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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | White, Christopher Hartnell |
Clifton Christchurch 8081 New Zealand |
16 Jun 1992 - |
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
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