevenson, Michael James |
Picton Picton 7220 New Zealand |
28 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Stevenson, Lawrence John |
Witherlea Blenheim 7201 New Zealand |
28 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Stevenson, Paul Lawrence |
Picton Picton 7220 New Zealand |
28 Jun 2004 - |
| Shares Allocation #4 Number of Shares: 49 | |||
| Individual | Stevenson, Elizabeth Mary |
Witherlea Blenheim 7201 New Zealand |
28 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marfell, Alasdair Robert Ian |
State Highway 1 Springcreek, Blenheim |
28 Jun 2004 - 07 Jun 2006 |
| Individual | Marfell, Lyndon |
State Highway 1 Spring Creek, Marlborough |
28 Jun 2004 - 07 Jun 2006 |
| Individual | Marfell, Robert |
State Highway 1 Spring Creek, Marlborough |
28 Jun 2004 - 07 Jun 2006 |
| Individual | Stevenson, Lawrence John |
Blenheim |
28 May 2008 - 28 May 2008 |
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
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