Shortcuts

Action Fitness Systems Limited

Type: NZ Limited Company (Ltd)
9429038976308
NZBN
550092
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 14 Jan 2020

Action Fitness Systems Limited, a registered company, was registered on 16 Jun 1992. 9429038976308 is the NZBN it was issued. This company has been run by 6 directors: Christopher Hartnell White - an active director whose contract began on 14 Oct 1992,
Richard Nicholas Ineson - an inactive director whose contract began on 14 Oct 1992 and was terminated on 02 Feb 2001,
Brian Patrick Callaghan - an inactive director whose contract began on 12 Jun 1992 and was terminated on 14 Oct 1992,
Ernest John Tait - an inactive director whose contract began on 12 Jun 1992 and was terminated on 14 Oct 1992,
James Michael Kirkland - an inactive director whose contract began on 12 Jun 1992 and was terminated on 14 Oct 1992.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: physical, service).
Action Fitness Systems Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up to 14 Jan 2020.
Former names for this company, as we found at BizDb, included: from 16 Jun 1992 to 15 Oct 1992 they were called Tarocalkirk No. 10 Limited.
One entity owns all company shares (exactly 5000 shares) - White, Christopher Hartnell - located at 8024, Clifton, Christchurch.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 02 Apr 2014 to 14 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 02 May 2013 to 02 Apr 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 18 Jul 2011 to 02 May 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 18 Jul 2011 to 02 May 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 04 Feb 2009 to 18 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 06 Dec 2004 to 04 Feb 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical & registered address used from 03 Mar 2002 to 06 Dec 2004

Address: Markham & Partners, Second Floor, 190 Armagh Street, Christchurch

Registered address used from 19 Feb 2001 to 03 Mar 2002

Address: Markhams Christchurch, Second Floor, 190 Armagh Street, Christchurch

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address: Markhams Christchurch, P O Box 13-104, Christchurch

Physical address used from 25 Feb 1997 to 19 Feb 2001

Address: Markham & Partners, 188-192 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 19 Feb 2001

Address: Malley & Co, Solicitors, 7th Floor, Amp, Centre, 47 Cathedral Sq, Christchurch

Registered address used from 19 Oct 1992 to 25 Feb 1997

Contact info
64 3 3666959
24 Apr 2019 Phone
https://www.actionfitness.co.nz/
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual White, Christopher Hartnell Clifton
Christchurch
8081
New Zealand
Directors

Christopher Hartnell White - Director

Appointment date: 14 Oct 1992

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 26 Feb 2010


Richard Nicholas Ineson - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 02 Feb 2001

Address: Christchurch,

Address used since 14 Oct 1992


Brian Patrick Callaghan - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Oct 1992

Address: Christchurch,

Address used since 12 Jun 1992


Ernest John Tait - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Oct 1992

Address: Christchurch,

Address used since 12 Jun 1992


James Michael Kirkland - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Oct 1992

Address: Christchurch,

Address used since 12 Jun 1992


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Oct 1992

Address: Christchurch,

Address used since 12 Jun 1992

Nearby companies

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Virtual Radio International Limited
335 Lincoln Road, Addington

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road